BRYHER HOUSE CHISWICK LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4EG

Company number 05298904
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 38 GROSVENOR ROAD, LONDON, W4 4EG
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRYHER HOUSE CHISWICK LIMITED are www.bryherhousechiswick.co.uk, and www.bryher-house-chiswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barnes Bridge Rail Station is 1.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryher House Chiswick Limited is a Private Limited Company. The company registration number is 05298904. Bryher House Chiswick Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Bryher House Chiswick Limited is 38 Grosvenor Road London W4 4eg. The company`s financial liabilities are £1.02k. It is £-0.82k against last year. The cash in hand is £0.67k. It is £-0.82k against last year. And the total assets are £1.02k, which is £-0.82k against last year. MAXWELL, Donald is a Secretary of the company. BLACK, Ian Robert is a Director of the company. GRAHAM, Dominique Gorrie is a Director of the company. MAXWELL, Donald is a Director of the company. Secretary GHAZNI, Raehaneh has been resigned. Secretary RAJANI, Jay Prakash has been resigned. Director GHAZNI, Raehaneh has been resigned. Director QUINN, Dennis has been resigned. Director RAJANI, Jay has been resigned. Director SEEBALACK, Vidyha Carole has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bryher house chiswick Key Finiance

LIABILITIES £1.02k
-45%
CASH £0.67k
-56%
TOTAL ASSETS £1.02k
-45%
All Financial Figures

Current Directors

Secretary
MAXWELL, Donald
Appointed Date: 01 December 2010

Director
BLACK, Ian Robert
Appointed Date: 29 November 2004
69 years old

Director
GRAHAM, Dominique Gorrie
Appointed Date: 20 March 2010
62 years old

Director
MAXWELL, Donald
Appointed Date: 29 November 2004
88 years old

Resigned Directors

Secretary
GHAZNI, Raehaneh
Resigned: 20 March 2010
Appointed Date: 29 November 2004

Secretary
RAJANI, Jay Prakash
Resigned: 06 June 2011
Appointed Date: 20 March 2010

Director
GHAZNI, Raehaneh
Resigned: 08 February 2010
Appointed Date: 29 November 2004
64 years old

Director
QUINN, Dennis
Resigned: 01 December 2010
Appointed Date: 29 November 2004
87 years old

Director
RAJANI, Jay
Resigned: 01 December 2010
Appointed Date: 29 November 2004
66 years old

Director
SEEBALACK, Vidyha Carole
Resigned: 10 December 2013
Appointed Date: 29 November 2004
73 years old

Persons With Significant Control

Mrs Dominique Gorrie Graham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYHER HOUSE CHISWICK LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 29 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
10 Mar 2007
Return made up to 29/11/06; change of members
12 Oct 2006
Total exemption full accounts made up to 30 June 2005
03 Oct 2006
Accounting reference date shortened from 30/11/05 to 30/06/05
10 Jan 2006
Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed

29 Nov 2004
Incorporation