Company number 00494023
Status Active
Incorporation Date 9 April 1951
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Donald John Robertson as a director on 24 August 2016. The most likely internet sites of BRAEMAR MANSIONS LIMITED are www.braemarmansions.co.uk, and www.braemar-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Braemar Mansions Limited is a Private Limited Company.
The company registration number is 00494023. Braemar Mansions Limited has been working since 09 April 1951.
The present status of the company is Active. The registered address of Braemar Mansions Limited is York House Empire Way Wembley Middlesex United Kingdom Ha9 0fq. . LANDAU MORLEY REGISTRARS LIMITED is a Secretary of the company. ZANIEWSKI, Francis Teodor, Dr is a Director of the company. Secretary MANISTRE, Margaret Agnes has been resigned. Secretary PHILIPPOU, Philip has been resigned. Secretary ZANIEWSKI, Francis Teodor, Dr has been resigned. Director ROBERTSON, Donald John has been resigned. Director ZANIEWSKI, Bruta, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
LANDAU MORLEY REGISTRARS LIMITED
Appointed Date: 09 February 2007
Resigned Directors
Persons With Significant Control
BRAEMAR MANSIONS LIMITED Events
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Aug 2016
Termination of appointment of Donald John Robertson as a director on 24 August 2016
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
18 Oct 1986
Accounts for a small company made up to 31 May 1986
18 Oct 1986
Return made up to 16/09/86; full list of members
26 Oct 1982
Accounts made up to 26 October 1982
09 Apr 1951
Incorporation
09 Apr 1951
Certificate of incorporation
10 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Satisfied
on 17 January 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: The property at braemar mansions cornwall gardens london…
10 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied
on 17 January 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…
12 September 1997
Legal charge
Delivered: 23 September 1997
Status: Satisfied
on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: Braemar mansions, 4, 6 and 8 cornwall mansions cornwall…
30 June 1995
Debenture
Delivered: 13 July 1995
Status: Satisfied
on 17 January 2014
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 May 1951
Debenture
Delivered: 8 May 1951
Status: Satisfied
on 17 January 2014
Persons entitled: Barclays Bank LTD
Description: Undertaking, goodwill & all property present and future…