DAVID BRENCH LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1HR

Company number 00926597
Status Active
Incorporation Date 31 January 1968
Company Type Private Limited Company
Address DELTA HOUSE, 175-177 BOROUGH HIGH STREET, LONDON, SE1 1HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 10,000 ; Micro company accounts made up to 30 September 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 10,000 . The most likely internet sites of DAVID BRENCH LIMITED are www.davidbrench.co.uk, and www.david-brench.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. David Brench Limited is a Private Limited Company. The company registration number is 00926597. David Brench Limited has been working since 31 January 1968. The present status of the company is Active. The registered address of David Brench Limited is Delta House 175 177 Borough High Street London Se1 1hr. The company`s financial liabilities are £82.84k. It is £0k against last year. . BROOKS, Richard is a Secretary of the company. BRENCH, David is a Director of the company. Secretary BRENCH, Ann Grace Violet has been resigned. Secretary BRENCH, Anne Grace Violet has been resigned. Secretary TABOR SECRETARIES LIMITED has been resigned. Director BRENCH, Anne Grace Violet has been resigned. The company operates in "Non-trading company".


david brench Key Finiance

LIABILITIES £82.84k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOKS, Richard
Appointed Date: 30 June 2004

Director
BRENCH, David

86 years old

Resigned Directors

Secretary
BRENCH, Ann Grace Violet
Resigned: 30 June 2004
Appointed Date: 30 June 2002

Secretary
BRENCH, Anne Grace Violet
Resigned: 31 March 1994

Secretary
TABOR SECRETARIES LIMITED
Resigned: 30 June 2002
Appointed Date: 31 March 1994

Director
BRENCH, Anne Grace Violet
Resigned: 31 March 1994
85 years old

DAVID BRENCH LIMITED Events

15 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000

09 May 2016
Micro company accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000

30 Jun 2015
Micro company accounts made up to 30 September 2014
19 Sep 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 88 more events
14 Nov 1988
Full accounts made up to 30 September 1987

25 Nov 1987
Full accounts made up to 30 September 1986

31 Oct 1987
Return made up to 12/10/87; full list of members

04 Mar 1987
Full accounts made up to 30 September 1985

04 Mar 1987
Return made up to 10/10/86; full list of members

DAVID BRENCH LIMITED Charges

15 July 2009
Legal charge
Delivered: 16 July 2009
Status: Satisfied on 17 June 2010
Persons entitled: National Westminster Bank PLC
Description: Aubrey court 29 dawley road hayes middlesex, by way of…
23 November 2007
Legal charge
Delivered: 11 December 2007
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: Holtye cottage, village road, denham, bucks. By way of…
14 April 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a 29 dawley road, hayes, middlesex. T/no…
17 May 2004
Mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 31 dawley road hayes middx. Together with all…
17 May 2004
Mortgage
Delivered: 18 May 2004
Status: Satisfied on 20 April 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 29 dawley road hayes middx t/n NGL397385…
4 October 2002
Mortgage deed
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 middle road higher denham bucks…
4 October 2002
Mortgage deed
Delivered: 5 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at the rear of 1 the larches long…
20 December 1994
Fixed charge by way of legal mortgage
Delivered: 4 January 1995
Status: Satisfied on 5 April 1997
Persons entitled: Bank of Ireland
Description: Land and premises situate and k/a the old mill house and…
23 August 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 5 April 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hedgerows poultry farm oxford road…
5 October 1990
Debenture
Delivered: 18 October 1990
Status: Satisfied on 3 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied on 16 August 1991
Persons entitled: P.W. Reglar J.A. Reglar
Description: F/H land to the north west of eastcote high rd hillingdon…
14 October 1980
Legal charge
Delivered: 18 October 1980
Status: Satisfied on 16 August 1991
Persons entitled: G.J.Hernaman H.C.Hernaman
Description: Land on fulmer rd., Gerrards cross, bucks adjoining…
25 April 1980
Charge
Delivered: 7 May 1980
Status: Satisfied on 16 August 1991
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of church road, west drayton, known…
10 December 1975
Memorandum of deposit of deeds.
Delivered: 17 December 1975
Status: Satisfied on 16 August 1991
Persons entitled: Lloyds Bank PLC
Description: Dwelling house, the old exchange, cheapside lane, denham…
26 October 1973
A registered charge
Delivered: 6 November 1973
Status: Satisfied on 16 August 1991
Persons entitled: Lloyds Bank PLC
Description: The warren, mapledurham, berks.
19 May 1972
Memo of deposit
Delivered: 26 May 1972
Status: Satisfied on 16 August 1991
Persons entitled: Lloyds Bank PLC
Description: Land at the roseary, wise lane, west drayton L.B. of…