BRIMHEATH DEVELOPMENTS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3UJ

Company number 03459969
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address LESLIE ERIERA & CO, 11-17 FOWLER ROAD, ILFORD, ESSEX, ENGLAND, IG6 3UJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 24 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRIMHEATH DEVELOPMENTS LIMITED are www.brimheathdevelopments.co.uk, and www.brimheath-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Brimheath Developments Limited is a Private Limited Company. The company registration number is 03459969. Brimheath Developments Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Brimheath Developments Limited is Leslie Eriera Co 11 17 Fowler Road Ilford Essex England Ig6 3uj. . BATHER, Maria is a Secretary of the company. BURGESS, Michael Victor is a Director of the company. Secretary GREEN, Robert Tarrant Brunt has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BATHER, Maria
Appointed Date: 22 January 2003

Director
BURGESS, Michael Victor
Appointed Date: 27 March 1998
68 years old

Resigned Directors

Secretary
GREEN, Robert Tarrant Brunt
Resigned: 22 January 2003
Appointed Date: 27 March 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 March 1998
Appointed Date: 04 November 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 March 1998
Appointed Date: 04 November 1997

Persons With Significant Control

Michael Victor Burgess
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BRIMHEATH DEVELOPMENTS LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
24 Oct 2016
Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 24 October 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Registration of charge 034599690008, created on 22 August 2016
22 Jan 2016
Satisfaction of charge 3 in full
...
... and 61 more events
17 Apr 1998
Director resigned
17 Apr 1998
New director appointed
17 Apr 1998
Registered office changed on 17/04/98 from: bridge house 181 queen victoria street, london EC4V 4DD
17 Apr 1998
New secretary appointed
04 Nov 1997
Incorporation

BRIMHEATH DEVELOPMENTS LIMITED Charges

22 August 2016
Charge code 0345 9969 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The round house, 7 cliff way, frinton-on-sea CO13 9NL…
9 January 2014
Charge code 0345 9969 0007
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at 21 candy wharf copperfield road…
20 August 2009
Legal charge
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H commercial tavern 142 commercial street london t/n…
30 July 2009
Debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 22 January 2016
Persons entitled: Interbay Funding Limited
Description: Apartment 21 candy wharf 22-23 copperfield road bow london…
9 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied on 22 January 2016
Persons entitled: Interbay Funding Limited
Description: Apartment 21 candy wharf 22-23 copperfie. Fixed and…
3 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 10 September 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H the commercial tavern 142 commercial street london. By…