Company NameBrandmine Properties Limited
DirectorJohn Tiong Lu Koh
Company StatusActive
Company Number06909689
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Tiong Lu Koh
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address76 Cairnhill Road
Singapore
229679
Secretary NameBarbican Services Limited (Corporation)
StatusCurrent
Appointed31 December 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr David Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Upland Road
Sutton
Surrey
SM2 5HW

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1John Tiong Lu Koh
100.00%
Ordinary

Financials

Year2014
Net Worth£524,013
Cash£32,669
Current Liabilities£55,405

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

26 August 2021Delivered on: 2 September 2021
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 36 bedford row, london WC1R 4JH registered at the land registry with title number NGL852466.
Outstanding
19 January 2016Delivered on: 29 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 40 south audley street london.
Outstanding
10 July 2009Delivered on: 16 July 2009
Persons entitled: Grosvenor West End Properties

Classification: Deed
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: Equitable interest in the sum of £15,350.00 see image for full details.
Outstanding
10 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank 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: 42A south audley streetlondon t/no:NGL803489 all buildings other structures any goodwill all plant and machinery all rents proceeds of any claim under any insurance policy see image for full details.
Outstanding
10 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank PLC

Classification: Charge over account
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: All its right title and interest in and to the account and any amount held as a deposit see image for full details.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
2 September 2021Registration of charge 069096890006, created on 26 August 2021 (29 pages)
7 June 2021Satisfaction of charge 069096890005 in full (1 page)
7 June 2021Satisfaction of charge 2 in full (1 page)
7 June 2021Satisfaction of charge 4 in full (1 page)
7 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 May 2021Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW England to 69-71 East Street Epsom Surrey KT17 1BP on 10 May 2021 (1 page)
10 May 2021Satisfaction of charge 1 in full (1 page)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
24 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
10 June 2019Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 June 2019 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(4 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 January 2016Registration of charge 069096890005, created on 19 January 2016 (14 pages)
29 January 2016Registration of charge 069096890005, created on 19 January 2016 (14 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
18 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
8 July 2013Annual return made up to 19 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 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
15 January 2013Appointment of Barbican Services Limited as a secretary (2 pages)
15 January 2013Termination of appointment of David Robinson as a director (1 page)
15 January 2013Appointment of Barbican Services Limited as a secretary (2 pages)
15 January 2013Termination of appointment of David Robinson as a director (1 page)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 June 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
20 June 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr John Tiong Lu Koh on 19 May 2010 (2 pages)
16 June 2010Registered office address changed from 8 Lower John Street Golden Square London W1F 9AU on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 8 Lower John Street Golden Square London W1F 9AU on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mr John Tiong Lu Koh on 19 May 2010 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2009Director appointed david robinson (3 pages)
17 June 2009Director appointed david robinson (3 pages)
19 May 2009Incorporation (13 pages)
19 May 2009Incorporation (13 pages)