ST ANDREWS BRAE DEVELOPMENTS LIMITED
LONDON MACROCOM (1020) LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 07448309
Status Active
Incorporation Date 23 November 2010
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 200 . The most likely internet sites of ST ANDREWS BRAE DEVELOPMENTS LIMITED are www.standrewsbraedevelopments.co.uk, and www.st-andrews-brae-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. St Andrews Brae Developments Limited is a Private Limited Company. The company registration number is 07448309. St Andrews Brae Developments Limited has been working since 23 November 2010. The present status of the company is Active. The registered address of St Andrews Brae Developments Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. HOYLE, David is a Director of the company. LYNES, Stewart Alan is a Director of the company. MURDOCH, Ian is a Director of the company. TURNER, Stephen Howard is a Director of the company. Director ANDERSON, Ewan Thomas has been resigned. Director KNIGHT, David Jonathan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 23 November 2010

Director
HOYLE, David
Appointed Date: 23 November 2010
64 years old

Director
LYNES, Stewart Alan
Appointed Date: 09 September 2013
47 years old

Director
MURDOCH, Ian
Appointed Date: 29 March 2011
55 years old

Director
TURNER, Stephen Howard
Appointed Date: 17 December 2010
68 years old

Resigned Directors

Director
ANDERSON, Ewan Thomas
Resigned: 29 March 2011
Appointed Date: 17 December 2010
59 years old

Director
KNIGHT, David Jonathan
Resigned: 28 August 2013
Appointed Date: 17 December 2010
64 years old

Persons With Significant Control

Miller Homes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Muse Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST ANDREWS BRAE DEVELOPMENTS LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
15 Apr 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200

14 Aug 2015
Full accounts made up to 31 December 2014
11 Feb 2015
Satisfaction of charge 2 in full
...
... and 21 more events
11 Jan 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jan 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
14 Dec 2010
Company name changed macrocom (1020) LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10

14 Dec 2010
Change of name notice
23 Nov 2010
Incorporation

ST ANDREWS BRAE DEVELOPMENTS LIMITED Charges

9 January 2013
Standard security
Delivered: 29 January 2013
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Bank PLC
Description: All and whole those subjects on the west side of…
24 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Standard security executed on 17 december 2010
Delivered: 9 February 2011
Status: Satisfied on 8 January 2014
Persons entitled: Muse Developments Limited
Description: All and whole those subjects at stockiemuir road bearsden…