BROMLEY PARK GARDEN ESTATES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 00212398
Status Active
Incorporation Date 13 March 1926
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 30,000 . The most likely internet sites of BROMLEY PARK GARDEN ESTATES LIMITED are www.bromleyparkgardenestates.co.uk, and www.bromley-park-garden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bromley Park Garden Estates Limited is a Private Limited Company. The company registration number is 00212398. Bromley Park Garden Estates Limited has been working since 13 March 1926. The present status of the company is Active. The registered address of Bromley Park Garden Estates Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary LUCAS, Anthony David has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Secretary
PEARS, David Alan
Appointed Date: 03 August 1992

Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

62 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
LUCAS, Anthony David
Resigned: 24 June 1992

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 29 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 June 1992
85 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
91 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 29 March 1996
69 years old

Persons With Significant Control

The William Pears Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROMLEY PARK GARDEN ESTATES LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000

04 Jun 2015
Accounts for a dormant company made up to 30 April 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30,000

...
... and 115 more events
07 Feb 1987
New secretary appointed
17 Jan 1987
Return made up to 31/12/85; full list of members

04 Jul 1984
New secretary appointed
13 Oct 1983
Incorporation
01 Dec 1981
Memorandum of association

BROMLEY PARK GARDEN ESTATES LIMITED Charges

31 March 1987
Mortgage
Delivered: 2 April 1987
Status: Satisfied on 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,13…
25 October 1982
Further charge
Delivered: 29 October 1982
Status: Satisfied on 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 80 and 82 mitcham road, tooting, london borough of…
20 November 1981
Legal charge
Delivered: 24 November 1981
Status: Satisfied on 8 March 2001
Persons entitled: Citibank N A
Description: 919, 921, 923 & 925 romford road, manor park, london E12.
29 September 1978
Mortgage
Delivered: 2 October 1978
Status: Satisfied on 8 March 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: 114,114A,116,116A,118,120,122,124,126,127,128,129,130,131,13…
17 March 1977
Charge
Delivered: 25 March 1977
Status: Satisfied on 8 March 2001
Persons entitled: Nat West Bank LTD
Description: Specific equitable charge over the companys estates or…
21 August 1974
Deed of consent & charge
Delivered: 3 September 1974
Status: Satisfied on 8 March 2001
Persons entitled: Midland Bank PLC
Description: Various properties in london (see doc 168).
2 February 1973
Mortgage
Delivered: 5 February 1973
Status: Satisfied on 8 March 2001
Persons entitled: Anglia Building Society
Description: F/H 47,47A, 49, 49A, 51, 51A, 53 & 53A perrymans farm rd…
29 September 1971
Third party memo
Delivered: 8 October 1971
Status: Satisfied on 8 March 2001
Persons entitled: Lombard North Central LTD
Description: 205 york rd wandsworth & 72 chatham rd battersea including…
12 August 1971
Mortgage
Delivered: 1 September 1971
Status: Satisfied on 8 March 2001
Persons entitled: Eagle Star Insurance Co LTD
Description: 80/82 mitcham rd tooting title no ln 116155.
3 August 1971
Mortgage
Delivered: 4 August 1971
Status: Satisfied on 8 March 2001
Persons entitled: Hearts of Oak Trustees LTD
Description: 1-15 (odd inc) petersfield rd acton london W3.
1 December 1958
Memo of deposit
Delivered: 22 December 1958
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: Conveyance of land certificates or other documents of title…
20 April 1953
Legal mortgage
Delivered: 29 April 1953
Status: Satisfied on 8 March 2001
Persons entitled: H R Wade H D Haslewood
Description: L/H, 51,53,55 & 57 havelock rd wimbledon.
21 May 1943
Charge
Delivered: 24 May 1943
Status: Satisfied on 8 March 2001
Persons entitled: Miss E M Bruins-Holdsworth
Description: 168 & 170 stansted rd bishops stortford.
5 March 1943
Legal mortgage
Delivered: 10 March 1943
Status: Satisfied on 8 March 2001
Persons entitled: Miss E M Bruins-Holdsworth
Description: 156,158,160,162,164 & 166 stansted rd bishops. Stortford.
16 August 1939
Letter of deposit with title deeds
Delivered: 17 August 1939
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H 64 & 66 tanherville road streatham london. Title nos…
3 August 1939
Charge
Delivered: 3 August 1939
Status: Satisfied on 8 March 2001
Persons entitled: R M Greenwood
Description: L/H. 67 bramfield rd wandsworth title no 58927.
31 July 1939
Charge
Delivered: 31 July 1939
Status: Satisfied on 8 March 2001
Persons entitled: E H Mudd
Description: 5. northwood rd 16 anglesey gdns & 2 woodfield ave…
28 July 1939
Charge
Delivered: 31 July 1939
Status: Satisfied on 8 March 2001
Persons entitled: V C Hazlewood H P Hazelwood
Description: L/H. 92 ribblesdale rd streatham london.
26 July 1939
Charge
Delivered: 26 July 1939
Status: Satisfied on 8 March 2001
Persons entitled: Emily Smelt
Description: L/H 96 ribblesdale rd wandsworih london.
26 July 1939
Charge
Delivered: 26 July 1939
Status: Satisfied on 8 March 2001
Persons entitled: A V Graham
Description: 1 & 8 woodfield ave carshalton surrey.
20 July 1939
Charge
Delivered: 21 July 1939
Status: Satisfied on 8 March 2001
Persons entitled: V C Haslewood
Description: 4, glycena rd battersea london title 351921.
4 March 1937
Letter of deposit
Delivered: 4 March 1937
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: 23 airedale rd wandsworth common london.
17 February 1937
Letter of deposit of title deeds
Delivered: 18 February 1937
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: L/H 65 & 65A wix's lane clapham common london.
13 May 1936
Letter of deposit of title deeds
Delivered: 14 May 1936
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: L/H 15 berme rd thornton heath croydon surrey.
4 May 1936
Letter of deposit of title deeds
Delivered: 5 May 1936
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: 67 bramfield rd wandswort common including trade fixtures &…
25 March 1936
Letter of deposit of title deeds
Delivered: 25 March 1936
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H 266 mitcham rd croydon.
12 March 1936
Letter of deposit of title deeds
Delivered: 13 March 1936
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H 36, 38 & 40 fernthorpe rd strentham including all trade…
20 January 1936
Letter of deposit
Delivered: 21 January 1936
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H 78,79,80,81,82 & 83 beulah grove, croydon. L/h 200…
20 August 1935
Letter of deposit of title deeds
Delivered: 21 August 1935
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: 79, ravenslea rd balham & 64 & 66 tanberville rd streatham…
25 July 1935
Letter of deposit
Delivered: 26 July 1935
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H "hazelwood" 5 clairview rd "willowfield" 2 clairview rd…
5 July 1935
Letter of deposit of title deeds
Delivered: 10 July 1935
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: F/H 6, 7, 8, 9, & 10 clairview rd strealham l/h…
20 May 1935
A registered charge
Delivered: 5 June 1935
Status: Satisfied on 8 March 2001
Persons entitled: Halifax Bldg Society
Description: All monies now or hereafter standing to the credit of…
29 July 1926
Deposit of title deeds
Delivered: 30 July 1926
Status: Satisfied on 8 March 2001
Persons entitled: Westminster Bank LTD
Description: Bromley park garden estate bromley kent.