BRECKNOCK PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Islington » N19 5NQ

Company number 01037761
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address 72 HIGHGATE HILL, LONDON, N19 5NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Frixos Michael on 31 December 2016; Secretary's details changed for Mr Andreas Hadjimamas on 31 December 2016. The most likely internet sites of BRECKNOCK PROPERTY INVESTMENTS LIMITED are www.brecknockpropertyinvestments.co.uk, and www.brecknock-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Brecknock Property Investments Limited is a Private Limited Company. The company registration number is 01037761. Brecknock Property Investments Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Brecknock Property Investments Limited is 72 Highgate Hill London N19 5nq. . HADJIMAMAS, Andreas is a Secretary of the company. MICHAEL, Frixos is a Director of the company. Director HADJIMAMAS, Andreas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
MICHAEL, Frixos

86 years old

Resigned Directors

Director
HADJIMAMAS, Andreas
Resigned: 06 April 1998
90 years old

Persons With Significant Control

Mr Frixos Michael
Notified on: 1 July 2016
86 years old
Nature of control: Has significant influence or control

BRECKNOCK PROPERTY INVESTMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2017
Director's details changed for Mr Frixos Michael on 31 December 2016
13 Jan 2017
Secretary's details changed for Mr Andreas Hadjimamas on 31 December 2016
20 Sep 2016
Total exemption small company accounts made up to 5 April 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 62 more events
31 Mar 1988
Return made up to 31/12/87; full list of members

22 Jul 1987
Registered office changed on 22/07/87 from: wincham house 832-4 high road london N12 9RA

02 Jan 1987
Full accounts made up to 5 April 1986

02 Jan 1987
Return made up to 15/12/86; full list of members

11 Jan 1972
Certificate of incorporation

BRECKNOCK PROPERTY INVESTMENTS LIMITED Charges

14 January 2002
Legal charge
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Freehold property known as 2/2A rosemont road hampstead…
8 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 priory road london borough of…
1 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 198 archway road L.B. of haringey t/n-MX450316.. And…
26 August 1993
Legal mortgage
Delivered: 3 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2/2A rosemont road london NW3 t/no.ngl 167278 and the…
27 January 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied on 3 August 1990
Persons entitled: Barclays Bank PLC
Description: F/H 343 city road, islington. Ngl 348976.
1 December 1978
Legal mortgage
Delivered: 11 December 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72, highgate hill, london, NW19.. Floating charge over all…
25 September 1977
Mortgage
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at no 2 chandos rd london. Together…
25 September 1977
Mortgage
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises at no 4 chandos rd london N.2 together…
3 May 1973
Mortgage
Delivered: 10 May 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 anson road islington london N.7.. floating charge over…
6 March 1973
Legal mortgage
Delivered: 19 March 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 wilmington square london WC1. Floating charge over all…