BREWERS HOUSE REAL ESTATE LIMITED

BREWERS HOUSE REAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBREWERS HOUSE REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05385352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BREWERS HOUSE REAL ESTATE LIMITED?

    • (7011) /

    Where is BREWERS HOUSE REAL ESTATE LIMITED located?

    Registered Office Address
    10 Gloucester Place
    W1U 8EZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BREWERS HOUSE REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (445) LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for BREWERS HOUSE REAL ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BREWERS HOUSE REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Director's details changed for Mr David Robert Coffer on Jun 23, 2011

    2 pagesCH01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Anthony Lyons as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Mr Simon Alexander Malcolm Conway on Nov 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Simon Alexander Malcolm Conway on Nov 01, 2010

    2 pagesCH03

    Annual return made up to Mar 08, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    1 pages288c

    Who are the officers of BREWERS HOUSE REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Secretary
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    British88608520001
    COFFER, David Robert
    Cavendish Mews South
    W1W 6LB London
    6
    England
    Director
    Cavendish Mews South
    W1W 6LB London
    6
    England
    EnglandBritish67222950003
    CONWAY, Simon Alexander Malcolm
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    Director
    Gloucester Place
    Portman Square
    W1U 8EZ London
    10
    United Kingdom
    EnglandBritish88608520001
    WESTLEX REGISTRARS LIMITED
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    Secretary
    Summit House
    12 Red Lion Square
    WC1R 4QD London
    39191480002
    LYONS, Anthony
    Lyndhurst Road
    Hampstead
    NW3 5NX London
    22
    Director
    Lyndhurst Road
    Hampstead
    NW3 5NX London
    22
    EnglandBritish117463490003
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001

    Does BREWERS HOUSE REAL ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Variation of legal charge and debenture
    Created On Dec 21, 2006
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 05, 2006
    Delivered On Jul 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 2005
    Delivered On Oct 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 06, 2005
    Delivered On Oct 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Oct 25, 2005Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0