BRAYDEAN PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Progress report in a winding up by the court |
05/06/245 June 2024 | Appointment of a liquidator |
03/06/243 June 2024 | Registered office address changed from 64 Churchfield Avenue London N12 0NT England to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-06-03 |
31/01/2431 January 2024 | Order of court to wind up |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Registration of charge 038903670028, created on 2023-06-23 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Termination of appointment of Christine Ann Parr as a director on 2022-04-05 |
06/04/226 April 2022 | Termination of appointment of Christine Ann Parr as a secretary on 2022-04-05 |
04/04/224 April 2022 | Satisfaction of charge 038903670022 in full |
04/04/224 April 2022 | Satisfaction of charge 038903670024 in full |
04/04/224 April 2022 | Satisfaction of charge 038903670025 in full |
04/04/224 April 2022 | Satisfaction of charge 038903670021 in full |
04/04/224 April 2022 | Satisfaction of charge 038903670023 in full |
01/04/221 April 2022 | Satisfaction of charge 20 in full |
01/04/221 April 2022 | Satisfaction of charge 16 in full |
01/04/221 April 2022 | Satisfaction of charge 18 in full |
01/04/221 April 2022 | Satisfaction of charge 19 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Satisfaction of charge 14 in full |
22/12/2122 December 2021 | Satisfaction of charge 2 in full |
22/12/2122 December 2021 | Satisfaction of charge 15 in full |
22/12/2122 December 2021 | Satisfaction of charge 13 in full |
22/12/2122 December 2021 | Satisfaction of charge 17 in full |
22/12/2122 December 2021 | Satisfaction of charge 5 in full |
08/12/218 December 2021 | Confirmation statement made on 2021-06-17 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Registered office address changed from C/O C/O Goldwins 75 Maygrove Road West Hampstead London NW6 2EG to 64 Churchfield Avenue London N12 0NT on 2021-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038903670025 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/12/1730 December 2017 | DISS40 (DISS40(SOAD)) |
28/12/1728 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
05/12/175 December 2017 | FIRST GAZETTE |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/02/163 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | DIRECTOR APPOINTED MRS CHRISTINE ANN PARR |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038903670023 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038903670021 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038903670024 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038903670022 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/02/1322 February 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 469A LEABRIDGE ROAD LONDON E10 7EA |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/04/1130 April 2011 | DISS40 (DISS40(SOAD)) |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WILSON / 01/12/2010 |
28/04/1128 April 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN PARR / 01/12/2010 |
12/04/1112 April 2011 | FIRST GAZETTE |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | DISS40 (DISS40(SOAD)) |
11/05/1011 May 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
27/04/1027 April 2010 | FIRST GAZETTE |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0916 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/08/071 August 2007 | RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
01/09/041 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/12/0315 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/10/034 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0310 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0310 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0218 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/09/0214 September 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/09/0214 September 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/09/0214 September 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/027 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/028 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0118 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
08/11/018 November 2001 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/07/0126 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0117 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0112 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0122 May 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS; AMEND |
09/04/019 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/017 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0110 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0014 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0015 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/001 February 2000 | ADOPT MEM AND ARTS 20/12/99 |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | NEW SECRETARY APPOINTED |
31/01/0031 January 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
08/12/998 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRAYDEAN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company