Company number 07405040
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 31 BRUTON PLACE, LONDON, W1J 6NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016. The most likely internet sites of THE BREWERY SQUARE DEVELOPMENT COMPANY LIMITED are www.thebrewerysquaredevelopmentcompany.co.uk, and www.the-brewery-square-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The Brewery Square Development Company Limited is a Private Limited Company.
The company registration number is 07405040. The Brewery Square Development Company Limited has been working since 12 October 2010.
The present status of the company is Active. The registered address of The Brewery Square Development Company Limited is 31 Bruton Place London W1j 6nn. . CITCO JERSEY LIMITED is a Secretary of the company. MILLARD-BEER, Henry Charles is a Director of the company. PERRIER, Jennifer Ann is a Director of the company. RENAULT, Maria is a Director of the company. Director SMYTH, Alex Trevor Mcgown has been resigned. Director WILLIAMS, Lewis James Glyn has been resigned. Director WISEMAN, James William has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
CITCO JERSEY LIMITED
Appointed Date: 12 October 2010
Resigned Directors
Persons With Significant Control
Mr Robert Adam Laurence
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE BREWERY SQUARE DEVELOPMENT COMPANY LIMITED Events
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
10 Aug 2015
Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015
...
... and 14 more events
09 Jan 2012
Annual return made up to 12 October 2011 with full list of shareholders
01 Sep 2011
Particulars of a mortgage or charge / charge no: 1
01 Sep 2011
Particulars of a mortgage or charge / charge no: 2
02 Nov 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2010
Incorporation
19 August 2014
Charge code 0740 5040 0003
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: F/H under t/no DT308174…
25 August 2011
Legal mortgage
Delivered: 1 September 2011
Status: Satisfied
on 24 June 2014
Persons entitled: Bank of London and the Middle East PLC (Secured Party)
Description: Former site of the eldridge pope brewery weymouth avenue…
25 August 2011
Debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed and floating charge over the undertaking and all…