Company NameBrebners Limited
Company StatusActive
Company Number00663160
CategoryPrivate Limited Company
Incorporation Date23 June 1960(63 years, 10 months ago)
Previous NamesSecretary - Registrars Limited and Brebner, Allen & Trapp Associated Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Craig
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(47 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameColin Neill Pomeroy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(47 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameCarl Gregory Nye
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(48 years, 9 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameJohn Brian Chamberlain
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(50 years, 9 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMartin Neil Widdowson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(56 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameRaef Gregory
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(56 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameJames George Ebdon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Director NameJohn Craig
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1994)
RoleChartered Accountant
Correspondence Address46 East Lane
Wembley Park
Wembley
Middlesex
HA9 7NS
Secretary NameGareth John Aldridge
NationalityBritish
StatusResigned
Appointed20 June 1991(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 1993)
RoleCompany Director
Correspondence Address79 Besthorpe Road
Besthorpe
Attleborough
Norfolk
NR17 2NQ
Director NamePhilip James Heath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(33 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address131 Torcross Road
South Ruislip
Middlesex
HA4 0TE
Secretary NamePhilip James Heath
NationalityBritish
StatusResigned
Appointed13 August 1993(33 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address131 Torcross Road
South Ruislip
Middlesex
HA4 0TE
Director NameThomas Edward James Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address151 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AU
Director NameMr Michael Richard John Burton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Eddison Court
253-261 Sussex Way
London
N19 4JD
Secretary NameMrs Janet Davies
NationalityBritish
StatusResigned
Appointed06 June 1994(33 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2005)
RoleSecretary
Correspondence Address21b Westbourne Road
Islington
London
N7 8AN
Director NameMrs Janet Davies
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2008)
RoleChartered Accountant
Correspondence Address170 Cavendish Road
London
SW12 0DA
Secretary NamePaul Anthony Small
NationalityBritish
StatusResigned
Appointed31 March 2005(44 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressThe Quadrangle 2nd Floor 180 Wardour Street
London
W1F 8FY
Director NameMr Simon John Cryer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(47 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrangle 2n Floor 180 Wardour Street
London
W1F 8FY
Director NameMrs Janet Davies
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(47 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address170 Cavendish Road
London
SW12 0DA
Director NameGraham James Palmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(47 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameMr Richard John Valentine Barford
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(48 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Suffolk Way
Sevenoaks
Kent
TN13 1YL
Director NameDarren James Bond
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(56 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMark David Sherlock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(56 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitebrebners.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50.2k at £1Baker Street Friendly Society
14.29%
Ordinary
50.2k at £1Colin Neill Pomeroy
14.29%
Ordinary
50.2k at £1John Brian Chamberlain
14.29%
Ordinary
50.2k at £1Martin Neil Widdowson
14.29%
Ordinary
50.2k at £1Michael Richard John Burton
14.29%
Ordinary
50.2k at £1Raef Gregory
14.29%
Ordinary
50.2k at £1Trustees Of Curtis Banks Sipp - Rs Ward
14.29%
Ordinary

Financials

Year2014
Net Worth£545,766
Cash£119,628
Current Liabilities£218,690

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

13 December 2023Total exemption full accounts made up to 5 April 2023 (12 pages)
27 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
5 April 2023Termination of appointment of John Craig as a director on 5 April 2023 (1 page)
6 February 2023Resolutions
  • RES13 ‐ Off market purchases 09/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 February 2023Cancellation of shares. Statement of capital on 9 January 2023
  • GBP 301,056
(6 pages)
6 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 December 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Richard John Valentine Barford as a director on 31 March 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Mark David Sherlock as a director on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Darren James Bond as a director on 5 April 2019 (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
4 January 2018Termination of appointment of Graham James Palmer as a director on 31 December 2017 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Director's details changed for Martin Neil Widdowson on 6 December 2017 (2 pages)
6 December 2017Director's details changed for Martin Neil Widdowson on 6 December 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 April 2017Appointment of Martin Neil Widdowson as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Raef Gregory as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Darren James Bond as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mark David Sherlock as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Martin Neil Widdowson as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Darren James Bond as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mark David Sherlock as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Raef Gregory as a director on 6 April 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 351,232
(8 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 351,232
(8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (21 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (21 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 401,408
(8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 401,408

