M BREEN CONTRACTORS LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 04365082
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 043650820011, created on 22 March 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of M BREEN CONTRACTORS LIMITED are www.mbreencontractors.co.uk, and www.m-breen-contractors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and nine months. M Breen Contractors Limited is a Private Limited Company. The company registration number is 04365082. M Breen Contractors Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of M Breen Contractors Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £313.74k. It is £10.33k against last year. The cash in hand is £24.18k. It is £-54.79k against last year. And the total assets are £947.21k, which is £179.37k against last year. BREEN, Daniel is a Secretary of the company. BREEN, Martin William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


m breen contractors Key Finiance

LIABILITIES £313.74k
+3%
CASH £24.18k
-70%
TOTAL ASSETS £947.21k
+23%
All Financial Figures

Current Directors

Secretary
BREEN, Daniel
Appointed Date: 01 February 2002

Director
BREEN, Martin William
Appointed Date: 01 February 2002
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Martin William Breen
Notified on: 1 February 2017
47 years old
Nature of control: Ownership of shares – 75% or more

M BREEN CONTRACTORS LIMITED Events

23 Mar 2017
Registration of charge 043650820011, created on 22 March 2017
This document is being processed and will be available in 5 days.

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

16 Nov 2015
Registration of charge 043650820010, created on 11 November 2015
...
... and 44 more events
03 Sep 2002
Registered office changed on 03/09/02 from: 47-49 green lane northwood middlesex HA6 3AE
03 Sep 2002
Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
01 Feb 2002
Incorporation

M BREEN CONTRACTORS LIMITED Charges

22 March 2017
Charge code 0436 5082 0011
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 and 13 chez nous terrace…
11 November 2015
Charge code 0436 5082 0010
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at east lodge road ashford kent t/no.K473308…
10 September 2015
Charge code 0436 5082 0009
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 August 2013
Charge code 0436 5082 0008
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 13 chez nous terrace, wallis…
7 December 2011
Deed of legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 1D norwood street south ashford ashford…
8 November 2011
Deed of legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H 9 chez nous terrace, wallis road, ashford, kent; all…
22 January 2009
Legal charge
Delivered: 23 January 2009
Status: Satisfied on 4 October 2011
Persons entitled: United Trust Bank PLC
Description: By way of assignment the benefit of all covenants and…
13 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 4 October 2011
Persons entitled: United Trust Bank Limited
Description: 1A-1B norwood street ashford kent also k/a land and…
13 May 2008
Debenture
Delivered: 15 May 2008
Status: Satisfied on 4 October 2011
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 14 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cheznous wallis road,ashford,kent t/no K871358. Fixed…
8 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied on 14 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…