Company NameBray Developments Limited
Company StatusDissolved
Company Number05139010
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph White
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAzets Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameDavid Joseph White
NationalityBritish
StatusClosed
Appointed21 June 2004(3 weeks, 4 days after company formation)
Appointment Duration18 years (closed 12 July 2022)
RoleCompany Director
Country of ResidenceDenham
Correspondence AddressAzets Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Geoffrey Grant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Whitemoor Farm
Kings Stag
Sturminster Newton
Dorset
DT10 2AU
Secretary NameMr Geoffrey Grant
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Whitemoor Farm
Kings Stag
Sturminster Newton
Dorset
DT10 2AU

Location

Registered AddressAzets Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

100 at £1Rosemount Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,028,826
Cash£6,409
Current Liabilities£254,536

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

30 January 2013Delivered on: 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rosemount hotel 61-63 staines road hounslow middlesex t/n MX410232; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 January 2013Delivered on: 24 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2005Delivered on: 18 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal 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 61/63 staines road hounslow london t/n MX410232. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 June 2005Delivered on: 18 June 2005
Satisfied on: 27 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
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 61-63 staines road hounslow london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 January 2020Satisfaction of charge 4 in full (2 pages)
9 January 2020Satisfaction of charge 3 in full (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
27 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
27 July 2017Notification of Rosemount Hotel Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Rosemount Hotel Limited as a person with significant control on 27 July 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 August 2016Director's details changed for Michael Joseph White on 28 May 2015 (2 pages)
4 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Director's details changed for Michael Joseph White on 28 May 2015 (2 pages)
4 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 April 2011 (1 page)
2 March 2011Amended accounts made up to 31 May 2009 (10 pages)
2 March 2011Amended accounts made up to 31 May 2009 (10 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
30 May 2007Return made up to 27/05/07; full list of members (2 pages)
30 May 2007Return made up to 27/05/07; full list of members (2 pages)
1 June 2006Return made up to 27/05/06; full list of members (2 pages)
1 June 2006Return made up to 27/05/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 June 2005Return made up to 27/05/05; full list of members (3 pages)
27 June 2005Return made up to 27/05/05; full list of members (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (11 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (11 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
27 May 2004Incorporation (19 pages)
27 May 2004Incorporation (19 pages)