Company NameBarana Property Services (UK) Limited
Company StatusDissolved
Company Number05613177
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 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 NameGregory Peter Shand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleManaging Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Director NameMr Rodney Michael Gamble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chesilton Road
London
SW6 5AB
Director NameAndrew William Urquhart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed14 May 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 13 October 2020)
RoleAsset Manager
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales
2154
Australia
Secretary NameAndrew William Urquhart
NationalityAustralian
StatusClosed
Appointed14 May 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 13 October 2020)
RoleAsset Manager
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales
2154
Australia
Secretary NameMr Paul Raymond Harley
StatusClosed
Appointed17 November 2009(4 years after company formation)
Appointment Duration10 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address3a Macquarie Street
Sydney
New South Wales
Nsw 2000
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(6 years after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Carlos Place
London
W9 1ED
Director NamePaul Raymond Harley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleAccountant
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NamePaul Raymond Harley
NationalityAustralian
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleAccountant
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 2011)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeathways
Courtenay Avenue
London
N6 4LR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Barana Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,490
Net Worth-£7,112
Current Liabilities£13,598

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

31 October 2012Delivered on: 6 November 2012
Persons entitled: Ubs Ag

Classification: Assignment of rental payments
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All existing and future claims arising from the rent and/or leasing of: land register luzern rechtes ufer, no. 399, hertensteinstrasse 50, museggrain 2, ch-6004 luzern, including current, forfeited and future interest as well as all preferential and accessory rights related to the assigned claim.
Outstanding
31 October 2012Delivered on: 6 November 2012
Persons entitled: Ubs Ag

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All current and future account balance on a rental account in the name of the borrower, which account details are more particularly described in the pledge, together with future rights appertaining to intermediated securities see image for full details.
Outstanding
31 October 2012Delivered on: 6 November 2012
Persons entitled: Ubs Ag

Classification: Collateral agreement
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bearer mortgage note by way of security in the nominal value of 51,150,000 chf, in first rank of priority, at land register luzern reches ufer, no. 399, hertensteinstrasse 50 musseggrain 2, ch-6004 luzern.
Outstanding
23 January 2006Delivered on: 31 January 2006
Satisfied on: 6 November 2012
Persons entitled: Eurohypo Ag

Classification: Security over partnership agreement
Secured details: All monies due or to become due from the partnership or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant agreements relating to an initial partnership agreement dated 05 november 2005 and amended on 20 december 2005 between the chargor and the limited partner,and the related rights. See the mortgage charge document for full details.
Fully Satisfied
23 January 2006Delivered on: 31 January 2006
Satisfied on: 6 November 2012
Persons entitled: Eurohypo Ag

Classification: A security agreement
Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal title to the mortgage certificates. See the mortgage charge document for full details.
Fully Satisfied
23 January 2006Delivered on: 31 January 2006
Satisfied on: 6 November 2012
Persons entitled: Eurohypo Ag

Classification: A bank accounts pledge agreement
Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and claims related to the deposit account. See the mortgage charge document for full details.
Fully Satisfied
23 January 2006Delivered on: 31 January 2006
Satisfied on: 6 November 2012
Persons entitled: Eurohypo Ag

Classification: A general assignment agreement
Secured details: All monies due or to become due from lucerne limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All claims and rights in connection with the lease agreements already concluded or to be concluded relating to the property the real property insurances and all other insurances the representations warranties all hedge-transactions and the declaration of charles vogele ag (together the assigned claims). See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (3 pages)
20 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
24 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
2 February 2016Full accounts made up to 30 June 2015 (23 pages)
2 February 2016Full accounts made up to 30 June 2015 (23 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(8 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(8 pages)
5 November 2015Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages)
5 November 2015Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages)
5 November 2015Director's details changed for Rodney Michael Gamble on 1 October 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
25 November 2014Full accounts made up to 30 June 2014 (25 pages)
25 November 2014Full accounts made up to 30 June 2014 (25 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(8 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(8 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(8 pages)
21 November 2013Full accounts made up to 30 June 2013 (23 pages)
21 November 2013Full accounts made up to 30 June 2013 (23 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(8 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(8 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(8 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
29 November 2012Full accounts made up to 30 June 2012 (24 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2012Full accounts made up to 30 June 2011 (24 pages)
27 January 2012Full accounts made up to 30 June 2011 (24 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
15 November 2011Appointment of Mr Didier Michel Tandy as a director (2 pages)
15 November 2011Appointment of Mr Didier Michel Tandy as a director (2 pages)
26 October 2011Termination of appointment of Ezra Nahome as a director (1 page)
26 October 2011Termination of appointment of Ezra Nahome as a director (1 page)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
4 January 2011Full accounts made up to 30 June 2010 (23 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
22 February 2010Full accounts made up to 30 June 2009 (14 pages)
22 February 2010Full accounts made up to 30 June 2009 (14 pages)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Appointment of Mr Paul Raymond Harley as a secretary (1 page)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
3 December 2009Appointment of Mr Paul Raymond Harley as a secretary (1 page)
3 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
9 June 2009Director's change of particulars / gregory shand / 28/05/2009 (1 page)
9 June 2009Director's change of particulars / gregory shand / 28/05/2009 (1 page)
7 April 2009Full accounts made up to 30 June 2008 (23 pages)
7 April 2009Full accounts made up to 30 June 2008 (23 pages)
18 November 2008Return made up to 04/11/08; full list of members (4 pages)
18 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 June 2008Appointment terminated director and secretary paul harley (1 page)
6 June 2008Appointment terminated director and secretary paul harley (1 page)
6 June 2008Director and secretary appointed andrew william urquhart (3 pages)
6 June 2008Director and secretary appointed andrew william urquhart (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (23 pages)
17 December 2007Full accounts made up to 30 June 2007 (23 pages)
26 November 2007Return made up to 04/11/07; full list of members (3 pages)
26 November 2007Return made up to 04/11/07; full list of members (3 pages)
31 July 2007Full accounts made up to 30 June 2006 (23 pages)
31 July 2007Full accounts made up to 30 June 2006 (23 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
31 January 2006Particulars of mortgage/charge (10 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
31 January 2006Particulars of mortgage/charge (8 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (10 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
31 January 2006Particulars of mortgage/charge (8 pages)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Location of register of members (1 page)
6 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005Secretary resigned (1 page)
4 November 2005Incorporation (12 pages)
4 November 2005Incorporation (12 pages)