BRANDGLEN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 01051527
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 28 April 2016 to 27 April 2016. The most likely internet sites of BRANDGLEN LIMITED are www.brandglen.co.uk, and www.brandglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Brandglen Limited is a Private Limited Company. The company registration number is 01051527. Brandglen Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of Brandglen Limited is 64 New Cavendish Street London W1g 8tb. . PACKMAN, Susan is a Secretary of the company. PACKMAN, Howard is a Director of the company. PACKMAN, Susan Ruth is a Director of the company. Secretary PACKMAN, Mary has been resigned. Secretary PACKMAN, Susan Ruth has been resigned. Secretary SAUNDERS, Philip James has been resigned. Director DAVIS, Daniel Roger has been resigned. Director PACKMAN, Howard has been resigned. Director PACKMAN, Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PACKMAN, Susan
Appointed Date: 20 February 2013

Director
PACKMAN, Howard
Appointed Date: 31 July 2007
75 years old

Director
PACKMAN, Susan Ruth
Appointed Date: 05 August 2004
75 years old

Resigned Directors

Secretary
PACKMAN, Mary
Resigned: 01 May 1997

Secretary
PACKMAN, Susan Ruth
Resigned: 24 July 2001
Appointed Date: 01 May 1997

Secretary
SAUNDERS, Philip James
Resigned: 20 February 2013
Appointed Date: 24 July 2001

Director
DAVIS, Daniel Roger
Resigned: 05 July 2005
Appointed Date: 24 July 2001
68 years old

Director
PACKMAN, Howard
Resigned: 30 July 2001
Appointed Date: 08 May 1972
75 years old

Director
PACKMAN, Mary
Resigned: 10 November 1992
102 years old

Persons With Significant Control

Mr Howard Packman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANDGLEN LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
10 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 102 more events
21 Oct 1987
Return made up to 30/06/87; full list of members

24 Aug 1987
Return made up to 03/04/86; full list of members

24 Aug 1987
Accounts for a small company made up to 30 April 1986

11 Jun 1986
Full accounts made up to 30 April 1985

26 Apr 1972
Incorporation

BRANDGLEN LIMITED Charges

14 June 2012
Deed of legal mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 sylvan court 145A abbey road london t/no NGL799129…
29 September 2008
Legal charge
Delivered: 1 October 2008
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: 7 spring street london t/no NGL396204 any other interest in…
16 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 7 spring street paddington…
10 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 3 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 10 May 2003
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as 7 spring street, london, W2…
13 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 19 January 2001
Persons entitled: Stephen Mochael Garbutta and Malcolm Webber
Description: L/H property k/a ground floor & basement 7 spring street…
13 June 1995
Debenture
Delivered: 21 June 1995
Status: Satisfied on 19 January 2001
Persons entitled: Stephen Michael Garbutta and Malcolm Webber
Description: Fixed and floating charges over the undertaking and all…
22 April 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied on 16 June 1995
Persons entitled: Holborn Securities PLC
Description: L/H property k/a 7 spring street paddington london W2 t/n…
24 April 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied on 26 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H 125 brent street, hendon, barnet. Title no. Mx 331723.
6 November 1981
Legal charge
Delivered: 13 November 1981
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: Ground, floor and basement, 7, spring street, paddington…
31 December 1973
Legal charge
Delivered: 9 January 1974
Status: Satisfied on 26 April 2005
Persons entitled: Barclays Bank PLC
Description: 68 churchfields road beckhampton kent.
21 March 1973
Legal charge
Delivered: 27 March 1973
Status: Satisfied on 26 April 2005
Persons entitled: Barclays Bank PLC
Description: 56 bounces road edmonton london N.9.