Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director Name | Mrs Monica Gillian Clements |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Station Lower Ground Floor Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Secretary Name | Mrs Monica Gillian Clements |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Station Lower Ground Floor Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Website | brakeglen.com |
---|
Registered Address | The Old Station Lower Ground Floor Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
2 at £1 | J.g. Clements 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,651 |
Cash | £240 |
Current Liabilities | £2,265 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 1982 | Delivered on: 12 June 1982 Satisfied on: 22 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 sunnydale, beesands cellars, devon. Title no. Dn 118131. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 August 1981 | Delivered on: 2 September 1981 Persons entitled: M H Detrick Company Limited Classification: Mortgage Secured details: £27,500. Particulars: 3 sunnydale, beesands cellars, nr kingsbridge devonshire. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 October 2013 | Satisfaction of charge 2 in full (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 9 October 2012 (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
31 December 2009 | Director's details changed for John George Clements on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Monica Gillian Clements on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Mrs Monica Gillian Clements on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (4 pages) |
19 January 1999 | Resolutions
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 174 high street hounslow middlesex TW3 1BQ (1 page) |
2 June 1997 | Auditor's resignation (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |