BRILITE DEVELOPMENTS UK LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT
Company number 07851705
Status Active
Incorporation Date 17 November 2011
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 . The most likely internet sites of BRILITE DEVELOPMENTS UK LIMITED are www.brilitedevelopmentsuk.co.uk, and www.brilite-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Brilite Developments Uk Limited is a Private Limited Company. The company registration number is 07851705. Brilite Developments Uk Limited has been working since 17 November 2011. The present status of the company is Active. The registered address of Brilite Developments Uk Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd is a Secretary of the company. BALAZS, André Tomas is a Director of the company. HANDELSMAN, Harry is a Director of the company. Secretary WHITBREAD, Lee has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director REDDING, Diana Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUNT, Lloyd
Appointed Date: 17 November 2011

Director
BALAZS, André Tomas
Appointed Date: 18 April 2013
69 years old

Director
HANDELSMAN, Harry
Appointed Date: 17 November 2011
76 years old

Resigned Directors

Secretary
WHITBREAD, Lee
Resigned: 30 April 2013
Appointed Date: 19 April 2013

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 17 November 2011
Appointed Date: 17 November 2011

Director
REDDING, Diana Elizabeth
Resigned: 17 November 2011
Appointed Date: 17 November 2011
73 years old

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andre Tomas Balazs
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

BRILITE DEVELOPMENTS UK LIMITED Events

17 May 2017
Confirmation statement made on 30 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

09 Oct 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 11 more events
18 Nov 2011
Appointment of Mr Harry Handelsman as a director
18 Nov 2011
Termination of appointment of Reddings Company Secretary Limited as a secretary
18 Nov 2011
Termination of appointment of Diana Redding as a director
18 Nov 2011
Appointment of Lloyd Hunt as a secretary
17 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted