SULLIVAN BROS. LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 01931442
Status Active
Incorporation Date 17 July 1985
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Ann O'sullivan as a director on 1 January 2016. The most likely internet sites of SULLIVAN BROS. LIMITED are www.sullivanbros.co.uk, and www.sullivan-bros.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty years and three months. Sullivan Bros Limited is a Private Limited Company. The company registration number is 01931442. Sullivan Bros Limited has been working since 17 July 1985. The present status of the company is Active. The registered address of Sullivan Bros Limited is Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. The company`s financial liabilities are £2425.92k. It is £121.14k against last year. The cash in hand is £628.6k. It is £566.58k against last year. And the total assets are £2675.12k, which is £22.14k against last year. O'SULLIVAN, Ann is a Director of the company. O'SULLIVAN, Timothy Francis is a Director of the company. Secretary O'SULLIVAN, Ann has been resigned. Secretary O'SULLIVAN, John has been resigned. Director O'SULLIVAN, John has been resigned. The company operates in "Other building completion and finishing".


sullivan bros. Key Finiance

LIABILITIES £2425.92k
+5%
CASH £628.6k
+913%
TOTAL ASSETS £2675.12k
+0%
All Financial Figures

Current Directors

Director
O'SULLIVAN, Ann
Appointed Date: 01 January 2016
70 years old

Director

Resigned Directors

Secretary
O'SULLIVAN, Ann
Resigned: 15 October 2009
Appointed Date: 01 January 1997

Secretary
O'SULLIVAN, John
Resigned: 01 January 1997

Director
O'SULLIVAN, John
Resigned: 01 January 1997
65 years old

Persons With Significant Control

Mrs Ann O'Sullivan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Francis O'Sullivan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SULLIVAN BROS. LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Appointment of Mrs Ann O'sullivan as a director on 1 January 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 81 more events
22 Jan 1988
Initial accounts made up to 30 June 1986

18 Nov 1987
Return made up to 31/12/86; full list of members
16 Nov 1987
Registered office changed on 16/11/87 from: 8 queens rd new southgate N11

29 Jun 1987
Particulars of mortgage/charge

17 Jul 1985
Incorporation

SULLIVAN BROS. LIMITED Charges

14 December 2010
Mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 10 grosvenor gardens muswell hill london…
5 October 2001
Legal mortgage
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 10 grosvenor…
17 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 251 albert road wood green london t/no…
14 August 2001
Legal mortgage
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 5 grosvenor gardens muswell hill london…
5 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 19 lankaster gardens, east…
24 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 16 barnard hill london N10 t/n…
19 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 58 matilda street islington london by way of specific…
4 June 1998
Mortgage debenture
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 24 fordington road london t/n mx…
4 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 24 fordington road london N6 T.n MX368307 specific charge…
26 February 1998
Legal motgage
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 47 florence street london N1 t/n 166126 specific charge the…
19 August 1997
Legal mortgage
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 18 islington park street london t/no:…
15 August 1997
Legal mortgage
Delivered: 5 September 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 11 paget street london EC1V 7PA t/no;-NGL617342 goodwill of…
14 July 1997
Legal mortgage
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 50 barnsbury road islington london N1 t/n…
5 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 84 liverpool road islington london N1 t/no.180218 And by…
13 January 1997
Legal mortgage
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 240 liverpool road london t/no 458262 the…
15 June 1987
Mortgage
Delivered: 29 June 1987
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: 1A clarence rd., London E.5. floating charge over all plant…