BRE/HEMEL (NOMINEE 2) LIMITED

Register to unlock more data on OkredoRegister

BRE/HEMEL (NOMINEE 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220206

Incorporation date

21/05/2001

Size

-

Contacts

Registered address

Registered address

C/O Blackstone, 40 Berkeley Square, London W1J 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon01/02/2011
Final Gazette dissolved following liquidation
dot icon01/11/2010
Return of final meeting in a members' voluntary winding up
dot icon28/07/2010
Appointment of a voluntary liquidator
dot icon28/07/2010
Declaration of solvency
dot icon28/07/2010
Resolutions
dot icon18/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/06/2010
Director's details changed for Gary M Sumers on 2010-05-21
dot icon18/06/2010
Director's details changed for Dennis James Mcdonagh on 2010-05-21
dot icon18/06/2010
Secretary's details changed for Mr Peter Huston Stoll on 2010-05-21
dot icon06/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon28/05/2009
Director's Change of Particulars / dennis mcdonagh / 28/05/2009 / HouseName/Number was: , now: 138; Street was: 21 hildreth avenue, now: east shore road; Region was: new york ny 11746-2104, now: new york, ny 11743
dot icon28/05/2009
Secretary's Change of Particulars / peter stoll / 28/05/2009 / Nationality was: american, now: other; HouseName/Number was: 45, now: 7; Street was: kenway road, now: selwood terrace; Post Code was: SW5 0RE, now: SW7 3QN
dot icon30/05/2008
Return made up to 21/05/08; full list of members
dot icon29/05/2008
Secretary's Change of Particulars / peter stoll / 01/06/2007 / Nationality was: usa, now: other; Title was: , now: mr; HouseName/Number was: , now: 45; Street was: flat 5 20 earls court square, now: kenway road; Post Code was: SW5 9DN, now: SW5 0RE
dot icon12/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/08/2007
Return made up to 21/05/07; no change of members
dot icon01/08/2007
Registered office changed on 01/08/07
dot icon05/07/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/06/2006
Return made up to 21/05/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon18/07/2005
Return made up to 21/05/05; full list of members
dot icon31/01/2005
Particulars of mortgage/charge
dot icon22/10/2004
New secretary appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Registered office changed on 22/10/04 from: stirling square 5-7 carlton gardens london SW1Y 5AD
dot icon15/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/06/2004
Return made up to 21/05/04; full list of members
dot icon15/06/2004
Secretary's particulars changed
dot icon16/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/06/2003
Return made up to 21/05/03; full list of members
dot icon23/06/2003
Secretary's particulars changed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon17/08/2002
New director appointed
dot icon14/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
New secretary appointed
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Registered office changed on 06/08/02 from: 20 thayer street london W1U 2DD
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon01/08/2002
Certificate of change of name
dot icon27/06/2002
Return made up to 21/05/02; full list of members
dot icon15/05/2002
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
Registered office changed on 22/01/02 from: 10 upper berkeley street london W1H 7PE
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon18/01/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2001
Memorandum and Articles of Association
dot icon17/10/2001
New director appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Particulars of property mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon24/08/2001
Declaration of assistance for shares acquisition
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon22/08/2001
Director resigned
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Accounting reference date shortened from 31/05/02 to 30/06/01
dot icon09/07/2001
Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon09/07/2001
Resolutions
dot icon29/06/2001
Certificate of change of name
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2009
dot iconLast change occurred
30/11/2009

Accounts

dot iconLast made up date
30/11/2009
dot iconNext account date
30/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
28/06/2001 - 09/10/2001
108
Marks, David
Director
29/07/2002 - 09/08/2002
4
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/05/2001 - 28/06/2001
1588
Cole, Terence Shelby
Director
09/10/2001 - 18/01/2002
409
Richards, Martin Edgar
Nominee Director
21/05/2001 - 28/06/2001
1218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRE/HEMEL (NOMINEE 2) LIMITED

BRE/HEMEL (NOMINEE 2) LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at C/O Blackstone, 40 Berkeley Square, London W1J 5AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRE/HEMEL (NOMINEE 2) LIMITED?

toggle

BRE/HEMEL (NOMINEE 2) LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 01/02/2011.

Where is BRE/HEMEL (NOMINEE 2) LIMITED located?

toggle

BRE/HEMEL (NOMINEE 2) LIMITED is registered at C/O Blackstone, 40 Berkeley Square, London W1J 5AL.

What does BRE/HEMEL (NOMINEE 2) LIMITED do?

toggle

BRE/HEMEL (NOMINEE 2) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRE/HEMEL (NOMINEE 2) LIMITED?

toggle

The latest filing was on 01/02/2011: Final Gazette dissolved following liquidation.