Company NameBraymoor Limited
Company StatusDissolved
Company Number06145176
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Melis Erda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Secretary NameMr Mohamed Zunaid Abdulla Dudhia
StatusClosed
Appointed08 December 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Director NameMr David Henry Spriddell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Secretary NameAnthony George Strachan
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY

Contact

Websiteballi-re.com

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Balli Real Estate Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 February 2008Delivered on: 28 February 2008
Persons entitled: Duetsche Postbank Ag,London Branch as Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
11 May 2007Delivered on: 31 May 2007
Satisfied on: 12 March 2008
Persons entitled: Kaupthing Bank Hf

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
11 May 2007Delivered on: 31 May 2007
Satisfied on: 12 March 2008
Persons entitled: Kaupthing Bank Hf

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Benefit of the acquisition documents all proceeds of such and all sums payable to the company in respect of the acquisition documents. See the mortgage charge document for full details.
Fully Satisfied
11 May 2007Delivered on: 31 May 2007
Satisfied on: 12 March 2008
Persons entitled: Kaupthing Bank Hf

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security account and account balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Registered office address changed from 33 Cavendish Square London W1G 0PW England to 1 Knightsbridge Green London SW1X 7NE on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 November 2016Satisfaction of charge 4 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 33 Cavendish Square London W1G 0PW on 28 September 2016 (1 page)
6 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Termination of appointment of Vahid Alaghband as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of David Henry Spriddell as a director on 8 December 2015 (1 page)
18 December 2015Appointment of Mr Mohamed Zunaid Abdulla Dudhia as a secretary on 8 December 2015 (2 pages)
18 December 2015Appointment of Mrs Melis Erda as a director on 8 December 2015 (2 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 June 2013Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page)
13 March 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 April 2012Director's details changed for Mr David Henry Spriddell on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Henry Spriddell on 4 April 2012 (2 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 April 2011Full accounts made up to 31 December 2009 (12 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 February 2010Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
28 December 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2008Appointment terminated secretary anthony strachan (1 page)
27 March 2008Return made up to 08/03/08; full list of members (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (8 pages)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 March 2007Incorporation (9 pages)