Company NameBredian Properties Limited
DirectorsSusan Zeira and Lara Zeira
Company StatusActive
Company Number00665945
CategoryPrivate Limited Company
Incorporation Date25 July 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Susan Zeira
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St Marys Road
South Ascot
Ascot
Berkshire
SL5 9AX
Director NameMiss Lara Zeira
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2009(49 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St. Marys Road
Ascot
Berkshire
SL5 9AX
Secretary NameDr Dan Zeira
NationalityIsraeli
StatusResigned
Appointed31 December 1990(30 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick House St Marys Road
South Ascot
Ascot
Berkshire
SL5 9AX

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

425 at £0.1Mrs Susan Zeira
53.13%
Ordinary
25 at £0.1Rhoda Neary
3.13%
Ordinary
150 at £0.1Lara Zeira
18.75%
Ordinary
100 at £0.1Maya Rowe
12.50%
Ordinary
100 at £0.1Miss Galia Ziera
12.50%
Ordinary

Financials

Year2014
Net Worth£689,787
Cash£2,862
Current Liabilities£54,521

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 February 2005Delivered on: 10 March 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
18 February 2005Delivered on: 5 March 2005
Persons entitled: Ahli United Bank (UK) PLC

Classification: Legal charge
Secured details: 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.
Particulars: 77 northgate canterbury kent,75 & 76 broad street canterbury kent.
Outstanding
1 November 2001Delivered on: 13 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 75 broad street canterbury kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 July 1993Delivered on: 24 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 broad street canterbury kent t/no K215444 with buildings & fixtures the goodwill of the business the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 December 1988Delivered on: 13 December 1988
Satisfied on: 7 July 1993
Persons entitled: United Overseas Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at and k/a 75 broad street canterbury kent. (Title no: K215444). Together with all fixtures and fittings. The rights to receive all rents receipts and profits.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1964Delivered on: 27 April 1964
Satisfied on: 16 July 1993
Persons entitled: Herne Bay Building Society

Classification: Mortgage
Secured details: £2750.
Particulars: 75 & 76 broad st, 77 northgate; 13, 14 & 15 artillory gardens, canterbury, kent.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
27 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
21 July 2023Previous accounting period extended from 24 October 2022 to 31 October 2022 (1 page)
17 March 2023Total exemption full accounts made up to 31 October 2021 (13 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 October 2022Previous accounting period shortened from 25 October 2021 to 24 October 2021 (1 page)
19 January 2022Total exemption full accounts made up to 31 October 2020 (13 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 December 2021Satisfaction of charge 5 in full (1 page)
14 December 2021Satisfaction of charge 6 in full (1 page)
20 October 2021Previous accounting period shortened from 26 October 2020 to 25 October 2020 (1 page)
3 February 2021Satisfaction of charge 3 in full (1 page)
3 February 2021Satisfaction of charge 4 in full (2 pages)
22 January 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Previous accounting period shortened from 27 October 2019 to 26 October 2019 (1 page)
28 April 2020Total exemption full accounts made up to 31 October 2018 (12 pages)
27 January 2020Previous accounting period shortened from 28 October 2019 to 27 October 2019 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Current accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
29 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
30 January 2019Total exemption full accounts made up to 31 October 2017 (14 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Notification of Susan Zeira as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 November 2016Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page)
10 November 2016Termination of appointment of Dan Zeira as a secretary on 4 June 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX to 1 the Green Richmond Surrey TW9 1PL on 20 July 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Susan Zeira on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Miss Lara Zeira on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Director appointed miss lara zeira (1 page)
10 August 2009Director appointed miss lara zeira (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o waring and partners roper yard, roper road canterbury kent CT2 7EX (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o waring and partners roper yard, roper road canterbury kent CT2 7EX (1 page)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 February 2007Amended accounts made up to 31 March 2006 (5 pages)
15 February 2007Amended accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 July 1993Particulars of mortgage/charge (4 pages)
4 December 1986Director resigned;new director appointed (4 pages)
4 December 1986Director resigned;new director appointed (4 pages)
25 July 1960Certificate of incorporation (1 page)
25 July 1960Incorporation (12 pages)
25 July 1960Certificate of incorporation (1 page)
25 July 1960Incorporation (12 pages)
25 July 1960Certificate of incorporation (1 page)
25 July 1960Certificate of incorporation (1 page)