BRANDYWINE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AY
Company number 00906746
Status Active
Incorporation Date 23 May 1967
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, ENGLAND, EC1A 2AY
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 one hundred and sixty-one events have happened. The last three records are Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY; Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY; Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017. The most likely internet sites of BRANDYWINE PROPERTIES LIMITED are www.brandywineproperties.co.uk, and www.brandywine-properties.co.uk. The predicted number of employees is 150 to 160. The company’s age is fifty-eight years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandywine Properties Limited is a Private Limited Company. The company registration number is 00906746. Brandywine Properties Limited has been working since 23 May 1967. The present status of the company is Active. The registered address of Brandywine Properties Limited is 6 Snow Hill London England Ec1a 2ay. The company`s financial liabilities are £142.9k. It is £-205.46k against last year. The cash in hand is £670.54k. It is £-20.27k against last year. And the total assets are £4511.14k, which is £63.35k against last year. BROOKES, Susan Burton is a Secretary of the company. BROOKES, Susan Burton is a Director of the company. GOTTESMAN, Arthur Edward is a Director of the company. MATSON, Patricia Jo is a Director of the company. Secretary COX, Laura Lynn has been resigned. Secretary RING, Pamella Jeannine has been resigned. Secretary TALBOT, Janet Alison has been resigned. Director GANDOLFO, Mario has been resigned. Director SIEBOLD, Mari Celeste has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brandywine properties Key Finiance

LIABILITIES £142.9k
-59%
CASH £670.54k
-3%
TOTAL ASSETS £4511.14k
+1%
All Financial Figures

Current Directors

Secretary
BROOKES, Susan Burton
Appointed Date: 04 October 1995

Director
BROOKES, Susan Burton
Appointed Date: 21 April 1994
89 years old

Director
GOTTESMAN, Arthur Edward
Appointed Date: 31 December 1976
88 years old

Director
MATSON, Patricia Jo
Appointed Date: 02 January 1991
80 years old

Resigned Directors

Secretary
COX, Laura Lynn
Resigned: 29 September 1995
Appointed Date: 20 March 1995

Secretary
RING, Pamella Jeannine
Resigned: 17 March 1995

Secretary
TALBOT, Janet Alison
Resigned: 30 November 2000
Appointed Date: 25 October 2000

Director
GANDOLFO, Mario
Resigned: 05 November 2002
Appointed Date: 24 January 2002
70 years old

Director
SIEBOLD, Mari Celeste
Resigned: 24 February 1993
Appointed Date: 31 December 1991
68 years old

Persons With Significant Control

Mr Arthur Edward Gottesman
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

BRANDYWINE PROPERTIES LIMITED Events

12 Apr 2017
Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY
12 Apr 2017
Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY
13 Mar 2017
Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 27 December 2015
...
... and 151 more events
22 Dec 1986
Return made up to 31/12/85; full list of members

15 Sep 1986
Group of companies' accounts made up to 31 December 1984

05 Jul 1967
Company name changed\certificate issued on 05/07/67
23 May 1967
Certificate of incorporation
23 May 1967
Incorporation

BRANDYWINE PROPERTIES LIMITED Charges

23 March 2009
Charge of securities
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Any stocks shares bonds warrants options notes unit trust…
21 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Coutts & Co
Description: Apartment 78 new river head 173 rosebery avenue london.
20 November 2007
Charge of deposit
Delivered: 6 December 2007
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account with…
31 May 2005
Charge over fluctuating deposit
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Held by the bank on any current, deposit and/or other…
9 February 2004
Deed of charge over credit balances
Delivered: 17 February 2004
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: By way of first fixed charge all moneys from time to time…
9 February 2004
Charge over credit balances
Delivered: 17 February 2004
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: By way of first fixed charge all moneys from time to time…
1 September 2003
Charge over credit balances
Delivered: 3 September 2003
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: By way of first fixed charge all moneys from time to time…
9 January 2002
Charge over fixed deposit
Delivered: 17 January 2002
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: Charge over fluctuating deposits by the company whereby the…
1 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied on 19 March 2013
Persons entitled: Alan Finden-Crofts
Description: L/A property k/a 38 chester terrace regents park and motor…
1 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied on 19 March 2013
Persons entitled: Alan Finden-Crofts
Description: F/H property k/a field barn cherington tetbury GR129953 all…
1 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied on 19 March 2013
Persons entitled: Alan Finden-Crofts
Description: F/H land k/a cherington park estate cherington tetbury…
10 March 1998
Charge over credit balances
Delivered: 14 March 1998
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: First fixed charge of a sum of £72,500 held on account…
18 May 1995
Charge over credit balance
Delivered: 27 May 1995
Status: Satisfied on 6 February 2014
Persons entitled: Coutts & Company
Description: A sum of £72,500 held on account number 45820. see the…
7 November 1994
Assignment of credit balances held in jersey
Delivered: 10 November 1994
Status: Satisfied on 19 March 2013
Persons entitled: Coutts & Company
Description: The sum of £150,000 held in the name of brandywine…
26 May 1994
Legal mortgage
Delivered: 28 May 1994
Status: Satisfied on 19 March 2013
Persons entitled: Coutts & Company
Description: Field barn cherington tetbury gloucestershire and the…
26 May 1994
Legal mortgage
Delivered: 28 May 1994
Status: Satisfied on 19 March 2013
Persons entitled: Coutts & Company
Description: Cherington park estate tetbury gloucestershire and the…
18 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Coutts & Company
Description: 38 chester terrace regents park london NW1 4ND and the…
9 August 1991
Letter of charge
Delivered: 28 August 1991
Status: Satisfied on 4 May 1994
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
1 December 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 7 June 2001
Persons entitled: Tsb Bank PLC
Description: Property k/as 38 chester terrace, regents park, london NW1…
31 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied on 30 October 1990
Persons entitled: Bank of New York
Description: L/H property at 38 chester terrace, regents park and motor…
1 May 1986
Legal mortgage
Delivered: 8 May 1986
Status: Satisfied on 4 May 1994
Persons entitled: National Westminster Bank PLC
Description: The army and navy stores depository, turnham green and 76 &…
15 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 8 June 1988
Persons entitled: Allied Dunbar & Company PLC
Description: All that triangular piece of land fronting the army & navy…
15 July 1985
Legal charge
Delivered: 16 July 1985
Status: Satisfied on 8 June 1988
Persons entitled: Allied Dunbar & Company PLC
Description: 76 and 77 heathfield court and 3 heathfield terrace…