BRAYDEN KANE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Oadby and Wigston » LE18 4YH

Company number 05085632
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 161 GLOUCESTER CRESCENT, WIGSTON LEICESTER, LEICESTERSHIRE, LE18 4YH
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 forty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registration of charge 050856320007, created on 6 December 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRAYDEN KANE LIMITED are www.braydenkane.co.uk, and www.brayden-kane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Leicester Rail Station is 2.9 miles; to Narborough Rail Station is 3.4 miles; to Syston Rail Station is 7.5 miles; to Sileby Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brayden Kane Limited is a Private Limited Company. The company registration number is 05085632. Brayden Kane Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Brayden Kane Limited is 161 Gloucester Crescent Wigston Leicester Leicestershire Le18 4yh. The company`s financial liabilities are £260.27k. It is £57.47k against last year. The cash in hand is £23.02k. It is £12.89k against last year. And the total assets are £53.27k, which is £-31.47k against last year. JONES FENLEIGH, Ben James is a Secretary of the company. COOPER, James Anthony is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brayden kane Key Finiance

LIABILITIES £260.27k
+28%
CASH £23.02k
+127%
TOTAL ASSETS £53.27k
-38%
All Financial Figures

Current Directors

Secretary
JONES FENLEIGH, Ben James
Appointed Date: 27 March 2004

Director
COOPER, James Anthony
Appointed Date: 26 March 2004
54 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 27 March 2004
Appointed Date: 26 March 2004

Persons With Significant Control

Mr James Anthony Cooper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRAYDEN KANE LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
19 Dec 2016
Registration of charge 050856320007, created on 6 December 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

01 Sep 2015
Registration of charge 050856320006, created on 27 August 2015
...
... and 31 more events
05 Aug 2004
Particulars of mortgage/charge
26 May 2004
Particulars of mortgage/charge
05 Apr 2004
Secretary resigned
05 Apr 2004
New secretary appointed
26 Mar 2004
Incorporation

BRAYDEN KANE LIMITED Charges

6 December 2016
Charge code 0508 5632 0007
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Beechwood Trusteeship and Administration Limited Leena Chantal Cooper James Anthony Cooper
Description: F/H property k/a land on the south-west side of laude road…
27 August 2015
Charge code 0508 5632 0006
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Beechwood Trusteeship & Administration Limited Chantal Leena Cooper James Anthony Cooper
Description: F/H land on the south-west side of launde road tilton on…
21 May 2009
Legal charge
Delivered: 27 May 2009
Status: Satisfied on 3 July 2015
Persons entitled: National Westminster Bank PLC
Description: Car parking space at 7 burgess road leicester t/n LT348054…
21 May 2009
Legal charge
Delivered: 27 May 2009
Status: Satisfied on 3 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of launde road tilton on the…
21 April 2005
Legal charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 and 49 cyprus road leicester LE2 8QT. By way of fixed…
29 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 burgess road, aylestone, leicester t/n LT331819. By…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…