WALTER BRAUND (SPITALFIELDS) LIMITED
SHERRIN ROAD

Hellopages » Greater London » Waltham Forest » E10 5SQ

Company number 02688460
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address STAND 62, NEW SPITALFIELDS MARKET, SHERRIN ROAD, LONDON, E10 5SQ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paul Philip Nicholas Taylor as a director on 1 April 2016. The most likely internet sites of WALTER BRAUND (SPITALFIELDS) LIMITED are www.walterbraundspitalfields.co.uk, and www.walter-braund-spitalfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Walter Braund Spitalfields Limited is a Private Limited Company. The company registration number is 02688460. Walter Braund Spitalfields Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Walter Braund Spitalfields Limited is Stand 62 New Spitalfields Market Sherrin Road London E10 5sq. . JOHNSON, John Alfred, Mr is a Director of the company. Secretary JOHNSON, Susan Jane has been resigned. Secretary STOUTE, Godfrey has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director JOHNSON, John Alfred, Mr has been resigned. Director JOHNSON, Susan Jane has been resigned. Director TAYLOR, Paul Philip Nicholas has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
JOHNSON, John Alfred, Mr
Appointed Date: 01 April 2016
71 years old

Resigned Directors

Secretary
JOHNSON, Susan Jane
Resigned: 20 December 2013
Appointed Date: 02 March 1992

Secretary
STOUTE, Godfrey
Resigned: 02 March 1992
Appointed Date: 18 February 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 18 February 1992
Appointed Date: 18 February 1992

Director
JOHNSON, John Alfred, Mr
Resigned: 20 December 2013
Appointed Date: 18 February 1992
71 years old

Director
JOHNSON, Susan Jane
Resigned: 20 December 2013
Appointed Date: 01 January 1998
65 years old

Director
TAYLOR, Paul Philip Nicholas
Resigned: 01 April 2016
Appointed Date: 01 May 1996
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 February 1992
Appointed Date: 18 February 1992

Persons With Significant Control

Taylor Braund Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTER BRAUND (SPITALFIELDS) LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Termination of appointment of Paul Philip Nicholas Taylor as a director on 1 April 2016
18 Apr 2016
Appointment of Mr John Alfred Johnson as a director on 1 April 2016
17 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,100

...
... and 76 more events
14 Sep 1992
Accounting reference date notified as 28/02

02 Mar 1992
Registered office changed on 02/03/92 from: suite 17, city business centre lower road london SE16 1AA

02 Mar 1992
Secretary resigned

02 Mar 1992
Director resigned

18 Feb 1992
Incorporation

WALTER BRAUND (SPITALFIELDS) LIMITED Charges

20 April 2010
Rent deposit deed
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title gurantee charges £18,000.
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £18,000.
26 March 2001
Debenture
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1998
Rent deposit deed
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £18,000.00.
15 May 1995
Fixed and floating charge
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…