BRASHER LEISURE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NW

Company number 00999421
Status Active
Incorporation Date 12 January 1971
Company Type Private Limited Company
Address 1ST FLOOR, BISCHHIEM HOUSE, 19-20 BERNER STREET, LONDON, ENGLAND, W1T 3NW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017; First Gazette notice for compulsory strike-off. The most likely internet sites of BRASHER LEISURE LIMITED are www.brasherleisure.co.uk, and www.brasher-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Brasher Leisure Limited is a Private Limited Company. The company registration number is 00999421. Brasher Leisure Limited has been working since 12 January 1971. The present status of the company is Active. The registered address of Brasher Leisure Limited is 1st Floor Bischhiem House 19 20 Berner Street London England W1t 3nw. . BRASHER, Hugh William is a Secretary of the company. BRASHER, Claire is a Director of the company. BRASHER, Hugh William is a Director of the company. SCANLON, Shaun Michael is a Director of the company. Secretary BRASHER, Christopher William has been resigned. Director BENTLEY, Simon has been resigned. Director BRASHER, Christopher William has been resigned. Director BRASHER, Shirley Juliet has been resigned. Director DAVID, Michelle Justine has been resigned. Director HENDERSON, Robert has been resigned. Director PEARSON, Nick Matthew has been resigned. Director TANNER, Sarah has been resigned. Director THOMAS, Gillian Susan Emily has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors


Director
BRASHER, Claire
Appointed Date: 02 February 2015
54 years old

Director

Director
SCANLON, Shaun Michael
Appointed Date: 30 March 2017
51 years old

Resigned Directors

Secretary
BRASHER, Christopher William
Resigned: 01 October 1992

Director
BENTLEY, Simon
Resigned: 01 October 2011
Appointed Date: 24 May 2010
70 years old

Director
BRASHER, Christopher William
Resigned: 28 February 2003
97 years old

Director
BRASHER, Shirley Juliet
Resigned: 21 November 2014
91 years old

Director
DAVID, Michelle Justine
Resigned: 01 December 2014
Appointed Date: 09 August 2011
51 years old

Director
HENDERSON, Robert
Resigned: 01 July 2011
Appointed Date: 24 May 2010
57 years old

Director
PEARSON, Nick Matthew
Resigned: 21 November 2014
Appointed Date: 24 May 2010
55 years old

Director
TANNER, Sarah
Resigned: 02 January 2015
Appointed Date: 24 May 2010
46 years old

Director
THOMAS, Gillian Susan Emily
Resigned: 01 October 2014
Appointed Date: 27 September 2012
62 years old

BRASHER LEISURE LIMITED Events

09 May 2017
Compulsory strike-off action has been discontinued
05 Apr 2017
Appointment of Mr Shaun Michael Scanlon as a director on 30 March 2017
04 Apr 2017
First Gazette notice for compulsory strike-off
16 Jun 2016
Full accounts made up to 26 April 2015
11 May 2016
Compulsory strike-off action has been discontinued
...
... and 131 more events
25 Jun 1986
New director appointed

25 Jan 1980
Particulars of mortgage/charge
07 Sep 1977
Company name changed\certificate issued on 07/09/77
01 Apr 1971
Dir / sec appoint / resign
12 Jan 1971
Incorporation

BRASHER LEISURE LIMITED Charges

26 October 2012
Legal charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 broad street teddington middlesex t/no…
28 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
Charge over stock-in-trade
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: Xscape Milton Keynes Limited
Description: All rights title and interest in and to all stock and all…
4 August 1986
Debenture
Delivered: 5 August 1986
Status: Satisfied on 13 November 2012
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…
11 April 1986
Legal charge
Delivered: 29 April 1986
Status: Satisfied on 13 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H 31-33 & 35 broad street teddington, richmond upon…
24 January 1980
Legal charge
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Part of 10 the causeway, eddington, middlesex.
24 January 1980
Single debenture
Delivered: 28 January 1980
Status: Satisfied on 13 November 2012
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…