BRILWYN INVESTMENT CO. LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 7AD

Company number 00719842
Status Active
Incorporation Date 30 March 1962
Company Type Private Limited Company
Address 106 CHARTER AVENUE, ILFORD, ESSEX, ENGLAND, IG2 7AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRILWYN INVESTMENT CO. LIMITED are www.brilwyninvestmentco.co.uk, and www.brilwyn-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Brilwyn Investment Co Limited is a Private Limited Company. The company registration number is 00719842. Brilwyn Investment Co Limited has been working since 30 March 1962. The present status of the company is Active. The registered address of Brilwyn Investment Co Limited is 106 Charter Avenue Ilford Essex England Ig2 7ad. The company`s financial liabilities are £48.54k. It is £-2.9k against last year. . WALDER, Cheryl Ann is a Secretary of the company. WALDER, Cheryl Ann is a Director of the company. WALDER, David Allan is a Director of the company. Director FORRESTER, Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brilwyn investment co. Key Finiance

LIABILITIES £48.54k
-6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
WALDER, Cheryl Ann

70 years old

Director
WALDER, David Allan
Appointed Date: 07 June 1993
71 years old

Resigned Directors

Director
FORRESTER, Graham
Resigned: 07 June 1993
68 years old

Persons With Significant Control

Mrs Cheryl Ann Walder
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr David Allan Walder
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BRILWYN INVESTMENT CO. LIMITED Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Jul 2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 42

18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 42

...
... and 57 more events
24 Jun 1987
Full accounts made up to 31 March 1987

24 Jun 1987
Return made up to 10/06/87; full list of members

07 Aug 1986
New director appointed

12 Jun 1986
Full accounts made up to 31 March 1986

12 Jun 1986
Return made up to 17/06/86; full list of members

BRILWYN INVESTMENT CO. LIMITED Charges

28 January 1963
Legal charge
Delivered: 18 February 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 drift road, clanfield, hants.
28 January 1963
Inst of charge
Delivered: 18 February 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 send close parade, send road, woking surrey.