BARRALET INVESTMENTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 02225006
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 3,348 . The most likely internet sites of BARRALET INVESTMENTS LIMITED are www.barraletinvestments.co.uk, and www.barralet-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Barralet Investments Limited is a Private Limited Company. The company registration number is 02225006. Barralet Investments Limited has been working since 26 February 1988. The present status of the company is Active. The registered address of Barralet Investments Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . ANDERSON, Jane Elizabeth is a Secretary of the company. ANDERSON, Jane Elizabeth is a Director of the company. BARRALET, Mary Irene is a Director of the company. BARRALET, Peter John is a Director of the company. Secretary HUNTER, Carolyn has been resigned. Secretary WATERS, Colin John has been resigned. Director BARRALET, Derek John has been resigned. Director BARRALET, John Rollston has been resigned. Director WATERS, Colin John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Jane Elizabeth
Appointed Date: 28 February 1997

Director
ANDERSON, Jane Elizabeth
Appointed Date: 01 March 2006
57 years old

Director
BARRALET, Mary Irene
Appointed Date: 24 May 2006
87 years old

Director
BARRALET, Peter John
Appointed Date: 18 July 2008
54 years old

Resigned Directors

Secretary
HUNTER, Carolyn
Resigned: 28 February 1997
Appointed Date: 05 November 1995

Secretary
WATERS, Colin John
Resigned: 05 November 1995

Director
BARRALET, Derek John
Resigned: 08 June 2006
87 years old

Director
BARRALET, John Rollston
Resigned: 23 April 1993
113 years old

Director
WATERS, Colin John
Resigned: 05 November 1995
88 years old

Persons With Significant Control

Mrs Mary Irene Barralet
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARRALET INVESTMENTS LIMITED Events

17 Oct 2016
Confirmation statement made on 5 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,348

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 93 more events
18 Aug 1988
Particulars of mortgage/charge

10 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1988
Registered office changed on 10/08/88 from: 8 bolton street piccadilly london W1Y 8AU

10 Aug 1988
Accounting reference date notified as 31/01

26 Feb 1988
Incorporation

BARRALET INVESTMENTS LIMITED Charges

15 October 1993
Fixed and floating charge
Delivered: 21 October 1993
Status: Satisfied on 10 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1988
Legal mortgage
Delivered: 18 August 1988
Status: Satisfied on 17 September 1998
Persons entitled: National Westminster Bank PLC
Description: Land on west side of wood lane, iver heath title no bm…
28 July 1988
Legal mortgage
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: South side of pitshanger lane on the east side of castlebar…
28 July 1988
Legal mortgage
Delivered: 18 August 1988
Status: Satisfied on 6 November 1993
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to south of hamilton road, title…

Similar Companies

BARRALAKE LIMITED BARRALATINA LTD BARRALIE LIMITED BARRALIS LTD BARRALONG LIMITED BARRALSEOSCU LTD BARRAMAT LIMITED