BRINELA LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 9JL

Company number 03442338
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 16-18 SHELTON STREET, LONDON, ENGLAND, WC2H 9JL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BRINELA LIMITED are www.brinela.co.uk, and www.brinela.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brinela Limited is a Private Limited Company. The company registration number is 03442338. Brinela Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Brinela Limited is 16 18 Shelton Street London England Wc2h 9jl. . EDWARDS, Nigel is a Director of the company. SHAH, Kiren Narshi is a Director of the company. Secretary ALLEN, Peter Richard has been resigned. Secretary COX, David Raymond has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Peter Richard has been resigned. Director CHRISTIANSEN, Gordon Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COX, David has been resigned. Director COZENS, Peter has been resigned. Director EDWARDS, Stephen Peter has been resigned. Director HARBIGE, Henry John has been resigned. Director MARSLAND, Christopher Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
EDWARDS, Nigel
Appointed Date: 01 December 2013
66 years old

Director
SHAH, Kiren Narshi
Appointed Date: 01 December 2013
65 years old

Resigned Directors

Secretary
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 12 January 1998

Secretary
COX, David Raymond
Resigned: 21 July 2013
Appointed Date: 26 June 2012

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 January 1998
Appointed Date: 30 September 1997

Director
ALLEN, Peter Richard
Resigned: 26 June 2012
Appointed Date: 12 January 1998
66 years old

Director
CHRISTIANSEN, Gordon Peter
Resigned: 14 June 2013
Appointed Date: 10 May 2006
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 January 1998
Appointed Date: 30 September 1997
35 years old

Director
COX, David
Resigned: 21 July 2013
Appointed Date: 10 May 2006
77 years old

Director
COZENS, Peter
Resigned: 10 May 2006
Appointed Date: 12 January 1998
75 years old

Director
EDWARDS, Stephen Peter
Resigned: 01 December 2013
Appointed Date: 26 June 2012
61 years old

Director
HARBIGE, Henry John
Resigned: 10 May 2006
Appointed Date: 12 January 1998
87 years old

Director
MARSLAND, Christopher Robert
Resigned: 10 May 2006
Appointed Date: 12 January 1998
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 January 1998
Appointed Date: 30 September 1997

Persons With Significant Control

Colway Limitred
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more

BRINELA LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
21 Dec 2015
Registered office address changed from 2 Western Avenue Business Park Mansfield Road London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,089.63

...
... and 90 more events
21 Jan 1998
Secretary resigned;director resigned
21 Jan 1998
Accounting reference date shortened from 30/09/98 to 31/03/98
21 Jan 1998
Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
21 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1997
Incorporation

BRINELA LIMITED Charges

5 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 11 May 2012
Persons entitled: Singer & Friedlander Limited
Description: All f/h and l/h property,fixed charge all…
22 January 1998
Mortgage debenture
Delivered: 5 February 1998
Status: Satisfied on 11 September 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP; Acting by Its General Partner Abn Amro Causeway(Guernsey) LTD. as Security Beneficiary ("the Security Beneficiary")
Description: A specific equitable charge over all freehold and leasehold…
22 January 1998
Mortgage debenture
Delivered: 30 January 1998
Status: Satisfied on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…