Statement of capital on 2015-09-07
  • GBP 351,232
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(9 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 401,408

Statement of capital on 2015-09-07
  • GBP 351,232
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(9 pages)
1 April 2015Director's details changed for Colin Neill Pomeroy on 27 March 2015 (2 pages)
1 April 2015Director's details changed for Colin Neill Pomeroy on 27 March 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 401,408
(8 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 401,408
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 351,232
(7 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 351,232
(7 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 351,232
(7 pages)
5 November 2013Purchase of own shares. (3 pages)
4 November 2013Resolutions
  • RES13 ‐ Share agreement approved 07/10/2013
(2 pages)
4 November 2013Resolutions
  • RES13 ‐ Share agreement approved 07/10/2013
(2 pages)
20 June 2013Director's details changed for Colin Neill Pomeroy on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
20 June 2013Director's details changed for Colin Neill Pomeroy on 20 June 2013 (2 pages)
14 June 2013Director's details changed for Richard John Valentine Barford on 14 June 2013 (2 pages)
14 June 2013Director's details changed for John Craig on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Graham James Palmer on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Graham James Palmer on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Richard John Valentine Barford on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Carl Gregory Nye on 14 June 2013 (2 pages)
14 June 2013Director's details changed for John Craig on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Carl Gregory Nye on 14 June 2013 (2 pages)
14 March 2013Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (9 pages)
3 February 2012Termination of appointment of Paul Small as a secretary (1 page)
3 February 2012Termination of appointment of Paul Small as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Cancellation of shares. Statement of capital on 25 October 2011
  • GBP 401,408
(6 pages)
25 October 2011Cancellation of shares. Statement of capital on 25 October 2011
  • GBP 401,408
(6 pages)
20 October 2011Purchase of own shares. (3 pages)
20 October 2011Purchase of own shares. (3 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
17 May 2011Termination of appointment of Simon Cryer as a director (1 page)
17 May 2011Appointment of John Brian Chamberlain as a director (2 pages)
17 May 2011Termination of appointment of Simon Cryer as a director (1 page)
17 May 2011Appointment of John Brian Chamberlain as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Director's details changed for Carl Gregory Nye on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Neill Pomeroy on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Graham James Palmer on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Colin Neill Pomeroy on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Carl Gregory Nye on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Richard John Valentine Barford on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Richard John Valentine Barford on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Graham James Palmer on 20 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Simon John Cryer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Simon John Cryer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Carl Gregory Nye on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Graham James Palmer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Graham James Palmer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul Anthony Small on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Simon John Cryer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Graham James Palmer on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Colin Neill Pomeroy on 8 October 2009 (3 pages)
13 October 2009Director's details changed for John Craig on 8 October 2009 (3 pages)
13 October 2009Director's details changed for Richard John Valentine Barford on 8 October 2009 (3 pages)
16 July 2009Return made up to 20/06/09; full list of members (7 pages)
16 July 2009Registered office changed on 16/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
16 July 2009Registered office changed on 16/07/2009 from, the quadrangle, 2ND floor, 180 wardour street, london, W1F 8FY (1 page)
16 July 2009Registered office changed on 16/07/2009 from, the quadrangle, 2ND floor, 180 wardour street, london, W1F 8FY (1 page)
16 July 2009Return made up to 20/06/09; full list of members (7 pages)
