London
SE1 9SG
Director Name | Ben James Hunt |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(52 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Executive |
Country of Residence | Hong Kong |
Correspondence Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge London SE1 9SG |
Director Name | William Peter Ramsey White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Sales Management |
Correspondence Address | 10 The Nurseries Eaton Bray Dunstable Bedfordshire LU6 2AX |
Director Name | Roger William Unite |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 12 August 1999) |
Role | Finance Director |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Director Name | Mr Peter Shalson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Brook Street London W1K 7QE |
Director Name | Mr William Joseph Hunt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Product Design Director |
Correspondence Address | Farm Cottage Park Road Stoke Poges Bucks SL2 4PG |
Secretary Name | Roger William Unite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Director Name | Mr Andrew Clifford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mayflower Road Park Street St. Albans Hertfordshire AL2 2QW |
Director Name | Mr John Ashley Coleman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(37 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Everington House Everington Hill Yattendon Berkshire RG18 0UD |
Director Name | Mr James Henry George Monteith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Secretary Name | Mr James Henry George Monteith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(38 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(38 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Lynne Yvonne Cook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 148 Evelyn Avenue Ruislip Middlesex HA4 0EP |
Director Name | Roger Feist |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | Thornacre Lodge Barnet Road Hertfordshire EN5 3JZ |
Director Name | Peter Alexander Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 25 Black Street Brighton Victoria 3186 Australia |
Director Name | John Joseph Bongiorno |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 19a Selborne Road Toorak 3142 Victoria 3142 |
Director Name | Brian Stuart Blythe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 14 Thomas Street Kew Victoria 3101 Australia |
Director Name | Ronald Barry Evans |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 11 Cairns Apartments 131 Hotham Street East Melbourne Victoria 3002 Australia |
Secretary Name | Wayne Douglas McDonald |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(41 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 13 Balfour Street Doncaster Victoria 3108 Australia |
Secretary Name | Judith-Anne O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Level 3, 350 Queen St Melbourne Victoria 3000 Australia |
Director Name | Maurice Raymond Lawrence Nicholson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2005(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 41 Polygon Road St Heliers Auckland New Zealand |
Director Name | Martyn James Shepley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 8 Myrtle Street Clifton Hill Victoria 3068 Australia |
Secretary Name | John Joseph Bongiorno |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2006(45 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 19a Selborne Road Toorak 3142 Victoria 3142 |
Director Name | Mr Andre Carstens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2007(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 17 Callantina Road Hawthorn Victoria 3122 |
Secretary Name | Michael Nathan Givoni |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2007(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Group General Legal Counsel |
Correspondence Address | Unit 2/6a St Leonard's Avenue St Kilda 3182 |
Director Name | Mr Josef Peter Farnik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2007(45 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2012) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 44 Garden Street South Yarra Victoria 3141 |
Secretary Name | Mr Andre Carstens |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2008(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 17 Callantina Road Hawthorn Victoria 3122 |
Director Name | Mr Nicholas Johan Ente |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2009(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2011) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | Apt 2500 Pacific Place 88 Queensway Amiralty Hong Kong |
Director Name | Mr Joseph Murphy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2009(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Stuyvestant Circle East Setauket New York United States |
Secretary Name | Mr Steven Michael Donegan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2009(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2012) |
Role | Group Treasurer |
Correspondence Address | 28 Fitzgibbon Crescent Caulfield North Victoria 3161 |
Director Name | Mr Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2011(50 years after company formation) |
Appointment Duration | 6 months (resigned 20 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Director Name | Mr Nicholas Johan Ente |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2012(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2013) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Website | braiform.com |
---|
Registered Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
150k at £1 | Braitrim Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,861,000 |
Gross Profit | £1,237,000 |
Net Worth | £4,439,000 |
Cash | £208,000 |
Current Liabilities | £26,486,000 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2020 (overdue) |
1 November 2013 | Delivered on: 11 November 2013 Satisfied on: 19 December 2013 Persons entitled: Pep Services Pty LTD as Security Trustee for the Security Beneficiaries Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
6 May 1998 | Delivered on: 20 May 1998 Satisfied on: 7 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge agreement Secured details: All monies, obligations and liabilities at the date of the share pledge agreement or thereafter due owing or incurred by the company to the chargee pursuant to the guarantee and debenture. Particulars: One share of the nominal amount of DM15.000 And one share in the nominal amount of DM11.000 Of the company the future shares and all ancillary rights and claims with respect to the shares in particular the rights to dividends and liquidation proceeds and the right to subscribe for newly issued shares. See the mortgage charge document for full details. Fully Satisfied |
13 March 1998 | Delivered on: 21 March 1998 Satisfied on: 7 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee as agent and security trustee for itself and each of the secured parties (as defined) under the financing documents (as defined). 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 |
19 December 1986 | Delivered on: 20 December 1986 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b plot 2 derwent house workington cumbria. Fully Satisfied |
10 April 1986 | Delivered on: 14 April 1986 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stage c units 16C to 22C doddington trading estate doddington road, lincoln. Fully Satisfied |
31 January 1986 | Delivered on: 11 February 1986 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b, plot 2, derwent house. Workington, cumbria. Fully Satisfied |
3 April 1985 | Delivered on: 4 April 1985 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b, plot 4, shar road industrial estates, kendal, cumbria. Fully Satisfied |
