Company NameB. Braham Limited
Company StatusDissolved
Company Number00506953
CategoryPrivate Limited Company
Incorporation Date16 April 1952(72 years ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMichael Leslie Caudle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(40 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 21 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Andrew John Widger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(54 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 21 February 2017)
RoleSales Advisor
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameSusan Brady
NationalityBritish
StatusClosed
Appointed20 October 2006(54 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameDerek Braham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(40 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 October 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfields
Somerset Road
New Barnet
Hertfordshire
EN5 1SG
Secretary NameMrs Frances Jennifer Braham
NationalityBritish
StatusResigned
Appointed20 November 1992(40 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address1 Springfields
New Barnet
Barnet
Hertfordshire
EN5 1SG

Contact

Websitebang-loufsen.com

Location

Registered AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

13.8k at £1Michael Leslie Caudle
55.00%
Ordinary
11.3k at £1Andrew John Widger
45.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£1,011
Current Liabilities£311,179

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 October 2006Delivered on: 9 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,000
(4 pages)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 25,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 November 2011Director's details changed for Andrew Widger on 20 November 2011 (2 pages)
30 November 2011Secretary's details changed for Susan Brady on 20 November 2011 (1 page)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Michael Leslie Caudle on 20 November 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 November 2009Director's details changed for Andrew Widger on 20 November 2009 (2 pages)
30 November 2009Director's details changed for Michael Leslie Caudle on 20 November 2009 (2 pages)
30 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Director's change of particulars / andrew widger / 19/11/2008 (1 page)
15 January 2009Secretary's change of particulars / susan brady / 19/11/2008 (1 page)
15 January 2009Return made up to 20/11/08; full list of members (3 pages)
5 February 2008Return made up to 20/11/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 December 2006Return made up to 20/11/06; full list of members (3 pages)
27 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2006Declaration of assistance for shares acquisition (6 pages)
10 November 2006New secretary appointed (2 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 December 2005Return made up to 20/11/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2004Registered office changed on 06/12/04 from: the greene partnership durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
6 December 2004Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 November 2003Return made up to 20/11/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 November 2002Return made up to 20/11/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 November 2001Return made up to 20/11/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2000Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 December 1998Return made up to 20/11/98; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 December 1997Director's particulars changed (1 page)
24 November 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1996Return made up to 20/11/96; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 December 1995Return made up to 20/11/95; no change of members (4 pages)
5 March 1987Return made up to 31/12/86; full list of members (4 pages)