B & R WHOLESALERS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1JN

Company number 05467834
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 51C WOODLANDS ROAD, ILFORD, ESSEX, ENGLAND, IG1 1JN
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from 58 Levett Gardens Ilford Essex IG3 9BU to 51C Woodlands Road Ilford Essex IG1 1JN on 29 May 2016. The most likely internet sites of B & R WHOLESALERS LIMITED are www.brwholesalers.co.uk, and www.b-r-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. B R Wholesalers Limited is a Private Limited Company. The company registration number is 05467834. B R Wholesalers Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of B R Wholesalers Limited is 51c Woodlands Road Ilford Essex England Ig1 1jn. . POPAT, Bhikhu is a Director of the company. Secretary LAKHANI, Ravi Ramesh has been resigned. Secretary POPAT, Vipool has been resigned. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LAKHANI, Ravi Ramesh has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
POPAT, Bhikhu
Appointed Date: 10 June 2005
45 years old

Resigned Directors

Secretary
LAKHANI, Ravi Ramesh
Resigned: 28 May 2007
Appointed Date: 10 June 2005

Secretary
POPAT, Vipool
Resigned: 17 April 2009
Appointed Date: 28 May 2007

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
LAKHANI, Ravi Ramesh
Resigned: 28 May 2007
Appointed Date: 27 June 2005
43 years old

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Persons With Significant Control

Mr Bhikhu Popat
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maghna Popat
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & R WHOLESALERS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jan 2017
Confirmation statement made on 8 December 2016 with updates
29 May 2016
Registered office address changed from 58 Levett Gardens Ilford Essex IG3 9BU to 51C Woodlands Road Ilford Essex IG1 1JN on 29 May 2016
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

...
... and 41 more events
20 Jun 2005
New secretary appointed
08 Jun 2005
Registered office changed on 08/06/05 from: 35 firs avenue london N11 3NE
08 Jun 2005
Director resigned
08 Jun 2005
Secretary resigned
31 May 2005
Incorporation

B & R WHOLESALERS LIMITED Charges

15 September 2014
Charge code 0546 7834 0003
Delivered: 20 September 2014
Status: Satisfied on 6 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 July 2014
Charge code 0546 7834 0002
Delivered: 24 July 2014
Status: Satisfied on 6 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 24 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…