BARRETT STREET NO.2 LIMITED
MAYDONCROFT LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 05174046
Status Active
Incorporation Date 8 July 2004
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 January 2017; Satisfaction of charge 6 in full; Satisfaction of charge 7 in full. The most likely internet sites of BARRETT STREET NO.2 LIMITED are www.barrettstreetno2.co.uk, and www.barrett-street-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Barrett Street No 2 Limited is a Private Limited Company. The company registration number is 05174046. Barrett Street No 2 Limited has been working since 08 July 2004. The present status of the company is Active. The registered address of Barrett Street No 2 Limited is 235 Old Marylebone Road London Nw1 5qt. . DOWNES, Steven Richard is a Secretary of the company. REISS, David Anthony is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


barrett street no.2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOWNES, Steven Richard
Appointed Date: 15 August 2004

Director
REISS, David Anthony
Appointed Date: 15 August 2004
82 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 August 2004
Appointed Date: 08 July 2004

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 August 2004
Appointed Date: 08 July 2004

BARRETT STREET NO.2 LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 30 January 2017
10 Feb 2017
Satisfaction of charge 6 in full
10 Feb 2017
Satisfaction of charge 7 in full
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

07 Apr 2016
Accounts for a dormant company made up to 30 January 2016
...
... and 41 more events
23 Nov 2004
New secretary appointed
23 Nov 2004
Registered office changed on 23/11/04 from: 31 corsham street london N1 6DR
23 Nov 2004
Director resigned
28 Oct 2004
Secretary resigned
08 Jul 2004
Incorporation

BARRETT STREET NO.2 LIMITED Charges

22 October 2008
Legal charge
Delivered: 25 October 2008
Status: Satisfied on 10 February 2017
Persons entitled: Ing Lease (UK) Limited
Description: 9-12 barrett street london t/no NGL826926 buildings…
22 October 2008
Debenture
Delivered: 25 October 2008
Status: Satisfied on 10 February 2017
Persons entitled: Ing Lease (UK) Limited
Description: 9-12 barrett street london t/no NGL826926 fixed and…
29 September 2005
Assignment of keyman life policy
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of assignment the legal & general life policy number…
16 December 2004
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The University of the Arts,London
Description: The f/h property being the london college of fashion 9-12…
16 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 9-12 barrett street, london t/n…
16 December 2004
Assignment of the reiss limited agreement for lease
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right, title and interest under the rl contract…