BREDERO PROPERTIES PLC

Register to unlock more data on OkredoRegister

BREDERO PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01681497

Incorporation date

24/11/1982

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1982)
dot icon15/10/2012
Final Gazette dissolved following liquidation
dot icon15/07/2012
Liquidators' statement of receipts and payments to 2012-07-05
dot icon15/07/2012
Return of final meeting in a members' voluntary winding up
dot icon22/01/2012
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 2012-01-23
dot icon16/01/2012
Declaration of solvency
dot icon16/01/2012
Appointment of a voluntary liquidator
dot icon16/01/2012
Resolutions
dot icon07/09/2011
Director's details changed for Mr Gareth John Osborn on 2011-09-08
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon03/08/2010
Secretary's details changed for Elizabeth Ann Blease on 2010-08-04
dot icon13/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/07/2010
Registered office address changed from 234 Bath Road Slough SL1 4EE on 2010-07-06
dot icon05/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/11/2009
Secretary's details changed for Elizabeth Ann Blease on 2009-11-18
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon12/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 22/05/09; full list of members
dot icon20/04/2009
Director appointed simon andrew carlyon
dot icon03/11/2008
Secretary appointed elizabeth ann blease
dot icon03/11/2008
Appointment Terminated Secretary valerie lynch
dot icon27/07/2008
Appointment Terminated Director john heawood
dot icon27/07/2008
Appointment Terminated Secretary john probert
dot icon21/07/2008
Secretary appointed valerie ann lynch
dot icon20/07/2008
Resolutions
dot icon16/06/2008
Return made up to 22/05/08; bulk list available separately
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/10/2007
Auditor's resignation
dot icon14/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 22/05/07; bulk list available separately
dot icon01/01/2007
Director resigned
dot icon18/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 22/05/06; full list of members
dot icon19/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/07/2005
Return made up to 22/05/05; full list of members
dot icon03/07/2005
Director's particulars changed
dot icon20/12/2004
Secretary's particulars changed
dot icon23/11/2004
New director appointed
dot icon21/06/2004
Return made up to 22/05/04; change of members
dot icon24/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/08/2003
Director's particulars changed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon01/07/2003
Return made up to 22/05/03; bulk list available separately
dot icon18/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/01/2003
Auditor's resignation
dot icon18/11/2002
Director resigned
dot icon18/09/2002
New director appointed
dot icon30/07/2002
Return made up to 22/05/02; bulk list available separately
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon17/07/2001
Director's particulars changed
dot icon07/07/2001
Return made up to 22/05/01; full list of members
dot icon21/05/2001
Full group accounts made up to 2000-12-31
dot icon21/06/2000
Return made up to 22/05/00; full list of members
dot icon12/06/2000
Full group accounts made up to 1999-12-31
dot icon13/12/1999
Location of register of members (non legible)
dot icon04/11/1999
Director resigned
dot icon13/06/1999
Return made up to 22/05/99; no change of members
dot icon23/05/1999
Full group accounts made up to 1998-12-31
dot icon08/09/1998
Auditor's resignation
dot icon02/09/1998
Director resigned
dot icon15/06/1998
Return made up to 22/05/98; bulk list available separately
dot icon15/06/1998
Location of register of members address changed
dot icon27/05/1998
Full group accounts made up to 1997-12-31
dot icon18/06/1997
Return made up to 22/05/97; bulk list available separately
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon10/07/1996
Full group accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 22/05/96; bulk list available separately
dot icon13/06/1996
Location of debenture register address changed
dot icon06/05/1996
Director resigned
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon12/10/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Full group accounts made up to 1994-12-31
dot icon24/07/1995
Return made up to 22/05/95; bulk list available separately
dot icon25/05/1995
Location of register of members
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon15/05/1995
Director resigned
dot icon02/04/1995
Secretary's particulars changed
dot icon04/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Secretary resigned;new secretary appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Registered office changed on 07/08/94 from: st martins house, st martins walk, dorking, surrey RH4 1UW
