BRAYDEAN PROPERTIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewProgress report in a winding up by the court

View Document

05/06/245 June 2024 Appointment of a liquidator

View Document

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

View Document

31/01/2431 January 2024 Order of court to wind up

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 038903670028, created on 2023-06-23

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Christine Ann Parr as a director on 2022-04-05

View Document

06/04/226 April 2022 Termination of appointment of Christine Ann Parr as a secretary on 2022-04-05

View Document

04/04/224 April 2022 Satisfaction of charge 038903670022 in full

View Document

04/04/224 April 2022 Satisfaction of charge 038903670024 in full

View Document

04/04/224 April 2022 Satisfaction of charge 038903670025 in full

View Document

04/04/224 April 2022 Satisfaction of charge 038903670021 in full

View Document

04/04/224 April 2022 Satisfaction of charge 038903670023 in full

View Document

01/04/221 April 2022 Satisfaction of charge 20 in full

View Document

01/04/221 April 2022 Satisfaction of charge 16 in full

View Document

01/04/221 April 2022 Satisfaction of charge 18 in full

View Document

01/04/221 April 2022 Satisfaction of charge 19 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Satisfaction of charge 14 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 2 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 15 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 13 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 17 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 5 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038903670025

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

28/12/1728 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/02/163 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS CHRISTINE ANN PARR

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903670023

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903670021

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903670024

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903670022

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

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

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 469A LEABRIDGE ROAD LONDON E10 7EA

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WILSON / 01/12/2010

View Document

28/04/1128 April 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN PARR / 01/12/2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS; AMEND

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ADOPT MEM AND ARTS 20/12/99

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/12/998 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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