BRAKE ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 3JF

Company number 00435575
Status Active
Incorporation Date 21 May 1947
Company Type Private Limited Company
Address 43 ESSEX STREET, LONDON, WC2R 3JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Miss Gwyneth Jones as a director on 29 March 2017; Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016; Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016. The most likely internet sites of BRAKE ESTATES LIMITED are www.brakeestates.co.uk, and www.brake-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-eight years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brake Estates Limited is a Private Limited Company. The company registration number is 00435575. Brake Estates Limited has been working since 21 May 1947. The present status of the company is Active. The registered address of Brake Estates Limited is 43 Essex Street London Wc2r 3jf. The company`s financial liabilities are £580.6k. It is £547.33k against last year. The cash in hand is £14.31k. It is £-5.36k against last year. And the total assets are £636.3k, which is £576k against last year. MACDONALD, Ian Norman is a Secretary of the company. MACDONALD, Isobel Kirsty is a Secretary of the company. JONES, Gwyneth is a Director of the company. MACDONALD, Ian Norman is a Director of the company. Secretary BRAKE, Holly May Ruth Joan has been resigned. Secretary COTTON, Jennifer Margaret has been resigned. Secretary MACDONALD, Ian Norman has been resigned. Secretary PATTINSON, Richard Henry has been resigned. Director BRAKE, Cyril John Ellis has been resigned. Director BRAKE, Holly May Ruth Joan has been resigned. The company operates in "Development of building projects".


brake estates Key Finiance

LIABILITIES £580.6k
+1645%
CASH £14.31k
-28%
TOTAL ASSETS £636.3k
+955%
All Financial Figures

Current Directors

Secretary
MACDONALD, Ian Norman
Appointed Date: 02 July 2010

Secretary
MACDONALD, Isobel Kirsty
Appointed Date: 11 December 2016

Director
JONES, Gwyneth
Appointed Date: 29 March 2017
66 years old

Director
MACDONALD, Ian Norman
Appointed Date: 23 September 2013
75 years old

Resigned Directors

Secretary
BRAKE, Holly May Ruth Joan
Resigned: 20 September 1993

Secretary
COTTON, Jennifer Margaret
Resigned: 12 December 2016
Appointed Date: 12 October 1998

Secretary
MACDONALD, Ian Norman
Resigned: 01 April 2016
Appointed Date: 02 July 2010

Secretary
PATTINSON, Richard Henry
Resigned: 12 October 1998
Appointed Date: 20 September 1993

Director
BRAKE, Cyril John Ellis
Resigned: 14 August 1992
111 years old

Director
BRAKE, Holly May Ruth Joan
Resigned: 01 December 2014
101 years old

Persons With Significant Control

Mr Ian Norman Macdonald
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Miss Gwyneth Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRAKE ESTATES LIMITED Events

29 Mar 2017
Appointment of Miss Gwyneth Jones as a director on 29 March 2017
23 Dec 2016
Appointment of Miss Isobel Kirsty Macdonald as a secretary on 11 December 2016
23 Dec 2016
Termination of appointment of Jennifer Margaret Cotton as a secretary on 12 December 2016
21 Dec 2016
Confirmation statement made on 5 October 2016 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 84 more events
22 Jul 1988
Return made up to 30/06/88; full list of members

18 Dec 1987
Full accounts made up to 31 March 1987

18 Dec 1987
Return made up to 02/12/87; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 25/09/86; full list of members

BRAKE ESTATES LIMITED Charges

1 April 2015
Charge code 0043 5575 0004
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67-69 fleet road fleet hampshire GU51 3PJ…
1 April 2015
Charge code 0043 5575 0003
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 295-297 fleet road fleet hampshire GU51 3BT…
1 April 2015
Charge code 0043 5575 0002
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42-48 bellevue road old basing hampshire RG24 7JU…
26 March 2015
Charge code 0043 5575 0001
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…