Company NameBraemar Mansions Limited
Company StatusDissolved
Company Number00494023
CategoryPrivate Limited Company
Incorporation Date9 April 1951(73 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Francis Teodor Zaniewski
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(40 years, 10 months after company formation)
Appointment Duration29 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
94 Hoe Lane, Abridge
Romford
Essex
RM4 1AU
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusClosed
Appointed09 February 2007(55 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 24 August 2021)
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameDr Bruta Zaniewski
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1993)
RoleRetired
Correspondence Address2 Braemar Mansions
London
SW7 4AF
Secretary NameMrs Margaret Agnes Manistre
NationalityBritish
StatusResigned
Appointed11 February 1992(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Secretary NameMr Philip Philippou
NationalityBritish
StatusResigned
Appointed02 June 1992(41 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Percival Road
East Sheen
London
SW14 7QE
Director NameDonald John Robertson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 1995(44 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 24 August 2016)
RoleBarrister & Solicitor
Country of ResidenceCanada
Correspondence Address6875 Quinpool
Halifax Bl31cs
Nova Scotia
Canada
Secretary NameDr Francis Teodor Zaniewski
NationalityBritish
StatusResigned
Appointed15 April 1996(45 years after company formation)
Appointment Duration10 years, 10 months (resigned 09 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
94 Hoe Lane, Abridge
Romford
Essex
RM4 1AU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Dr Francis Teodor Zaniewski
100.00%
Ordinary

Financials

Year2014
Net Worth£244,130
Cash£366,807
Current Liabilities£122,177

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 October 1997Delivered on: 14 October 1997
Satisfied on: 17 January 2014
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at braemar mansions cornwall gardens london SW7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 October 1997Delivered on: 14 October 1997
Satisfied on: 17 January 2014
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 23 September 1997
Satisfied on: 17 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Braemar mansions, 4, 6 and 8 cornwall mansions cornwall gardens l/b of kensington & chelsea t/n LN84049.
Fully Satisfied
30 June 1995Delivered on: 13 July 1995
Satisfied on: 17 January 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 1951Delivered on: 8 May 1951
Satisfied on: 17 January 2014
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking, goodwill & all property present and future including uncalled capital.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
6 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 August 2016Termination of appointment of Donald John Robertson as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Donald John Robertson as a director on 24 August 2016 (1 page)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 1 in full (4 pages)
17 January 2014Satisfaction of charge 5 in full (4 pages)
17 January 2014Satisfaction of charge 1 in full (4 pages)
17 January 2014Satisfaction of charge 4 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 3 in full (4 pages)
17 January 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Satisfaction of charge 4 in full (4 pages)
17 January 2014Satisfaction of charge 3 in full (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Dr Francis Teodor Zaniewski on 11 February 2010 (2 pages)
22 March 2010Director's details changed for Donald John Robertson on 11 February 2010 (2 pages)
22 March 2010Director's details changed for Donald John Robertson on 11 February 2010 (2 pages)
22 March 2010Secretary's details changed for Landau Morley Registrars Limited on 11 February 2010 (2 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dr Francis Teodor Zaniewski on 11 February 2010 (2 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Landau Morley Registrars Limited on 11 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 11/02/09; full list of members (3 pages)
3 April 2009Return made up to 11/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 11/02/08; full list of members (3 pages)
27 March 2008Return made up to 11/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 11/02/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Return made up to 11/02/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Return made up to 11/02/05; full list of members (2 pages)
6 April 2005Return made up to 11/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004Return made up to 11/02/04; full list of members (8 pages)
17 May 2004Return made up to 11/02/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 July 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 June 2002Registered office changed on 07/06/02 from: 12 braemar mansions cornwall gardens london SW7 4AF (1 page)
7 June 2002Registered office changed on 07/06/02 from: 12 braemar mansions cornwall gardens london SW7 4AF (1 page)
7 June 2002Return made up to 11/02/02; full list of members (6 pages)
7 June 2002Return made up to 11/02/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
20 June 2001Return made up to 11/02/01; full list of members (6 pages)
20 June 2001Return made up to 11/02/01; full list of members (6 pages)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
11 February 1999Return made up to 11/02/99; no change of members (4 pages)
11 February 1999Return made up to 11/02/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Registered office changed on 13/01/99 from: braemar mansions cornwall gardens london SW7 4AF (1 page)
13 January 1999Registered office changed on 13/01/99 from: braemar mansions cornwall gardens london SW7 4AF (1 page)
17 June 1998Return made up to 11/02/98; no change of members (4 pages)
17 June 1998Return made up to 11/02/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 March 1997 (9 pages)
22 May 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Full accounts made up to 31 May 1996 (9 pages)
3 September 1997Full accounts made up to 31 May 1996 (9 pages)
25 April 1997Return made up to 11/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Return made up to 11/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1997Accounting reference date shortened from 31/05 to 31/03 (1 page)
26 February 1997Accounting reference date shortened from 31/05 to 31/03 (1 page)
26 February 1997Full accounts made up to 31 May 1995 (9 pages)
26 February 1997Full accounts made up to 31 May 1995 (9 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
25 March 1996Return made up to 11/02/96; no change of members (4 pages)
25 March 1996Return made up to 11/02/96; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
2 July 1995Accounts for a small company made up to 31 May 1994 (9 pages)
2 July 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 October 1982Accounts made up to 26 October 1982 (6 pages)
26 October 1982Accounts made up to 26 October 1982 (6 pages)
9 April 1951Incorporation (19 pages)
9 April 1951Certificate of incorporation (1 page)
9 April 1951Certificate of incorporation (1 page)
9 April 1951Incorporation (19 pages)