20 April 2009Director appointed carl gregory nye (1 page)
20 April 2009Director appointed carl gregory nye (1 page)
20 April 2009Director appointed richard john valentine barford (1 page)
20 April 2009Director appointed richard john valentine barford (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Appointment terminated director janet davies (1 page)
14 October 2008Appointment terminated director janet davies (1 page)
22 August 2008Return made up to 20/06/08; full list of members (9 pages)
22 August 2008Ad 07/03/08\gbp si 450528@1=450528\gbp ic 1056/451584\ (4 pages)
22 August 2008Ad 07/03/08\gbp si 450528@1=450528\gbp ic 1056/451584\ (4 pages)
22 August 2008Return made up to 20/06/08; full list of members (9 pages)
22 August 2008Registered office changed on 22/08/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page)
22 August 2008Registered office changed on 22/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
22 August 2008Registered office changed on 22/08/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page)
2 June 2008Director appointed graham james palmer (1 page)
2 June 2008Director appointed graham james palmer (1 page)
23 April 2008Director appointed colin neill pomeroy (1 page)
23 April 2008Director appointed colin neill pomeroy (1 page)
26 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2008Gbp ic 1232/1056\28/02/08\gbp sr 176@1=176\ (1 page)
26 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2008Gbp ic 1232/1056\28/02/08\gbp sr 176@1=176\ (1 page)
17 March 2008Nc inc already adjusted 29/02/08 (1 page)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2008Nc inc already adjusted 29/02/08 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 20/06/07; full list of members (4 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 20/06/07; full list of members (4 pages)
2 May 2007£ ic 1760/1232 30/03/07 £ sr 528@1=528 (1 page)
2 May 2007£ ic 1760/1232 30/03/07 £ sr 528@1=528 (1 page)
2 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Company name changed brebner, allen & trapp associate d services LIMITED\certificate issued on 17/11/06 (11 pages)
17 November 2006Company name changed brebner, allen & trapp associate d services LIMITED\certificate issued on 17/11/06 (11 pages)
11 July 2006Return made up to 20/06/06; full list of members (4 pages)
11 July 2006Return made up to 20/06/06; full list of members (4 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
28 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 July 2004Return made up to 20/06/04; full list of members (7 pages)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004£ ic 2112/1936 02/07/04 £ sr 176@1=176 (1 page)
13 July 2004£ ic 2112/1936 02/07/04 £ sr 176@1=176 (1 page)
24 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 April 2002Ad 06/03/02--------- £ si 352@1=352 £ ic 1760/2112 (2 pages)
25 April 2002£ nc 2000/5000 06/03/02 (1 page)
25 April 2002Ad 06/03/02--------- £ si 352@1=352 £ ic 1760/2112 (2 pages)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002£ nc 2000/5000 06/03/02 (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 20/06/01; full list of members (7 pages)
2 August 2001Return made up to 20/06/01; full list of members (7 pages)
28 March 2001Amending form 882R (2 pages)
28 March 2001Amending form 882R (2 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 September 2000£ ic 1936/1760 09/08/00 £ sr 176@1=176 (1 page)
20 September 2000£ ic 1936/1760 09/08/00 £ sr 176@1=176 (1 page)
12 September 2000Ad 06/08/00--------- £ si 704@1=704 £ ic 1200/1904 (2 pages)
12 September 2000Ad 08/08/00--------- £ si 32@1=32 £ ic 1904/1936 (3 pages)
12 September 2000Ad 08/08/00--------- £ si 32@1=32 £ ic 1904/1936 (3 pages)
12 September 2000Ad 06/08/00--------- £ si 704@1=704 £ ic 1200/1904 (2 pages)
22 August 2000Return made up to 20/06/00; full list of members (5 pages)
22 August 2000Return made up to 20/06/00; full list of members (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 20/06/99; full list of members (5 pages)
24 August 1999Return made up to 20/06/99; full list of members (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 July 1998Return made up to 20/06/98; full list of members (5 pages)
2 July 1998Return made up to 20/06/98; full list of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(5 pages)
10 July 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(5 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 July 1996Return made up to 20/06/96; no change of members (4 pages)
17 July 1996Return made up to 20/06/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 April 1995 (9 pages)
23 February 1996Full accounts made up to 30 April 1995 (9 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)