dot icon30/06/1994
Return made up to 22/05/94; full list of members
dot icon22/06/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Registered office changed on 13/01/94 from: the clock house, 4 dorking road, epsom surrey, KT18 7LX
dot icon23/12/1993
Particulars of mortgage/charge
dot icon20/12/1993
Director resigned
dot icon25/10/1993
Full group accounts made up to 1992-12-31
dot icon19/09/1993
Particulars of mortgage/charge
dot icon19/09/1993
Particulars of mortgage/charge
dot icon28/08/1993
Return made up to 22/05/93; bulk list available separately
dot icon02/08/1993
Memorandum and Articles of Association
dot icon02/08/1993
Resolutions
dot icon02/08/1993
Resolutions
dot icon20/08/1992
Director resigned
dot icon16/08/1992
New director appointed
dot icon21/06/1992
Full group accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 22/05/92; bulk list available separately
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Director resigned
dot icon08/12/1991
Particulars of mortgage/charge
dot icon21/08/1991
Full group accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 22/05/91; bulk list available separately
dot icon29/05/1991
Resolutions
dot icon29/05/1991
Resolutions
dot icon12/01/1991
Memorandum and Articles of Association
dot icon12/01/1991
Ad 21/12/90--------- £ si 2500000@1=2500000 £ ic 9177248/11677248
dot icon12/01/1991
Nc inc already adjusted 21/12/90
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon02/12/1990
Secretary resigned;new secretary appointed
dot icon24/06/1990
Full group accounts made up to 1989-12-31
dot icon24/06/1990
Return made up to 24/05/90; bulk list available separately
dot icon10/06/1990
Resolutions
dot icon10/06/1990
Resolutions
dot icon21/05/1990
Ad 12/04/90--------- £ si [email protected]
dot icon12/02/1990
Director's particulars changed
dot icon27/09/1989
Wd 20/09/89 ad 06/09/89--------- £ si [email protected]
dot icon21/08/1989
Wd 17/08/89 ad 14/08/89--------- premium £ si [email protected]=4075432 £ ic 5094294/9169726
dot icon21/08/1989
Nc inc already adjusted
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Listing of particulars
dot icon15/08/1989
Return made up to 23/05/89; bulk list available separately; amend
dot icon29/06/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
Return made up to 23/05/89; bulk list available separately
dot icon27/06/1989
Resolutions
dot icon22/05/1989
Wd 12/05/89 ad 07/04/89--------- £ si [email protected]=6148
dot icon14/11/1988
Wd 02/11/88 ad 30/06/87--------- premium £ si [email protected]=4713
dot icon26/09/1988
Wd 21/09/88 ad 10/05/88--------- premium £ si [email protected]=5534
dot icon04/08/1988
Memorandum and Articles of Association
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon05/07/1988
Resolutions
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 24/05/88; bulk list available separately
dot icon26/05/1988
Secretary resigned;new secretary appointed
dot icon29/10/1987
Accounts made up to 1987-06-30
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 25/05/87; bulk list available separately
dot icon01/03/1987
New director appointed
dot icon29/01/1987
New director appointed
dot icon20/01/1987
Director resigned
dot icon20/08/1986
Return of allotments
dot icon20/06/1986
Return made up to 03/06/86; full list of members
dot icon04/06/1986
Resolutions
dot icon04/06/1986
Alter share structure
dot icon21/05/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Certificate of re-registration from Private to Public Limited Company
dot icon24/11/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
09/07/2003 - Present
264
Taylor, Martin Laurence
Director
22/07/1994 - 09/07/2003
58
Heawood, John Anthony Nicholas
Director
02/09/2002 - 04/07/2008
89
Wilson, Derek Robert
Director
22/07/1994 - 04/11/2002
42
Gulliford, Andrew Stephen
Director
03/11/2004 - Present
81

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 BREDERO PROPERTIES PLC

BREDERO PROPERTIES PLC is an(a) Dissolved company incorporated on 24/11/1982 with the registered office located at 55 Baker Street, London W1U 7EU. 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 BREDERO PROPERTIES PLC?

toggle

BREDERO PROPERTIES PLC is currently Dissolved. It was registered on 24/11/1982 and dissolved on 15/10/2012.

Where is BREDERO PROPERTIES PLC located?

toggle

BREDERO PROPERTIES PLC is registered at 55 Baker Street, London W1U 7EU.

What does BREDERO PROPERTIES PLC do?

toggle

BREDERO PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BREDERO PROPERTIES PLC?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved following liquidation.