BRAYDEAN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 03890367
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address C/O GOLDWINS, 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BRAYDEAN PROPERTIES LIMITED are www.braydeanproperties.co.uk, and www.braydean-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Braydean Properties Limited is a Private Limited Company. The company registration number is 03890367. Braydean Properties Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Braydean Properties Limited is C O Goldwins 75 Maygrove Road West Hampstead London Nw6 2eg. The company`s financial liabilities are £190k. It is £31.28k against last year. The cash in hand is £4.92k. It is £3.13k against last year. And the total assets are £219.42k, which is £43.41k against last year. PARR, Christine Ann is a Secretary of the company. PARR, Christine Ann is a Director of the company. WILSON, Michael Ian is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


braydean properties Key Finiance

LIABILITIES £190k
+19%
CASH £4.92k
+174%
TOTAL ASSETS £219.42k
+24%
All Financial Figures

Current Directors

Secretary
PARR, Christine Ann
Appointed Date: 20 December 1999

Director
PARR, Christine Ann
Appointed Date: 11 June 2015
85 years old

Director
WILSON, Michael Ian
Appointed Date: 20 December 1999
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 December 1999
Appointed Date: 08 December 1999

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 December 1999
Appointed Date: 08 December 1999

Persons With Significant Control

Mr Michel Ian Wilson
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BRAYDEAN PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 8 December 2016 with updates
03 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Appointment of Mrs Christine Ann Parr as a director on 11 June 2015
03 Feb 2015
Registration of charge 038903670021, created on 29 January 2015
...
... and 72 more events
31 Jan 2000
Director resigned
31 Jan 2000
Director resigned
31 Jan 2000
Secretary resigned
31 Jan 2000
Registered office changed on 31/01/00 from: temple house 20 holywell row london EC2A 4XH
08 Dec 1999
Incorporation

BRAYDEAN PROPERTIES LIMITED Charges

29 January 2015
Charge code 0389 0367 0024
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 45 etchingham park road finchley t/no NGL96188…
29 January 2015
Charge code 0389 0367 0023
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 43 high street bushey t/no HD92683…
29 January 2015
Charge code 0389 0367 0022
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: Contains fixed charge…
29 January 2015
Charge code 0389 0367 0021
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 43 high road bushey and 45 etchingham park road finchley…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 etchingham park road, london by way of fixed charge, the…
26 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The antlers arnwood bridge road sway lymington hampshire…
1 October 2003
Legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property at 25 barrydene oakleigh road north…
8 January 2003
Mortgage
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 40 ivinghoe road,bushey,watford,hertfordshire WD23 4SW.
8 January 2003
Mortgage
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 2 park cottages,hendon lane,london N3 1TU.
6 September 2002
Floating charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
6 September 2002
Floating charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
6 September 2002
Floating charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
6 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 claverley grove finchley london N3.
6 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 58 woodlands avenue finchley london N3 2NR.
6 September 2002
Mortgage deed
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 trinity road east finchley london N2 8JJ.
7 March 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 14 September 2002
Persons entitled: National Westminster Bank PLC
Description: 58 woodlands avenue london N3 2NR. By way of fixed charge…
13 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 claverley grove finchley london…
13 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied on 14 September 2002
Persons entitled: Kay Niminees Limited
Description: F/Hold property known as 30 claverley grove,finchley,london…
1 June 2001
Legal mortgage
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 43 high street bushey hertfordshire…
2 April 2001
Legal mortgage
Delivered: 9 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 40 ivinghoe road bushey heath hertfordshire. T/no…
21 February 2001
Legal mortgage
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 park cottages hendon lane london…
17 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Satisfied on 14 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 trinity road finchley london t/no: mx…
10 September 2000
Mortgage debenture
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 2000
Legal charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Kay Trustees Limited
Description: L/H 36 holwell place pinner middlesex HA5 1DX - MX478900.