BREWERS HOUSE REAL ESTATE LIMITED

10 Gloucester Place, London, W1U 8EZ
StatusDISSOLVED
Company No.05385352
CategoryPrivate Limited Company
Incorporated08 Mar 2005
Age19 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years11 years, 11 months, 26 days

SUMMARY

BREWERS HOUSE REAL ESTATE LIMITED is an dissolved private limited company with number 05385352. It was incorporated 19 years, 2 months, 24 days ago, on 08 March 2005 and it was dissolved 11 years, 11 months, 26 days ago, on 05 June 2012. The company address is 10 Gloucester Place, London, W1U 8EZ.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Coffer

Change date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lyons

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Alexander Malcolm Conway

Change date: 2010-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-01

Officer name: Mr Simon Alexander Malcolm Conway

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 19 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / anthony lyons / 01/09/2008 / HouseName/Number was: , now: 22; Street was: 25 braknell gardens, now: lyndhurst road; Area was: , now: hampstead; Post Code was: NW3 7EE, now: NW3 5NX

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 08/09/2008 from 154 church road hove east sussex BN3 2DL

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mislex (445) LIMITED\certificate issued on 27/09/05

Documents

View document PDF

Incorporation company

Date: 08 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSURE PROPERTY SOLUTIONS LLP

303 GORING ROAD,WORTHING,BN12 4NX

Number:OC411514
Status:ACTIVE
Category:Limited Liability Partnership

DELVES TO IMPERIAL LIMITED

FOXTON HOUSE 2A,WALSALL,WS5 3NG

Number:09958170
Status:ACTIVE
Category:Private Limited Company

ENGCON CONSTRUCTION LIMITED

BRITANNIC HOUSE,ASCOT,SL5 9ED

Number:07507005
Status:ACTIVE
Category:Private Limited Company
Number:CE004564
Status:ACTIVE
Category:Charitable Incorporated Organisation

LAMPTON HAULAGE LTD

1 BRANSDALE ROAD,WALSALL,WS8 7SD

Number:08976578
Status:ACTIVE
Category:Private Limited Company

SCOTT & MEARS CREDIT SERVICES LIMITED

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:05633041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source