B. R. PROPERTIES LIMITED

B. R. PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameB. R. PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04120906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B. R. PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is B. R. PROPERTIES LIMITED located?

    Registered Office Address
    c/o HILLIER HOPKINS LLP
    Charter Court
    Midland Road
    HP2 5GE Hemel Hempstead
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of B. R. PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARD BUCKLAND (LONDON) LIMITEDDec 07, 2000Dec 07, 2000

    What are the latest filings for B. R. PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2012

    Statement of capital on Jan 09, 2012

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 07, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Jeremy Michael Charles on Jan 04, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages287

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages287

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages363a

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of B. R. PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Vivian James
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Secretary
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Irish28977350001
    CHARLES, Jeremy Michael
    63 Oakleigh Park South
    Whetstone
    N20 9JL London
    Director
    63 Oakleigh Park South
    Whetstone
    N20 9JL London
    United KingdomBritish35023760001
    BUCKLAND, Richard
    3 Atlantic Way
    Porthtowan
    TR4 8AH Truro
    Cornwall
    Secretary
    3 Atlantic Way
    Porthtowan
    TR4 8AH Truro
    Cornwall
    British63938040001
    CHARLES, Jeeremy Michael
    63 Oakleigh Park South
    N20 9JL London
    Secretary
    63 Oakleigh Park South
    N20 9JL London
    British79041510001
    CHARLES, Yvonne Mertice
    63 Oakleigh Park South
    N20 9JL London
    Secretary
    63 Oakleigh Park South
    N20 9JL London
    British79041720001
    LEECH, Christopher John
    Heathfield Cottages Heathfield
    Bletchingdon
    OX5 3DU Kidlington
    8
    Oxfordshire
    Secretary
    Heathfield Cottages Heathfield
    Bletchingdon
    OX5 3DU Kidlington
    8
    Oxfordshire
    British138299030001
    MENDELSSOHN, Barron Saul
    199 Roehampton Lane
    SW15 4HN London
    Secretary
    199 Roehampton Lane
    SW15 4HN London
    British83463900001
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    GODDARD SECRETARY LIMITED
    Hampton House
    Archer Mews
    TW12 1RN Hampton Hill
    Middlesex
    Secretary
    Hampton House
    Archer Mews
    TW12 1RN Hampton Hill
    Middlesex
    78635950001
    BUCKLAND, Richard
    3 Atlantic Way
    Porthtowan
    TR4 8AH Truro
    Cornwall
    Director
    3 Atlantic Way
    Porthtowan
    TR4 8AH Truro
    Cornwall
    United KingdomBritish63938040001
    HAROUNI, Michael Dan
    Flat 68 Oslo Court
    Prince Albert Road
    NW8 7EW London
    Director
    Flat 68 Oslo Court
    Prince Albert Road
    NW8 7EW London
    British81295550001
    WARD, Simon Gordon
    9 Kenwyn Road
    TR1 3SX Truro
    Cornwall
    Director
    9 Kenwyn Road
    TR1 3SX Truro
    Cornwall
    EnglandBritish34484620003
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Does B. R. PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 04, 2003
    Delivered On Jul 10, 2003
    Outstanding
    Amount secured
    £83,633.20 due or to become due from the company to the chargee
    Short particulars
    172 maltby drive enfield middx EN1 4EW.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    Legal charge
    Created On Jun 27, 2003
    Delivered On Jul 04, 2003
    Outstanding
    Amount secured
    £77,659.40 due or to become due from the company to the chargee
    Short particulars
    12 hale house grove road west enfield middlesex.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    Legal charge
    Created On Aug 08, 2002
    Delivered On Aug 09, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that leasehold property known as flat 20 maltby drive hoe lane enfield middlesex EN1 4EH t/n EGL160174 fixed charge over the rental income, property rights and floating charge over undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    Legal charge
    Created On Jul 22, 2002
    Delivered On Jul 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that leasehold property known as 2O8 larmans road enfield middlesex EN3 6QZ title number EGL286773 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    Legal charge
    Created On May 10, 2002
    Delivered On May 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leasehold property known as flat 115 maltby drive enfield middlesex EN1 4EN title number EGL192417 first fixed charges over the rental income and property rights in relation to the above property and floating charge all undertakings and assets.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • May 16, 2002Registration of a charge (395)
    Legal charge
    Created On May 10, 2002
    Delivered On May 16, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leasehold property known as flat 204 maltby drive enfield middlesex title number EGL196617 together with fixed charges over rental income and property rights in relation to the property and floating charge all undertakings and assets present and future.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • May 16, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0