BREDIAN PROPERTIES LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 00665945
Status Active
Incorporation Date 25 July 1960
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
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-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Dan Zeira as a secretary on 4 June 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BREDIAN PROPERTIES LIMITED are www.bredianproperties.co.uk, and www.bredian-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and two months. Bredian Properties Limited is a Private Limited Company. The company registration number is 00665945. Bredian Properties Limited has been working since 25 July 1960. The present status of the company is Active. The registered address of Bredian Properties Limited is 1 The Green Richmond Surrey Tw9 1pl. The company`s financial liabilities are £389.7k. It is £-12.59k against last year. The cash in hand is £9.84k. It is £6.98k against last year. And the total assets are £462.98k, which is £6.18k against last year. ZEIRA, Lara is a Director of the company. ZEIRA, Susan is a Director of the company. Secretary ZEIRA, Dan, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bredian properties Key Finiance

LIABILITIES £389.7k
-4%
CASH £9.84k
+243%
TOTAL ASSETS £462.98k
+1%
All Financial Figures

Current Directors

Director
ZEIRA, Lara
Appointed Date: 06 August 2009
47 years old

Director
ZEIRA, Susan

78 years old

Resigned Directors

Secretary
ZEIRA, Dan, Dr
Resigned: 04 June 2016

Persons With Significant Control

Mrs Susan Zeira
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BREDIAN PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Termination of appointment of Dan Zeira as a secretary on 4 June 2016
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 86 more events
04 Dec 1986
Registered office changed on 04/12/86 from: 41-43 william st herne bay kent

04 Dec 1986
Director resigned;new director appointed
25 Jul 1960
Certificate of incorporation
25 Jul 1960
Incorporation
25 Jul 1960
Certificate of incorporation

BREDIAN PROPERTIES LIMITED Charges

18 February 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Undertaking and all property and assets.
18 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: 77 northgate canterbury kent,75 & 76 broad street…
1 November 2001
Mortgage
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 75 broad street canterbury kent…
23 July 1993
Mortgage
Delivered: 24 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 76 broad street canterbury kent t/no…
9 December 1988
Mortgage
Delivered: 13 December 1988
Status: Satisfied on 7 July 1993
Persons entitled: United Overseas Bank LTD.
Description: F/H land situate at and k/a 75 broad street canterbury…
13 April 1964
Mortgage
Delivered: 27 April 1964
Status: Satisfied on 16 July 1993
Persons entitled: Herne Bay Building Society
Description: 75 & 76 broad st, 77 northgate; 13, 14 & 15 artillory…