BROAD STRIPE BUTCHERS LIMITED
ENGLAND COMMISSARY LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 04074358
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, ENGLAND, NW8 8PL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Laurence Stephen Olins as a director on 31 December 2016; Termination of appointment of Adam Lewis Olins as a director on 27 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BROAD STRIPE BUTCHERS LIMITED are www.broadstripebutchers.co.uk, and www.broad-stripe-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Broad Stripe Butchers Limited is a Private Limited Company. The company registration number is 04074358. Broad Stripe Butchers Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Broad Stripe Butchers Limited is Level 5 9 Hatton Street London England Nw8 8pl. . BARNES, Andrew John is a Director of the company. CULLEY, Anthony Mark is a Director of the company. DAWSON, Robin Charles Alfred is a Director of the company. GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HALL, Ian Robert has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director JOBBINS, Michael William has been resigned. Director OLINS, Adam Lewis has been resigned. Director OLINS, Laurence Stephen has been resigned. Director RYBCZAK, Myron has been resigned. Director WENSLEY, Gerald Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 09 September 2002
61 years old

Director
CULLEY, Anthony Mark
Appointed Date: 01 January 2010
64 years old

Director
DAWSON, Robin Charles Alfred
Appointed Date: 01 January 2010
65 years old

Director
GRAY, David John
Appointed Date: 02 October 2000
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 29 September 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Director
HALL, Ian Robert
Resigned: 01 January 2010
Appointed Date: 01 January 2010
61 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 02 October 2000
61 years old

Director
JOBBINS, Michael William
Resigned: 01 January 2010
Appointed Date: 01 January 2010
60 years old

Director
OLINS, Adam Lewis
Resigned: 27 September 2016
Appointed Date: 01 January 2010
65 years old

Director
OLINS, Laurence Stephen
Resigned: 31 December 2016
Appointed Date: 01 January 2010
78 years old

Director
RYBCZAK, Myron
Resigned: 31 August 2002
Appointed Date: 02 October 2000
69 years old

Director
WENSLEY, Gerald Francis
Resigned: 26 April 2005
Appointed Date: 02 October 2000
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Orchardworld Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BROAD STRIPE BUTCHERS LIMITED Events

16 Jan 2017
Termination of appointment of Laurence Stephen Olins as a director on 31 December 2016
16 Jan 2017
Termination of appointment of Adam Lewis Olins as a director on 27 September 2016
27 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 85 more events
18 Oct 2000
New secretary appointed
18 Oct 2000
Ad 26/09/00--------- £ si 99@1=99 £ ic 1/100
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
19 Sep 2000
Incorporation

BROAD STRIPE BUTCHERS LIMITED Charges

24 September 2014
Charge code 0407 4358 0011
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
24 September 2014
Charge code 0407 4358 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 July 2002
Composite guarantee and debenture
Delivered: 25 July 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and for Each of the Seniorbanks the Fx Bank and the Hedging Banks)
Description: Land to the south west of london road derby (freehold part…
11 April 2002
Composite guarantee and debenture by peter fairfax limited,the company and the london commissary limited
Delivered: 18 April 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Senior Banksthe Fx Bank and the Hedging Banks
Description: Including the f/hold land to the south west of london…