BRIARLORDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8LT

Company number 01461137
Status Active
Incorporation Date 14 November 1979
Company Type Private Limited Company
Address 67/69 GEORGE STREET, LONDON, W1U 8LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 30 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 90 . The most likely internet sites of BRIARLORDS LIMITED are www.briarlords.co.uk, and www.briarlords.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Briarlords Limited is a Private Limited Company. The company registration number is 01461137. Briarlords Limited has been working since 14 November 1979. The present status of the company is Active. The registered address of Briarlords Limited is 67 69 George Street London W1u 8lt. . PHILLIPS, Paul Simon is a Secretary of the company. PHILLIPS, Michael Lionel is a Director of the company. THOMAS, Hugh Morton is a Director of the company. Secretary MILLER, Jack has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHILLIPS, Paul Simon
Appointed Date: 12 June 2006

Director

Director
THOMAS, Hugh Morton

82 years old

Resigned Directors

Secretary
MILLER, Jack
Resigned: 11 January 2006

Persons With Significant Control

Mr Paul Simon Phillips
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BRIARLORDS LIMITED Events

16 Nov 2016
Accounts for a dormant company made up to 30 March 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 90

02 Oct 2015
Accounts for a dormant company made up to 30 March 2015
13 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 90

Statement of capital on 2014-11-13
  • GBP 90

...
... and 97 more events
21 Jul 1987
Full accounts made up to 31 March 1986

01 Aug 1986
Secretary resigned;new secretary appointed

07 Jul 1986
Return made up to 02/05/86; full list of members
21 Apr 1983
Accounts made up to 31 March 1982
10 Feb 1982
Annual return made up to 10/02/82

BRIARLORDS LIMITED Charges

14 May 1999
Legal mortgage
Delivered: 24 May 1999
Status: Satisfied on 6 March 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2/10 bridge street reading berkshire…
14 May 1999
Mortgage debenture
Delivered: 21 May 1999
Status: Satisfied on 7 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 6 March 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 57 castle street reading…
20 June 1994
Charge
Delivered: 22 June 1994
Status: Satisfied on 5 May 1999
Persons entitled: J. B. Rubens Charity Trustees Limited
Description: The f/h property k/a 71/73 london street reading berkshire…
5 September 1990
Legal charge
Delivered: 6 September 1990
Status: Satisfied on 5 May 1999
Persons entitled: J B Rubens Charity Trustees Limited
Description: F/H 35/37 queens road, high wycombe title no bm 150729.
20 August 1990
Mortgage deed
Delivered: 22 August 1990
Status: Satisfied on 9 June 1992
Persons entitled: Lloyds Bank PLC
Description: 71/73 london street, reading, berkshire assigns goodwill…
16 August 1990
Legal mortgage
Delivered: 3 September 1990
Status: Satisfied on 8 August 2000
Persons entitled: Bank Leumi (UK) LTD
Description: 57 castle street, reading and car park at rear title nos bk…
16 August 1990
Legal mortgage
Delivered: 3 September 1990
Status: Satisfied on 14 September 1999
Persons entitled: Bank Leumi (UK) LTD
Description: Bowman house, 2/10 (even) bridge street,reading title no bk…
16 August 1990
Legal mortgage
Delivered: 31 August 1990
Status: Satisfied on 1 October 1999
Persons entitled: Bank Leumi (UK) Limited
Description: Bowman house 2/10 (even) bridge street, reading l/h title…
16 August 1990
Legal charge
Delivered: 23 August 1990
Status: Satisfied on 13 September 1994
Persons entitled: J B Rubens Charity Trustees Limited
Description: (A) f/h bankside house, west mills, newbury berkshire…
26 March 1990
Mortgage
Delivered: 5 April 1990
Status: Satisfied on 14 July 1992
Persons entitled: Lloyds Bank PLC
Description: 35/37 queens road high wycombe and the goodwill of the…
15 April 1988
Memorandum of deposit title deeds
Delivered: 29 April 1988
Status: Satisfied on 14 May 1991
Persons entitled: Lloyds Bank PLC
Description: 57 castle street reading berkshire.
8 October 1987
Memorandum of deposit
Delivered: 26 October 1987
Status: Satisfied on 14 May 1991
Persons entitled: Lloyds Bank PLC
Description: 57 castle street, reading berkshire.
20 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 11 July 2002
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a bankside house west mill newbury berkshire…
1 May 1985
A registered charge
Delivered: 1 May 1985
Status: Satisfied on 14 May 1991
Persons entitled: J.B. Rubens Charity Trustees Limited
Description: Bowman house nos 2,4,6,8 and 10 bridge street, reading…
22 November 1983
Memorandum of deposit
Delivered: 30 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 31 castle street reading, berkshire.
28 April 1982
Memorandum of deposit
Delivered: 5 May 1982
Status: Satisfied on 13 September 1994
Persons entitled: Lloyds Bank PLC
Description: 106 london street, reading, berkshire. Title number bk…
28 April 1982
Memorandum of deposit
Delivered: 5 May 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 31 castle street, reading, berkshire. Title no 177624.
28 April 1982
Memorandum of deposit
Delivered: 5 May 1982
Status: Satisfied on 5 May 1999
Persons entitled: Lloyds Bank PLC
Description: Bankside house west mills, newbury, berkshire title no…