About

Registered Number: 05766574
Date of Incorporation: 03/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 1 month ago)
Registered Address: MAPLE RESOURCING LIMITED, Black Sea House, Wilson Street, London, EC2A 2DH

 

Briar Clyffe Estate Ltd was registered on 03 April 2006 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEMENUIK, Eugene 26 June 2007 - 1
AWR DEVELOPMENTS LIMITED 01 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 July 2013
AP02 - Appointment of corporate director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 05 December 2008
225 - Change of Accounting Reference Date 04 December 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363s - Annual Return 17 August 2007
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2006 Outstanding

N/A

Legal charge 24 May 2006 Outstanding

N/A

Legal charge 24 May 2006 Outstanding

N/A

Debenture 10 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.