BROWNS PROPERTY RENOVATIONS LIMITED
LONDON BROWN'S BUILDING SUPPLIES LIMITED

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 01216736
Status Active
Incorporation Date 20 June 1975
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BROWNS PROPERTY RENOVATIONS LIMITED are www.brownspropertyrenovations.co.uk, and www.browns-property-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browns Property Renovations Limited is a Private Limited Company. The company registration number is 01216736. Browns Property Renovations Limited has been working since 20 June 1975. The present status of the company is Active. The registered address of Browns Property Renovations Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . SEARS, Robert David is a Secretary of the company. SEARS, Claire Louise is a Director of the company. SEARS, Paul is a Director of the company. SEARS, Robert David is a Director of the company. Secretary SEARS, Pamela Jean has been resigned. Director SEARS, Beverley Anne has been resigned. Director SEARS, Pamela Jean has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SEARS, Robert David
Appointed Date: 17 January 1997

Director
SEARS, Claire Louise

58 years old

Director
SEARS, Paul

63 years old

Director
SEARS, Robert David

85 years old

Resigned Directors

Secretary
SEARS, Pamela Jean
Resigned: 17 January 1997

Director
SEARS, Beverley Anne
Resigned: 17 November 1997
61 years old

Director
SEARS, Pamela Jean
Resigned: 17 January 1997
78 years old

Persons With Significant Control

Browns Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWNS PROPERTY RENOVATIONS LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 31 October 2016
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 October 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

23 Jan 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 87 more events
01 Nov 1986
Full accounts made up to 31 October 1985
01 Nov 1986
Return made up to 31/12/85; full list of members

16 Jun 1984
Accounts made up to 31 October 1982
20 Oct 1982
Accounts made up to 31 October 1980
20 Oct 1982
Accounts made up to 31 October 1980

BROWNS PROPERTY RENOVATIONS LIMITED Charges

28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings lying to the east of molesey road…
7 March 2002
Legal charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land forming part of councils north weylands…
7 March 2002
Legal charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings lying to the east side of…
19 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1996
Guarantee & debenture
Delivered: 23 February 1996
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 February 1996
Legal charge
Delivered: 23 February 1996
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: Land forming part of the councils north weylands industrial…
26 March 1993
Guarantee and debenture
Delivered: 5 April 1993
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1993
Legal charge
Delivered: 2 February 1993
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: York house, hanger hill, weybridge, surrey t/no. SY466309.
20 January 1993
Legal charge
Delivered: 2 February 1993
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: 24 simplemarsh road, addlestone, surrey t/no. SY378609.
2 June 1992
Legal charge
Delivered: 19 June 1992
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: Timberyard, north weylands industrial estate, molesey road…
5 November 1991
Legal charge
Delivered: 13 November 1991
Status: Satisfied on 4 February 2003
Persons entitled: Courage Limited
Description: Abbeymore golf club green lane addleston surrey fixed…
10 July 1991
Mortgage
Delivered: 24 July 1991
Status: Satisfied on 4 February 2003
Persons entitled: Lloyds Bank PLC
Description: All that f/hold property k/as abbeymore golf club house and…
22 June 1990
Legal charge
Delivered: 6 July 1990
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: 7 corrie road addlestone weybridge surrey sy 437299.
8 February 1989
Legal charge
Delivered: 16 February 1989
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: York house, hanger hill weybridge, surrey t/no sy 466309.
20 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: Timber yard, north weylands industrial estate, molesey…
7 July 1983
Legal charge
Delivered: 21 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hatch farm, addlestone, surrey. Tn: sy 471451.
7 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank LTD
Description: F/H part of hatchfarm,situated at the western end of…
7 July 1983
Legal charge
Delivered: 21 July 1983
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: L/H land forming part of the council's north weylands…
6 May 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 4 February 2003
Persons entitled: Guardian Building Society
Description: 7 corrie road addlestone (postal address nr weybridge…
16 April 1981
Legal charge
Delivered: 28 April 1981
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank LTD
Description: F/H 7 corrie road, addlestone, chertsey, surrey. T.N. sy…
16 April 1981
Legal charge
Delivered: 28 April 1981
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H 24/26 simplemarsh road, addlestone, surrey T.N. sy…
31 January 1980
Debenture
Delivered: 15 February 1980
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
29 March 1978
Legal charge
Delivered: 13 April 1978
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H, hatch farm, addlestone, surrey.
10 August 1976
Legal charge
Delivered: 24 August 1976
Status: Satisfied on 4 February 2003
Persons entitled: Barclays Bank LTD
Description: 119/125 molesey road, hersham, surrey (odds only).