BREXEL LIMITED
GREGORY CAPLAN ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02757974
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address 5TH FLOOR 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of BREXEL LIMITED are www.brexel.co.uk, and www.brexel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Brexel Limited is a Private Limited Company. The company registration number is 02757974. Brexel Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Brexel Limited is 5th Floor 7 10 Chandos Street London W1g 9dq. . HILL STREET REGISTRARS LIMITED is a Secretary of the company. CAPLAN, Gregory Grant is a Director of the company. Secretary CAPLAN, Gregory Grant has been resigned. Secretary CAPLAN, Leslie has been resigned. Director MARLOW, Andrea Seina has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HILL STREET REGISTRARS LIMITED
Appointed Date: 23 May 2005

Director
CAPLAN, Gregory Grant
Appointed Date: 22 October 1992
64 years old

Resigned Directors

Secretary
CAPLAN, Gregory Grant
Resigned: 01 February 1994
Appointed Date: 22 October 1992

Secretary
CAPLAN, Leslie
Resigned: 23 May 2005
Appointed Date: 01 February 1994

Director
MARLOW, Andrea Seina
Resigned: 01 February 1994
Appointed Date: 22 October 1992

Persons With Significant Control

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

BREXEL LIMITED Events

10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Accounts for a small company made up to 31 December 2014
27 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 59 more events
18 Feb 1994
New secretary appointed;director resigned
02 Feb 1994
Registered office changed on 02/02/94 from: 4 cygnet house 62 uxbridge road stanmore middlesex HA7 3LL
02 Feb 1994
Return made up to 22/10/93; full list of members

13 Nov 1993
Particulars of mortgage/charge
22 Oct 1992
Incorporation

BREXEL LIMITED Charges

28 October 1999
Rent deposit deed
Delivered: 2 November 1999
Status: Outstanding
Persons entitled: Upper Camden High Street Limited
Description: The account set up pursuant to a rent deposit deed in the…
10 November 1993
Fixed and floating charge
Delivered: 13 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…