C.H.BRUNT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4JX

Company number 00713456
Status Active
Incorporation Date 23 January 1962
Company Type Private Limited Company
Address 2 NEVILLE HOUSE, 19 PAGE STREET, LONDON, SW1P 4JX
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 eighty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David John Bastable as a director on 6 August 2016. The most likely internet sites of C.H.BRUNT LIMITED are www.chbrunt.co.uk, and www.c-h-brunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C H Brunt Limited is a Private Limited Company. The company registration number is 00713456. C H Brunt Limited has been working since 23 January 1962. The present status of the company is Active. The registered address of C H Brunt Limited is 2 Neville House 19 Page Street London Sw1p 4jx. . BUTTERWORTH JONES & THOMAS WESTCOTT is a Secretary of the company. BALLARD, Terrence Mathew is a Director of the company. Secretary BASTABLE, David John has been resigned. Director BASTABLE, David John has been resigned. Director BASTABLE, Dorothy Ethel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTTERWORTH JONES & THOMAS WESTCOTT
Appointed Date: 29 December 2003

Director
BALLARD, Terrence Mathew
Appointed Date: 28 January 2014
59 years old

Resigned Directors

Secretary
BASTABLE, David John
Resigned: 29 December 2003

Director
BASTABLE, David John
Resigned: 06 August 2016
88 years old

Director
BASTABLE, Dorothy Ethel
Resigned: 29 December 2003
116 years old

Persons With Significant Control

Mr Terrence Mathew Ballard
Notified on: 6 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Terrence Mathew Ballard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Bastable
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.H.BRUNT LIMITED Events

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Termination of appointment of David John Bastable as a director on 6 August 2016
25 Jul 2016
Secretary's details changed for Butterworth Jones on 19 October 2015
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,000

...
... and 70 more events
25 May 1988
Return made up to 17/05/88; full list of members

20 Nov 1987
Accounts for a small company made up to 31 March 1987

20 Nov 1987
Return made up to 18/11/87; full list of members

24 May 1986
Accounts for a small company made up to 31 March 1986

24 May 1986
Return made up to 17/05/86; full list of members

C.H.BRUNT LIMITED Charges

18 September 1978
Legal charge
Delivered: 28 September 1978
Status: Satisfied on 2 May 2009
Persons entitled: Barclays Bank PLC
Description: Shop, store, houses, yard and premises known as 45 and 47…
21 February 1974
Legal charge
Delivered: 4 March 1974
Status: Satisfied on 6 March 2009
Persons entitled: Barclays Bank PLC
Description: 121 station road taunton somerset.
22 November 1972
Legal charge
Delivered: 27 November 1972
Status: Satisfied on 2 May 2009
Persons entitled: Barclays Bank PLC
Description: 67/69, high street bridgwater, somerset.
31 January 1967
Legal mortgage
Delivered: 8 February 1967
Status: Satisfied on 2 May 2009
Persons entitled: Martins Bank LTD
Description: 16 east st taunton somerset together with fixed and…
4 August 1964
Debenture
Delivered: 17 August 1964
Status: Satisfied on 2 May 2009
Persons entitled: Martins Bank LTD
Description: Undertaking and goodwill all property and assets present…