Company NameBraydon Investments Ltd
DirectorsLibby Strasser and Joel Sofer
Company StatusActive
Company Number11321774
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Libby Strasser
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ashtead Road
London
E5 9BJ
Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Braydon Road
London
N16 6QB

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

14 May 2021Delivered on: 18 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 542 great west road, hounslow, TW5 0TQ.
Outstanding
20 May 2019Delivered on: 20 May 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 46 tees avenue, perivale, greenford, UB6 8JJ.
Outstanding
16 May 2019Delivered on: 17 May 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 20 wyresdale crescent, perivale greenford, UB6 8TH.
Outstanding
30 January 2019Delivered on: 31 January 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 15 rhyl road, perivale, greenford, UB6 8LD.
Outstanding
20 July 2018Delivered on: 26 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 26 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 20 wyresdale crescent, perivale, greenford UB6 8TH registered at hm land registry with title absolute under title number MX73699.
Outstanding
4 July 2018Delivered on: 12 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 12 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 15 rhyl road, perivale UB6 8LD registered at hm land registry with title absolute under title number MX39405.
Outstanding

Filing History

17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mrs Libby Strasser on 3 January 2023 (2 pages)
3 July 2023Change of details for Sharkk London Ltd as a person with significant control on 3 January 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
14 March 2023Registered office address changed from 22 Braydon Road London N16 6QB United Kingdom to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page)
15 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
7 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
18 May 2021Registration of charge 113217740008, created on 14 May 2021 (4 pages)
10 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 March 2021Previous accounting period extended from 30 April 2020 to 31 May 2020 (1 page)
6 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
20 May 2019Registration of charge 113217740007, created on 20 May 2019 (4 pages)
17 May 2019Registration of charge 113217740006, created on 16 May 2019 (4 pages)
31 January 2019Registration of charge 113217740005, created on 30 January 2019 (4 pages)
26 July 2018Registration of charge 113217740003, created on 20 July 2018 (17 pages)
26 July 2018Registration of charge 113217740004, created on 20 July 2018 (12 pages)
12 July 2018Registration of charge 113217740002, created on 4 July 2018 (12 pages)
12 July 2018Registration of charge 113217740001, created on 4 July 2018 (17 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
21 June 2018Notification of Sharkk London Ltd as a person with significant control on 21 April 2018 (2 pages)
21 June 2018Cessation of Libby Strasser as a person with significant control on 21 April 2018 (1 page)
21 June 2018Cessation of Joel Sofer as a person with significant control on 21 April 2018 (1 page)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)