Company NameBraycook Investments Limited
DirectorNeil Francis Shepperson
Company StatusActive
Company Number00773489
CategoryPrivate Limited Company
Incorporation Date9 September 1963(60 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Neil Francis Shepperson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2021(58 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMrs Mary Frances Branson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 4 months after company formation)
Appointment Duration29 years (resigned 25 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT
Secretary NameMr Jonathan Simon Cooke
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Langside Avenue
Roehampton
London
SW15 5QT

Contact

Websiteworthtamainvestments.co.uk

Location

Registered AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Mary Frances Branson
98.99%
Ordinary
1 at £1Jonathan Simon Cooke
1.01%
Ordinary

Financials

Year2014
Turnover£250
Net Worth£29,901
Cash£1,190
Current Liabilities£10,290

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

1 July 1984Delivered on: 16 July 1984
Satisfied on: 6 November 1999
Persons entitled: National Westminster 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: 23 langside avenue, wandsworth, london t/n ln 237943 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 February 2024Director's details changed for Mr Neil Francis Shepperson on 20 February 2024 (2 pages)
21 February 2024Registered office address changed from 23 Langside Avenue Roehampton London SW15 5QT to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 February 2024 (1 page)
7 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
1 June 2023Micro company accounts made up to 5 April 2023 (3 pages)
28 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 November 2022Appointment of Neil Francis Shepperson as a director on 25 December 2021 (2 pages)
23 November 2022Termination of appointment of Mary Frances Branson as a director on 25 December 2021 (1 page)
22 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
22 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
14 December 2017Termination of appointment of Jonathan Simon Cooke as a secretary on 25 August 2017 (1 page)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
17 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 99
(4 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 99
(4 pages)
24 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
24 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
12 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption full accounts made up to 5 April 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 99
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 99
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 99
(4 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
6 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
3 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 3 June 2012 (1 page)
3 June 2012Registered office address changed from 13 Deans Close Chichester Road Croydon Surrey CR0 5PU on 3 June 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
17 February 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
17 February 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Return made up to 31/12/07; no change of members (6 pages)
14 July 2008Return made up to 31/12/07; no change of members (6 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
7 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
14 April 2004Return made up to 31/12/03; full list of members (6 pages)
14 April 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Return made up to 31/12/99; full list of members (6 pages)
24 April 2001Return made up to 31/12/99; full list of members (6 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
5 April 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (6 pages)
2 February 2001Full accounts made up to 5 April 2000 (6 pages)
8 February 2000Full accounts made up to 5 April 1999 (6 pages)
8 February 2000Full accounts made up to 5 April 1999 (6 pages)
8 February 2000Full accounts made up to 5 April 1999 (6 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
8 February 1999Full accounts made up to 5 April 1998 (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1997Full accounts made up to 5 April 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Full accounts made up to 5 April 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Full accounts made up to 5 April 1996 (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Full accounts made up to 5 April 1995 (6 pages)
28 February 1996Full accounts made up to 5 April 1995 (6 pages)
28 February 1996Full accounts made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 February 1990Return made up to 31/12/87; full list of members (12 pages)
21 February 1990Return made up to 31/12/89; full list of members (12 pages)
21 February 1990Return made up to 31/12/88; full list of members (12 pages)
13 November 1989Full accounts made up to 5 April 1988 (14 pages)
13 November 1989Full accounts made up to 5 April 1987 (14 pages)
4 September 1987Return made up to 31/12/86; full list of members (6 pages)
7 August 1987Full accounts made up to 5 April 1986 (6 pages)