BRINTONBY LIMITED

Hellopages » Greater London » Westminster » W1G 9NY

Company number 01701651
Status Active
Incorporation Date 23 February 1983
Company Type Private Limited Company
Address 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRINTONBY LIMITED are www.brintonby.co.uk, and www.brintonby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Brintonby Limited is a Private Limited Company. The company registration number is 01701651. Brintonby Limited has been working since 23 February 1983. The present status of the company is Active. The registered address of Brintonby Limited is 9 Mansfield Street London W1g 9ny. . AUERBACH, Daniel is a Secretary of the company. ASHBY, Philip Sterry is a Director of the company. AUERBACH, Daniel is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
ASHBY, Philip Sterry

70 years old

Director
AUERBACH, Daniel

87 years old

Persons With Significant Control

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

BRINTONBY LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 4 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

06 Aug 2015
Director's details changed for Daniel Auerbach on 1 January 2015
...
... and 90 more events
18 Sep 1986
Full accounts made up to 31 December 1985

18 Sep 1986
Director's particulars changed;director resigned

30 Mar 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Feb 1983
Certificate of incorporation
23 Feb 1983
Incorporation

BRINTONBY LIMITED Charges

23 February 2004
Debenture (floating charge)
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets, both…
23 February 2004
Legal charge
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property known as land lying to the north of oaklands…
25 February 1998
Debenture
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 1998
Deposit agreement and charge on cash deposits
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: £50,000 deposited with the bank.
26 February 1995
Legal mortgage
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unit 8 heliport industrial estate…
20 January 1995
Legal mortgage
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as unit 7, ephraim court, hanley, stoke…
23 December 1994
Mortgage
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 8 heliport industrial estate…
16 June 1992
Legal charge
Delivered: 1 July 1992
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: Unit 2,heliport estate,york road,battersea,london borough…
21 January 1991
Legal charge
Delivered: 30 January 1991
Status: Satisfied on 8 July 1994
Persons entitled: Barclays Bank PLC
Description: Unit 5, heliport estate, york road, battersea l/b of…