BRELLER LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0JG

Company number 05816193
Status Active
Incorporation Date 15 May 2006
Company Type Private Limited Company
Address 4 THE POLYGON, LONDON, SW4 0JG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Total exemption small company accounts made up to 29 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 203 . The most likely internet sites of BRELLER LIMITED are www.breller.co.uk, and www.breller.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Breller Limited is a Private Limited Company. The company registration number is 05816193. Breller Limited has been working since 15 May 2006. The present status of the company is Active. The registered address of Breller Limited is 4 The Polygon London Sw4 0jg. . HOPSON JONES, Angus Graeme is a Secretary of the company. BYATT, Adam is a Director of the company. BYATT, Victoria Clare is a Director of the company. HOPSON JONES, Angus Graeme is a Director of the company. JONES, Susan Jane is a Director of the company. Secretary DAWBARN, Robert Norman has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HOPSON JONES, Angus Graeme
Appointed Date: 12 September 2006

Director
BYATT, Adam
Appointed Date: 12 September 2006
51 years old

Director
BYATT, Victoria Clare
Appointed Date: 20 April 2011
52 years old

Director
HOPSON JONES, Angus Graeme
Appointed Date: 15 May 2006
58 years old

Director
JONES, Susan Jane
Appointed Date: 20 April 2011
57 years old

Resigned Directors

Secretary
DAWBARN, Robert Norman
Resigned: 12 September 2006
Appointed Date: 15 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 May 2006
Appointed Date: 15 May 2006

Persons With Significant Control

Mr Adam Byatt
Notified on: 16 May 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Angus Graeme Hopson Jones
Notified on: 16 May 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRELLER LIMITED Events

19 May 2017
Confirmation statement made on 15 May 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 29 May 2016
02 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 203

02 Jun 2016
Director's details changed for Mrs Susan Jane Jones on 24 May 2016
03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 47 more events
30 May 2006
New director appointed
30 May 2006
New secretary appointed
30 May 2006
Secretary resigned
25 May 2006
Registered office changed on 25/05/06 from: 6-8 underwood street london N1 7JQ
15 May 2006
Incorporation

BRELLER LIMITED Charges

7 November 2011
Rent deposit deed
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Daniel Jonathan Kimerling
Description: The rent deposit see image for full details.
27 July 2006
Debenture
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…