BRYWEL LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4PU

Company number 03669556
Status Active
Incorporation Date 18 November 1998
Company Type Private Limited Company
Address 277-279 CHISWICK HIGH ROAD, LONDON, W4 4PU
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 events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Ali Afsharnejad as a secretary on 30 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRYWEL LIMITED are www.brywel.co.uk, and www.brywel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brentford Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 5 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brywel Limited is a Private Limited Company. The company registration number is 03669556. Brywel Limited has been working since 18 November 1998. The present status of the company is Active. The registered address of Brywel Limited is 277 279 Chiswick High Road London W4 4pu. . KHATIRI, Korush is a Director of the company. Secretary AFSHARNEJAD, Ali has been resigned. Secretary KHATIRI, Darvosh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AFSHARNEJAD, Ali has been resigned. Director KEAN, Ann has been resigned. Director KHATIRI, Darvosh has been resigned. Director KHATIRI, Korush has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHATIRI, Korush
Appointed Date: 01 December 2014
62 years old

Resigned Directors

Secretary
AFSHARNEJAD, Ali
Resigned: 30 December 2016
Appointed Date: 17 December 2007

Secretary
KHATIRI, Darvosh
Resigned: 17 December 2007
Appointed Date: 19 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 18 November 1998

Director
AFSHARNEJAD, Ali
Resigned: 10 December 2010
Appointed Date: 19 November 1998
63 years old

Director
KEAN, Ann
Resigned: 01 December 2014
Appointed Date: 17 September 2007
55 years old

Director
KHATIRI, Darvosh
Resigned: 30 July 2007
Appointed Date: 01 June 2001
60 years old

Director
KHATIRI, Korush
Resigned: 17 September 2007
Appointed Date: 30 July 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 1998
Appointed Date: 18 November 1998

Persons With Significant Control

Mrs Ann Keane
Notified on: 29 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Atoosa Sinead Khatiri
Notified on: 29 June 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYWEL LIMITED Events

18 Jan 2017
Confirmation statement made on 1 January 2017 with updates
18 Jan 2017
Termination of appointment of Ali Afsharnejad as a secretary on 30 December 2016
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

06 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 70 more events
21 Dec 1998
New director appointed
15 Dec 1998
Registered office changed on 15/12/98 from: 14 dorchester gardens london NW11 6BN
15 Dec 1998
New secretary appointed
24 Nov 1998
Registered office changed on 24/11/98 from: 788-790 finchley road london NW11 7UR
18 Nov 1998
Incorporation

BRYWEL LIMITED Charges

8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 bennetts castle lane, dagenham. By way of fixed charge…
8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 woodford avenue, ilford. By way of fixed charge the…
8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at blenheim court and 4 blenheim court, welwyn garden…
8 January 2008
Legal charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 high street, st mary cray, orpington. By way of fixed…
16 January 2003
Legal charge
Delivered: 23 January 2003
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 4 bleinham court welwyn hatfield t/n HD372799. By way…
7 October 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2001
Debenture (floating charge)
Delivered: 5 December 2001
Status: Satisfied on 13 February 2008
Persons entitled: Nationwide Building Limited
Description: All property and assets both present and future.
28 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 13 February 2008
Persons entitled: Nationwide Building Limited
Description: F/H property k/A35 high street st marys cray orpington l/b…
16 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 13 February 2008
Persons entitled: Nationwide Building Society
Description: 15 town centre hatfield hertfordshire. Together with all…
27 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 13 February 2008
Persons entitled: Nationwide Building Society
Description: 13 woodford avenue, gants hill ilford E13 0RA. Together…
27 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 13 February 2008
Persons entitled: Nationwide Building Society
Description: 6 bennetts castle lane, dagenham RM8 3XU. Together with all…
27 September 2000
Debenture
Delivered: 30 September 2000
Status: Satisfied on 24 March 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
19 January 1999
Legal charge
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4,blenheim court,brownfields,welwyn garden…
11 January 1999
Debenture
Delivered: 20 January 1999
Status: Satisfied on 13 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…