About

Registered Number: 00906746
Date of Incorporation: 23/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: 6 Snow Hill, London, EC1A 2AY,

 

Based in London, Brandywine Properties Ltd was registered on 23 May 1967, it's status in the Companies House registry is set to "Active". Matson, Patricia Jo, Cox, Laura Lynn are listed as directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATSON, Patricia Jo 02 January 1991 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Laura Lynn 20 March 1995 29 September 1995 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AAMD - Amended Accounts 04 November 2019
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 18 July 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 28 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 24 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 November 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR05 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
AA01 - Change of accounting reference date 01 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA01 - Change of accounting reference date 05 October 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 February 2010
AA01 - Change of accounting reference date 04 November 2009
AA - Annual Accounts 20 July 2009
395 - Particulars of a mortgage or charge 28 March 2009
363a - Annual Return 27 January 2009
353 - Register of members 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
395 - Particulars of a mortgage or charge 31 May 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 14 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2005
395 - Particulars of a mortgage or charge 07 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 29 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 07 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
363s - Annual Return 26 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2001
AA - Annual Accounts 24 April 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
363s - Annual Return 07 December 2000
395 - Particulars of a mortgage or charge 15 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
123 - Notice of increase in nominal capital 24 March 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 1999
363s - Annual Return 10 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 14 March 1998
363s - Annual Return 11 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 21 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 10 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 1995
395 - Particulars of a mortgage or charge 27 May 1995
288 - N/A 22 March 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 15 December 1994
288 - N/A 11 December 1994
395 - Particulars of a mortgage or charge 10 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 25 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 20 January 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1993
288 - N/A 02 March 1993
AA - Annual Accounts 05 February 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
363s - Annual Return 22 January 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1992
363s - Annual Return 24 January 1992
288 - N/A 17 January 1992
AA - Annual Accounts 23 September 1991
395 - Particulars of a mortgage or charge 28 August 1991
RESOLUTIONS - N/A 11 July 1991
AA - Annual Accounts 15 May 1991
288 - N/A 19 April 1991
363a - Annual Return 12 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 03 September 1990
288 - N/A 14 June 1990
363 - Annual Return 21 March 1990
395 - Particulars of a mortgage or charge 06 December 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 30 January 1989
363 - Annual Return 30 November 1988
AC05 - N/A 12 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1988
AA - Annual Accounts 08 January 1988
AC05 - N/A 22 September 1987
AC42 - N/A 15 September 1987
395 - Particulars of a mortgage or charge 03 April 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 15 September 1986
CERTNM - Change of name certificate 05 July 1967
NEWINC - New incorporation documents 23 May 1967
MISC - Miscellaneous document 23 May 1967

Mortgages & Charges

Description Date Status Charge by
Charge of securities 23 March 2009 Outstanding

N/A

Legal charge 21 May 2008 Outstanding

N/A

Charge of deposit 20 November 2007 Fully Satisfied

N/A

Charge over fluctuating deposit 31 May 2005 Outstanding

N/A

Deed of charge over credit balances 09 February 2004 Fully Satisfied

N/A

Charge over credit balances 09 February 2004 Fully Satisfied

N/A

Charge over credit balances 01 September 2003 Fully Satisfied

N/A

Charge over fixed deposit 09 January 2002 Fully Satisfied

N/A

Legal charge 01 November 2000 Fully Satisfied

N/A

Legal charge 01 November 2000 Fully Satisfied

N/A

Legal charge 01 November 2000 Fully Satisfied

N/A

Charge over credit balances 10 March 1998 Fully Satisfied

N/A

Charge over credit balance 18 May 1995 Fully Satisfied

N/A

Assignment of credit balances held in jersey 07 November 1994 Fully Satisfied

N/A

Legal mortgage 26 May 1994 Fully Satisfied

N/A

Legal mortgage 26 May 1994 Fully Satisfied

N/A

Legal mortgage 18 May 1994 Outstanding

N/A

Letter of charge 09 August 1991 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Legal charge 31 March 1987 Fully Satisfied

N/A

Legal mortgage 01 May 1986 Fully Satisfied

N/A

Legal charge 15 July 1985 Fully Satisfied

N/A

Legal charge 15 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.