BRAYSIDE SECURITIES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 5QH

Company number 02581245
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address 6 GENESIS BUSINESS CENTRE, REDKILN WAY, HORSHAM, WEST SUSSEX, ENGLAND, RH13 5QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRAYSIDE SECURITIES LIMITED are www.braysidesecurities.co.uk, and www.brayside-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Christs Hospital Rail Station is 2.8 miles; to Crawley Rail Station is 6 miles; to Three Bridges Rail Station is 7.1 miles; to Salfords (Surrey) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brayside Securities Limited is a Private Limited Company. The company registration number is 02581245. Brayside Securities Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Brayside Securities Limited is 6 Genesis Business Centre Redkiln Way Horsham West Sussex England Rh13 5qh. The company`s financial liabilities are £49.78k. It is £-32.76k against last year. And the total assets are £71.41k, which is £-32.17k against last year. GOSSAGE, Anthony Martin Maxwell is a Director of the company. GOSSAGE, Christina Or Krzysia Sandra May is a Director of the company. Secretary GOSSAGE, Anthony Martin Maxwell has been resigned. Secretary SLYFIELD, Christopher Charles Eric has been resigned. Director SLYFIELD, Christopher Charles Eric has been resigned. The company operates in "Buying and selling of own real estate".


brayside securities Key Finiance

LIABILITIES £49.78k
-40%
CASH n/a
TOTAL ASSETS £71.41k
-32%
All Financial Figures

Current Directors

Director
GOSSAGE, Anthony Martin Maxwell
Appointed Date: 08 February 1991
81 years old


Resigned Directors

Secretary
GOSSAGE, Anthony Martin Maxwell
Resigned: 15 May 1992
Appointed Date: 08 February 1991

Secretary
SLYFIELD, Christopher Charles Eric
Resigned: 11 March 2016

Director
SLYFIELD, Christopher Charles Eric
Resigned: 08 February 1991
Appointed Date: 08 February 1991
81 years old

BRAYSIDE SECURITIES LIMITED Events

10 May 2017
Micro company accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 8 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Registered office address changed from Sandness the Close Godalming Surrey GU7 1PQ to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 25 May 2016
25 May 2016
Termination of appointment of Christopher Charles Eric Slyfield as a secretary on 11 March 2016
...
... and 87 more events
30 Sep 1991
Accounting reference date notified as 31/03

18 Apr 1991
Particulars of mortgage/charge

21 Feb 1991
Secretary resigned;new director appointed

21 Feb 1991
Secretary resigned;new secretary appointed;new director appointed

08 Feb 1991
Incorporation

BRAYSIDE SECURITIES LIMITED Charges

28 November 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: F/H land plot a brunel way stonehouse gloucestershire and…
31 May 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 6 May 2003
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Mortgage
Delivered: 2 August 2000
Status: Satisfied on 6 May 2003
Persons entitled: Barnwood Construction Limited
Description: Land at oldends farm stonehouse gloucestershire to be k/a…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 29 May 2001
Persons entitled: Adam & Company
Description: The freehold property known as units a and b brunel way…
21 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Adam & Company
Description: The freehold property known as plot a brunel way…
8 December 1999
Mortgage
Delivered: 14 December 1999
Status: Satisfied on 16 September 2000
Persons entitled: Barnwood Construction Limited
Description: The property known as land at brunel way stonehouse…
31 March 1995
Mortgage
Delivered: 7 April 1995
Status: Satisfied on 29 May 2001
Persons entitled: Barnwood Builders Limited
Description: All that the contract price and all other (if any) money to…
31 March 1995
Mortgage
Delivered: 7 April 1995
Status: Satisfied on 16 September 2000
Persons entitled: Barnwood Builders Limited
Description: Land at oldends lane stonehouse gloucestershire comprised…
6 July 1994
Mortgage
Delivered: 13 July 1994
Status: Satisfied on 24 January 1995
Persons entitled: Barnwood Builders Limited
Description: Land and buildings lying to the south east of nastend lane…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied on 29 May 2001
Persons entitled: Barnwood Builders Limited
Description: All monies payable under a contract dated 30TH october…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied on 29 May 2001
Persons entitled: Barnwood Builders Limited
Description: All monies payable under a contract dated 30TH october…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied on 24 January 1995
Persons entitled: Barnwood Builders Limited
Description: Office and warehouse development brunel way stroudwater…
31 December 1993
Mortgage
Delivered: 6 January 1994
Status: Satisfied on 24 January 1995
Persons entitled: Barnwood Builders Limited
Description: Land and buildings lying to the south east of nastend lane…
2 December 1993
Legal charge
Delivered: 17 December 1993
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: Land lying to the south east of nastend lane stonehouse…
31 July 1992
Legal charge
Delivered: 1 August 1992
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H lands and premises k/a land at stroudwater business…
28 March 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied on 24 January 1995
Persons entitled: Matste Joy Meyer
Description: F/H land k/a:-old ends lane stone house stroud…