14 March 1984 | Delivered on: 3 April 1984 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold stage c unit 16C to 22C doddington trading estate, doddington road, lincoln, part of title no LL20989. Fully Satisfied |
24 November 1981 | Delivered on: 25 November 1981 Satisfied on: 8 July 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings & fixtures (inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
5 March 2020 | Delivered on: 13 March 2020 Persons entitled: Tam Plastik Ve Kalip San. Tic. LTD. Sti Classification: A registered charge Particulars: Lease of unit 2, provincial park, sheffield more particularly described in the lease dated 11 august 2010 and 'garment hanger' UK patent number 3000576 for more details of land and intellectual property charged please refer to the instrument. Outstanding |
14 July 2014 | Delivered on: 14 July 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 30 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 October 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Full accounts made up to 30 June 2016 (22 pages) |
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
4 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
23 July 2015 | Register inspection address has been changed from 6th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom to 98 Victoria Road London NW10 6NB (1 page) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
24 September 2014 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 1 April 2014 (2 pages) |
24 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 1 April 2014 (2 pages) |
14 July 2014 | Registration of charge 007050440011, created on 14 July 2014 (24 pages) |
30 April 2014 | Registration of charge 007050440010 (27 pages) |
16 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 December 2013 | Satisfaction of charge 007050440009 in full (4 pages) |
3 December 2013 | Termination of appointment of a director (1 page) |
2 December 2013 | Termination of appointment of Joseph Murphy as a director (1 page) |
28 November 2013 | Termination of appointment of Nicholas Ente as a director (2 pages) |
28 November 2013 | Appointment of Ben James Hunt as a director (3 pages) |
12 November 2013 | Resolutions
|
11 November 2013 | Registration of charge 007050440009 (31 pages) |
5 July 2013 | Auditor's resignation (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
5 April 2013 | Full accounts made up to 3 July 2012 (19 pages) |
5 April 2013 | Full accounts made up to 3 July 2012 (19 pages) |
24 August 2012 | Termination of appointment of Steven Donegan as a secretary (1 page) |
21 August 2012 | Termination of appointment of Josef Farnik as a director (1 page) |
21 August 2012 | Termination of appointment of Andre Carstens as a director (1 page) |
21 August 2012 | Termination of appointment of Andre Carstens as a secretary (1 page) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Appointment of Mr Nicholas Johan Ente as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Solomon as a director (1 page) |
2 November 2011 | Termination of appointment of Nicholas Ente as a director (1 page) |
2 November 2011 | Appointment of Mr Peter Loris Solomon as a director (2 pages) |
15 September 2011 | Full accounts made up to 28 June 2011 (19 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Full accounts made up to 29 June 2010 (19 pages) |
10 September 2010 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
10 September 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Andre Carstens on 16 June 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 1 July 2008 (19 pages) |
6 May 2009 | Full accounts made up to 1 July 2008 (19 pages) |
30 April 2009 | Director's change of particulars / josef farnik / 24/04/2009 (1 page) |
30 April 2009 | Director appointed mr graeme andrew scott rutherford (1 page) |
30 April 2009 | Secretary appointed mr steven michael donegan (1 page) |
30 April 2009 | Director appointed mr joseph murphy (1 page) |
30 April 2009 | Director appointed mr nicholas johan ente (1 page) |
30 April 2009 | Appointment terminated secretary michael givoni (1 page) |
30 April 2009 | Appointment terminated director martyn shepley (1 page) |
23 March 2009 | Appointment terminated director lynne cook (1 page) |
23 March 2009 | Appointment terminated director peter wilson (1 page) |
16 July 2008 | Director's change of particulars / andre carstens / 01/07/2008 (1 page) |
16 July 2008 | Secretary appointed mr andre carstens (1 page) |
16 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
16 April 2008 | Full accounts made up to 3 July 2007 (20 pages) |
16 April 2008 | Full accounts made up to 3 July 2007 (20 pages) |
3 January 2008 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 4 July 2006 (20 pages) |
4 April 2007 | Full accounts made up to 4 July 2006 (20 pages) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | Full accounts made up to 28 June 2005 (19 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 27/06/05; full list of members
|
1 July 2005 | Director resigned (1 page) |
18 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (10 pages) |
23 January 2004 | New secretary appointed (1 page) |
23 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Full accounts made up to 1 July 2003 (17 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Full accounts made up to 1 July 2003 (17 pages) |
18 December 2003 | New secretary appointed (2 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members
|
13 June 2003 | Amending form 288A (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (18 pages) |
10 December 2002 | Memorandum and Articles of Association (5 pages) |
20 November 2002 | £ nc 100000/15000000 04/11/02 (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 04/11/02--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
20 June 2002 | Full accounts made up to 30 June 2001 (18 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
16 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2001 | Return made up to 27/06/01; full list of members
|
11 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2001 | Auditor's resignation (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (21 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 30 June 1999 (22 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Auditor's resignation (1 page) |
13 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 30 June 1998 (50 pages) |
13 July 1999 | Return made up to 07/07/99; no change of members
|
8 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
13 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
20 May 1998 | Particulars of mortgage/charge (5 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
21 March 1998 | Particulars of mortgage/charge (11 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 07/07/97; no change of members (7 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
11 December 1996 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 August 1996 | Return made up to 07/07/96; full list of members (9 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
19 January 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
8 August 1995 | Return made up to 07/07/95; no change of members
|
14 June 1995 | New director appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
31 August 1989 | Company name changed braitrim (london) LIMITED\certificate issued on 01/09/89 (2 pages) |
28 February 1988 | Return made up to 27/01/88; full list of members (6 pages) |
28 February 1988 | Return made up to 17/08/87; full list of members (6 pages) |
22 October 1970 | Company name changed\certificate issued on 22/10/70 (2 pages) |
6 October 1961 | Incorporation (14 pages) |