Company number 01286266
Status Liquidation
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and ninety-two events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Registered office address changed from The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016. The most likely internet sites of BREANSTAR LIMITED are www.breanstar.co.uk, and www.breanstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Breanstar Limited is a Private Limited Company.
The company registration number is 01286266. Breanstar Limited has been working since 12 November 1976.
The present status of the company is Liquidation. The registered address of Breanstar Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Sonia Rita is a Director of the company. BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. CREATIVE ACCOUNTING SERVICES LTD is a Director of the company. Secretary ALEXANDER-PASSE, Anita Alexander has been resigned. Secretary BERGER, David has been resigned. Secretary DRAPER, Adam has been resigned. Secretary MITRA, Vinod Kumar has been resigned. Secretary MITRA, Vinod Kumar has been resigned. Secretary THORNE, Anthony Gordon has been resigned. Director BURNS, Gary Anthony has been resigned. Director MILLER, Ivor has been resigned. Director MURPHY, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 22 March 1999
Director
CREATIVE ACCOUNTING SERVICES LTD
Appointed Date: 19 January 2001
Resigned Directors
Secretary
BERGER, David
Resigned: 11 March 1996
Appointed Date: 03 November 1993
Secretary
DRAPER, Adam
Resigned: 19 May 1997
Appointed Date: 16 May 1997
Director
MURPHY, Simon
Resigned: 31 July 2000
Appointed Date: 03 November 1993
53 years old
BREANSTAR LIMITED Events
3 December 2013
Charge code 0128 6266 0043
Delivered: 4 December 2013
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as 80 and 82 hornsey park…
30 October 2008
Legal charge
Delivered: 8 November 2008
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Colonial buildings 59-61 hatton gardens london see image…
11 April 2007
An omnibus guarantee and set-off agreement
Delivered: 14 April 2007
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 141/143 shoreditch high street london t/no…
11 April 2007
Mortgage
Delivered: 14 April 2007
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 anning street and 44/46 new inn yard…
6 April 2005
Legal charge
Delivered: 12 April 2005
Status: Satisfied
on 27 February 2009
Persons entitled: Awardprop Limited
Description: Basement flat 42-43 compton road, london, by way of fixed…
21 March 2003
Mortgage deed
Delivered: 27 March 2003
Status: Satisfied
on 25 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 101-105 high road, ilford, essex t/n…
21 March 2003
Mortgage deeds
Delivered: 26 March 2003
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 420-436 holloway road london N7, 16-40…
20 March 2002
Mortgage deed
Delivered: 30 March 2002
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 75 dean street soho london t/n 163298…
17 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied
on 27 February 2009
Persons entitled: Barclays Bank PLC
Description: 8 & 10 long street london borough of hackney. See the…
30 April 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied
on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a 98-108 lowermarsh london t/no's…
30 April 1998
Mortgage
Delivered: 1 May 1998
Status: Satisfied
on 31 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H holmes house holmes place waterloo SE1. T/n-LN40377.…
9 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Flat 78 antrim mansions london NW3; 15 thurleigh court…
15 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied
on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 7-8 manningtree street & 8 whitechurch…
5 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Satisfied
on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 154 canonbury road london borough of…
28 June 1993
Legal charge
Delivered: 13 July 1993
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 5 nursery street tottenham l/b of haringey t/no.NGL257358.
17 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied
on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: 259 hackney rd. E2. floating charge over all moveable plant…
8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 448 jessel house judd street, camden title no ngl 556105.
8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied
on 27 February 2009
Persons entitled: Barclays Bank PLC
Description: Flat 1 15 poets road highbury, islington title no ngl…
8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Flat 3, 15 poets road highbury, islington title no ngl…
19 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 18 king street gravesend kent t/no k 342312.
19 July 1990
Legal charge
Delivered: 31 July 1990
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 94/94A high street yiewsley t/no ngl 423776.
30 April 1990
Legal charge
Delivered: 8 May 1990
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 123 shareditch high street, london borough of hackney title…
21 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 1-4 holywell lane EC2.
18 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 83 st. Augustine's road l/b of conder t/no. Ln 55149.
25 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 300/302 st. Pauls road london N1.
25 June 1987
Legal charge
Delivered: 26 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142, shoredith high street, london E1 &/or the proceeds of…
11 February 1987
Legal charge
Delivered: 11 February 1987
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 33 compayne gardens nw 6.
30 May 1986
Legal charge
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 compayne gardens, NW6 and/or the proceeds of sale…
24 February 1986
Legal charge
Delivered: 10 March 1986
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 4 blenheim cottages, church crescent london E9.
23 January 1986
Legal charge
Delivered: 31 January 1986
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 300 hackney road london E2.
17 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied
on 13 March 2002
Persons entitled: Hambro Life Assurance PLC
Description: F/Hold 94/94A high street, yiewsley. Title no. Ngl 423776…
1 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold, 11 and 13 bishops way, E2, london borough of tower…
7 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H 80 & 82 homsey park rd homsey, london borough of…
7 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: F/H 26 stanley rd, chingford, london borough of waltham…
20 November 1981
Legal mortgage
Delivered: 27 November 1981
Status: Satisfied
on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: 191 shroeditch high street london borough of hackney title…
22 October 1980
Legal charge
Delivered: 31 October 1980
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 1 goswell road, islington, EC1 london borough of islington…
7 October 1980
Charge of whole
Delivered: 14 October 1980
Status: Satisfied
on 24 July 1987
Persons entitled: Flying Cleaners Limited
Description: 142 high street shoreditch, london E1 6JE. Title no: 238271.
19 September 1979
Legal mortgage
Delivered: 3 October 1979
Status: Satisfied
on 13 March 2002
Persons entitled: National Westminster Bank PLC
Description: 25 gipsy hill, croydon. London title no sgl 149975…
1 December 1978
Legal mortgage
Delivered: 6 December 1978
Status: Satisfied
on 13 March 2002
Persons entitled: National Westminster Bank PLC
Description: 202/4 birch lane, tower hamlets, london E1. Title no 230493…
1 December 1978
Legal mortgage
Delivered: 6 December 1978
Status: Satisfied
on 13 March 2002
Persons entitled: National Westminster Bank PLC
Description: 198 seven sisters rd, islington,london N7. Title no ngl…
14 February 1978
Legal charge
Delivered: 7 March 1978
Status: Satisfied
on 13 March 2002
Persons entitled: Barclays Bank PLC
Description: 17, aberdeen road, islington london N5. Title no: 357352.
14 February 1978
Legal charge
Delivered: 7 March 1978
Status: Satisfied
on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 70, holywell lane, shoreditch, hackney london EC2. Title…