BRECHIN HOLDINGS LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4QA

Company number 01562054
Status Active
Incorporation Date 18 May 1981
Company Type Private Limited Company
Address 6, BRECHIN PLACE, LONDON,, 6, BRECHIN PLACE, LONDON, ENGLAND, SW7 4QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Registered office address changed from 6 Brechin Place London Sw7 to 6, Brechin Place, London, 6, Brechin Place London SW7 4QA on 10 May 2016. The most likely internet sites of BRECHIN HOLDINGS LTD are www.brechinholdings.co.uk, and www.brechin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Brechin Holdings Ltd is a Private Limited Company. The company registration number is 01562054. Brechin Holdings Ltd has been working since 18 May 1981. The present status of the company is Active. The registered address of Brechin Holdings Ltd is 6 Brechin Place London 6 Brechin Place London England Sw7 4qa. . RAFFETY, Janet is a Secretary of the company. DAVIES, Roger Max is a Director of the company. DAVIES, Stephen John is a Director of the company. JENKINS, Anna Elinor is a Director of the company. RAFFETY, Janet is a Director of the company. Secretary BARD, Jeffrey Brian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAFFETY, Janet
Appointed Date: 18 April 1994

Director
DAVIES, Roger Max

83 years old

Director
DAVIES, Stephen John
Appointed Date: 01 October 2003
49 years old

Director
JENKINS, Anna Elinor
Appointed Date: 07 May 2015
53 years old

Director
RAFFETY, Janet
Appointed Date: 31 January 2002
78 years old

Resigned Directors

Secretary
BARD, Jeffrey Brian
Resigned: 18 April 1994

Persons With Significant Control

Mr Roger Max Davies
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

BRECHIN HOLDINGS LTD Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 May 2016
Registered office address changed from 6 Brechin Place London Sw7 to 6, Brechin Place, London, 6, Brechin Place London SW7 4QA on 10 May 2016
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 106

...
... and 74 more events
01 Apr 1987
Full accounts made up to 31 May 1986

10 Feb 1987
Return made up to 31/12/86; full list of members

23 Oct 1986
Particulars of mortgage/charge

15 Sep 1986
Full accounts made up to 31 May 1985

13 Jun 1986
Registered office changed on 13/06/86 from: 8 bovingdon road london SW6

BRECHIN HOLDINGS LTD Charges

10 October 1986
Legal charge
Delivered: 23 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 harwood road fulham london title no ln 107986.
5 September 1984
Legal charge
Delivered: 6 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 402 uxbridge road, london.
10 May 1984
Legal charge
Delivered: 24 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 78, northcote road, wandsworth, london SW11 title…
30 November 1983
Legal charge
Delivered: 7 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 12 bedford hill and 9A hildreth street wandsworth…
26 October 1983
Legal charge
Delivered: 1 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 507, york rd., Wandsworth lond SW18 title no. 33641,.
21 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold. 359 new kings road, hammersmith & fulham,london…
24 December 1982
Legal charge
Delivered: 4 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 260 mitcham lane, london borough of wandsworth title…
5 August 1982
Legal charge
Delivered: 11 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 47 limpsfield road, sanderstead london borough of…
31 March 1982
Legal charge
Delivered: 16 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold. 63. fulham high street, hammersmith, london title…
22 December 1981
Legal charge
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 139 goldhawk road, W.12, hammersmith, london.
6 November 1981
Legal charge
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 200 new kings road, london, SW6. Title no. Ln…
6 November 1981
Legal charge
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 13 west hill, london, SW18. Title no. Sgl 303335.
6 November 1981
Legal charge
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 361 fulham palace road, london, SW6. Title no…