BERWICK HILL (ADDISCOMBE GROVE) LIMITED
BRASTED CHARCO 1163 LIMITED

Hellopages » Kent » Sevenoaks » TN16 1LP
Company number 06031743
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address THE OLD DAIRY, CHART LANE, BRASTED, KENT, TN16 1LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 800 . The most likely internet sites of BERWICK HILL (ADDISCOMBE GROVE) LIMITED are www.berwickhilladdiscombegrove.co.uk, and www.berwick-hill-addiscombe-grove.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Bickley Rail Station is 9.5 miles; to Ashurst (Kent) Rail Station is 9.9 miles; to Farningham Road Rail Station is 10.7 miles; to Clock House Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berwick Hill Addiscombe Grove Limited is a Private Limited Company. The company registration number is 06031743. Berwick Hill Addiscombe Grove Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Berwick Hill Addiscombe Grove Limited is The Old Dairy Chart Lane Brasted Kent Tn16 1lp. . REDHOUSE, Howard is a Secretary of the company. LITCHFIELD, David Anthony is a Director of the company. MCGAHAN, Alan Howard is a Director of the company. REDHOUSE, Howard William is a Director of the company. RICHARDSON, Jeremy Andrew is a Director of the company. Secretary NUNES-CARVALHO, Lorraine has been resigned. Secretary REDHOUSE, Howard William has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
REDHOUSE, Howard
Appointed Date: 14 August 2012

Director
LITCHFIELD, David Anthony
Appointed Date: 19 January 2007
76 years old

Director
MCGAHAN, Alan Howard
Appointed Date: 19 January 2007
81 years old

Director
REDHOUSE, Howard William
Appointed Date: 14 May 2008
55 years old

Director
RICHARDSON, Jeremy Andrew
Appointed Date: 19 January 2007
61 years old

Resigned Directors

Secretary
NUNES-CARVALHO, Lorraine
Resigned: 14 August 2012
Appointed Date: 01 September 2008

Secretary
REDHOUSE, Howard William
Resigned: 19 September 2007
Appointed Date: 19 January 2007

Secretary
ROUZEL, Alan Keith
Resigned: 01 September 2008
Appointed Date: 19 September 2007

Secretary
HALCO SECRETARIES LIMITED
Resigned: 19 January 2007
Appointed Date: 18 December 2006

Director
HALCO MANAGEMENT LIMITED
Resigned: 19 January 2007
Appointed Date: 18 December 2006

Persons With Significant Control

Mr Alan Howard Mcgahan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERWICK HILL (ADDISCOMBE GROVE) LIMITED Events

01 Mar 2017
Confirmation statement made on 18 December 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 800

10 Aug 2015
Total exemption full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 800

...
... and 47 more events
26 Jan 2007
New director appointed
26 Jan 2007
Director resigned
26 Jan 2007
Secretary resigned
19 Jan 2007
Company name changed charco 1163 LIMITED\certificate issued on 19/01/07
18 Dec 2006
Incorporation

BERWICK HILL (ADDISCOMBE GROVE) LIMITED Charges

10 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Legal charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 28 and 30 addiscombe grove croydon and land and buildings…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 5 February 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: F/H property k/a 28/30 addiscombe grove croydon surrey…
30 January 2007
Charge and release over deposit account
Delivered: 16 February 2007
Status: Satisfied on 5 February 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: The sums from time to time standing to the credit of an…