BRITSTOP LIMITED
NORTHWOOD HILLS

Hellopages » Greater London » Hillingdon » HA6 1PQ

Company number 02883191
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address LYNX HOUSE, FERNDOWN, NORTHWOOD HILLS, MIDDLESEX, ENGLAND, HA6 1PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of BRITSTOP LIMITED are www.britstop.co.uk, and www.britstop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Britstop Limited is a Private Limited Company. The company registration number is 02883191. Britstop Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Britstop Limited is Lynx House Ferndown Northwood Hills Middlesex England Ha6 1pq. . BARTLETT, Michael Jacques is a Secretary of the company. BARTLETT, Michael Jacques is a Director of the company. EVANS, Alexander Peter Cawthron is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary EVANS, Alexander Peter Cawthron has been resigned. Director BARTLETT, Carolyn Elizabeth has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLETT, Michael Jacques
Appointed Date: 30 December 1993

Director
BARTLETT, Michael Jacques
Appointed Date: 30 December 1993
83 years old

Director
EVANS, Alexander Peter Cawthron
Appointed Date: 20 December 2010
58 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 30 December 1993
Appointed Date: 22 December 1993

Secretary
EVANS, Alexander Peter Cawthron
Resigned: 20 December 2010
Appointed Date: 03 March 2003

Director
BARTLETT, Carolyn Elizabeth
Resigned: 03 March 2003
Appointed Date: 30 December 1993
77 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 December 1993
Appointed Date: 22 December 1993
34 years old

Persons With Significant Control

Mr Michael Jacques Bartlett
Notified on: 4 May 2016
83 years old
Nature of control: Has significant influence or control

BRITSTOP LIMITED Events

12 Jan 2017
Confirmation statement made on 22 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

15 Oct 2015
Registered office address changed from 4 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015
02 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
03 Feb 1994
Secretary resigned;new secretary appointed

14 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1994
Registered office changed on 12/01/94 from: 120 east road london N1 6AA

12 Jan 1994
Registered office changed on 12/01/94 from: 120 east road, london, N1 6AA

22 Dec 1993
Incorporation

BRITSTOP LIMITED Charges

18 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 charleville road hammersmith london.
2 May 2007
Legal charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 36 lanhill road london.
2 May 2007
Legal charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 claverton street london.
1 May 2007
Legal charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 32 charleville road hammersmith london.
1 May 2007
Legal charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 lena gardens london.
16 May 2002
Legal charge
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 claverton street london. By way of fixed charge the…
10 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 and 22A astwood mews,south kensington,london SW7; ln…
31 October 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 perham road fulham london W.14. by way of fixed charge…
30 October 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 lanhill road paddington london W9. By way of fixed…
4 July 1996
Legal charge
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 35A cathcart road kensington london…
22 November 1994
Legal charge
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement flat 32 charleville road london W14.
11 November 1994
Legal charge
Delivered: 19 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 lena gardens london. By way of fixed charge the benefit…
20 June 1994
Legal charge
Delivered: 25 June 1994
Status: Satisfied on 2 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 25 lena gardens london. By way of fixed…