About

Registered Number: 06151356
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Established in 2007, Brayburne Properties Ltd are based in Cavendish Square in London. Brayburne Properties Ltd has one director listed as Parson, Avril Mary. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSON, Avril Mary 12 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
MR01 - N/A 21 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 13 November 2008
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

Legal charge 03 August 2007 Outstanding

N/A

Floating charge 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.