BRIXTON VILLAGE LIMITED
LONDON ATLANTIC MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1J 6NE

Company number 02477284
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of BRIXTON VILLAGE LIMITED are www.brixtonvillage.co.uk, and www.brixton-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Brixton Village Limited is a Private Limited Company. The company registration number is 02477284. Brixton Village Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Brixton Village Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather Anne has been resigned. Secretary GORDON, Ian Alfred has been resigned. Secretary RATCLIFFE, Alan George has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director CORRY, Robert John has been resigned. Director GORDON, Ian Alfred has been resigned. Director GORDON, Lorraine Denise has been resigned. Director LENNARD, Henry Michael has been resigned. Director LENNARD, Sharon Gail has been resigned. Director STEVENS, Michael Cecil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director
HELLER, John Alexander
Appointed Date: 22 September 2006
58 years old

Director
HELLER, Michael Aron, Sir
Appointed Date: 05 October 2006
89 years old

Director
THAPAR, Anil Kumar
Appointed Date: 01 January 2015
69 years old

Resigned Directors

Secretary
CURTIS, Heather Anne
Resigned: 22 December 2014
Appointed Date: 01 March 2011

Secretary
GORDON, Ian Alfred
Resigned: 14 June 2002

Secretary
RATCLIFFE, Alan George
Resigned: 22 September 2006
Appointed Date: 24 September 2001

Secretary
STEVENS, Michael Cecil
Resigned: 01 March 2011
Appointed Date: 22 September 2006

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 22 September 2006
72 years old

Director
GORDON, Ian Alfred
Resigned: 29 September 1993
79 years old

Director
GORDON, Lorraine Denise
Resigned: 22 September 2006
74 years old

Director
LENNARD, Henry Michael
Resigned: 11 November 1993
77 years old

Director
LENNARD, Sharon Gail
Resigned: 22 September 2006
Appointed Date: 29 September 1993
73 years old

Director
STEVENS, Michael Cecil
Resigned: 06 June 2011
Appointed Date: 05 October 2006
82 years old

Persons With Significant Control

Newincco 1244 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIXTON VILLAGE LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

10 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Appointment of Anil Kumar Thapar as a secretary on 22 December 2014
...
... and 115 more events
16 Jul 1990
Memorandum and Articles of Association

04 Apr 1990
Secretary resigned;new secretary appointed

04 Apr 1990
Director resigned;new director appointed

04 Apr 1990
Registered office changed on 04/04/90 from: 2 baches street london N1 6UB

05 Mar 1990
Incorporation

BRIXTON VILLAGE LIMITED Charges

1 July 2014
Charge code 0247 7284 0007
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The premises comprised in the following registered titles:…
2 May 2014
Charge code 0247 7284 0006
Delivered: 9 May 2014
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Freehold land known as the granville arcade, coldharbour…
22 September 2006
Debenture
Delivered: 26 September 2006
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Debenture
Delivered: 15 November 2000
Status: Satisfied on 5 October 2006
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 10 October 2006
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Property k/a granville arcade coldharbour lane brixton…
18 July 1995
Mortgage debenture
Delivered: 27 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Singer & Friedlander Limited
Description: A specific equitable charge over all freehold and leasehold…
18 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 27 July 2004
Persons entitled: Singer & Friedlander Limited
Description: Granville arcade, coldharbour, brixton and land covered by…