BRADOR PROPERTIES

Register to unlock more data on OkredoRegister

BRADOR PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00941426

Incorporation date

30/10/1968

Size

Full

Contacts

Registered address

Registered address

First Floor, Standbrook House, 2-5 Old Bond Street, London W1S 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon26/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2009
First Gazette notice for voluntary strike-off
dot icon23/09/2009
Application for striking-off
dot icon21/07/2009
Location of register of members
dot icon11/07/2009
Director's Change of Particulars / simon smith / 03/06/2009 / HouseName/Number was: , now: 28; Street was: christmas cottage, now: silvermead; Area was: school lane, chearsley, now: ; Post Town was: aylesbury, now: worminghall; Post Code was: HP18 0BT, now: HP18 9GS; Country was: , now: united kingdom
dot icon06/07/2009
Resolutions
dot icon28/04/2009
First Gazette notice for voluntary strike-off
dot icon24/04/2009
Withdrawal of application for striking off
dot icon14/04/2009
Application for striking-off
dot icon16/10/2008
Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE
dot icon01/09/2008
Appointment Terminated Director willem kokkedee
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon30/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Location of register of members
dot icon30/05/2007
Director's particulars changed
dot icon28/09/2006
Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH
dot icon20/09/2006
New director appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 01/06/06; full list of members
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon24/12/2003
Director's particulars changed
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon30/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon08/08/2002
Auditor's resignation
dot icon20/06/2002
Return made up to 01/06/02; full list of members
dot icon22/03/2002
Director resigned
dot icon03/08/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon22/11/2000
Return made up to 30/10/00; full list of members
dot icon06/10/2000
Auditor's resignation
dot icon04/07/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
New director appointed
dot icon16/11/1999
Return made up to 30/10/99; full list of members
dot icon16/11/1999
Director's particulars changed
dot icon23/11/1998
Return made up to 30/10/98; no change of members
dot icon20/07/1998
Particulars of mortgage/charge
dot icon11/11/1997
Return made up to 30/10/97; change of members
dot icon08/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Particulars of mortgage/charge
dot icon08/10/1997
Particulars of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon20/06/1997
Registered office changed on 20/06/97 from: 20 old bailey london EC4M 7BH
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon15/04/1997
£ nc 15003000/40003000 08/04/97
dot icon15/04/1997
Conve 08/04/97
dot icon10/01/1997
New director appointed
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Director resigned
dot icon10/11/1996
Return made up to 30/10/96; full list of members
dot icon31/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Particulars of mortgage/charge
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/10/1996
Declaration of satisfaction of mortgage/charge
dot icon02/01/1996
Director resigned
dot icon09/11/1995
Return made up to 30/10/95; no change of members
dot icon05/10/1995
New director appointed
dot icon27/09/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon10/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 30/10/94; no change of members
dot icon07/11/1994
Location of register of members address changed
dot icon22/11/1993
Return made up to 30/10/93; full list of members
dot icon22/11/1993
Director's particulars changed
dot icon14/12/1992
Particulars of mortgage/charge
dot icon11/11/1992
Return made up to 30/10/92; no change of members
dot icon11/11/1992
Secretary's particulars changed
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon13/11/1991
Return made up to 30/10/91; no change of members
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon06/11/1990
Return made up to 30/10/90; full list of members
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Registered office changed on 27/09/90 from: 1 serjeants inn london EC4Y 1LL
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon16/08/1990
Director resigned
dot icon21/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon21/05/1990
Particulars of mortgage/charge
dot icon20/02/1990
Return made up to 07/09/89; full list of members
dot icon23/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Declaration of satisfaction of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon08/01/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon19/10/1989
Declaration of satisfaction of mortgage/charge
dot icon25/07/1989
Director's particulars changed
dot icon05/04/1989
New director appointed
dot icon13/03/1989
Return made up to 09/08/88; full list of members
dot icon19/09/1988
Director resigned
dot icon19/09/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Director resigned;new director appointed
dot icon04/02/1988
Director resigned
dot icon04/02/1988
Return made up to 03/09/87; full list of members
dot icon10/11/1987
Particulars of mortgage/charge
dot icon08/01/1987
Director's particulars changed
dot icon06/01/1987
New director appointed
dot icon03/09/1986
Return made up to 25/07/86; full list of members
dot icon29/07/1986
Director resigned;new director appointed
dot icon17/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, John David, Mr.
Secretary
16/10/2002 - Present
18
Drury, John David, Mr.
Director
10/03/2005 - 11/04/2005
13
Ward, Christopher Peter Alan
Director
16/10/2002 - Present
93
Brenninkmeyer, Mark Conrad Louis
Director
29/09/1995 - 17/12/1996
17
Smith, Simon Richard Conway
Director
30/08/2007 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADOR PROPERTIES

BRADOR PROPERTIES is an(a) Dissolved company incorporated on 30/10/1968 with the registered office located at First Floor, Standbrook House, 2-5 Old Bond Street, London W1S 4PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADOR PROPERTIES?

toggle

BRADOR PROPERTIES is currently Dissolved. It was registered on 30/10/1968 and dissolved on 26/01/2010.

Where is BRADOR PROPERTIES located?

toggle

BRADOR PROPERTIES is registered at First Floor, Standbrook House, 2-5 Old Bond Street, London W1S 4PD.

What does BRADOR PROPERTIES do?

toggle

BRADOR PROPERTIES operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BRADOR PROPERTIES?

toggle

The latest filing was on 26/01/2010: Final Gazette dissolved via voluntary strike-off.