Trafalgar Square
London
WC2N 5HR
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | John Campbell Lording |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 82 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mark Radivoj Mirosovic-Sorgo |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 20 Ewe Boon Road Palm Spring @ 02.02 Singapore 259344 Foreign |
Director Name | Barry Leslie Shove |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Shipbroker |
Correspondence Address | Merryfield 64 Heronway Hutton Brentwood Essex CM13 2LQ |
Director Name | Andrew Wimbush |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Cobblers 4 High Street Cuckfield Haywards Heath West Sussex RH17 5EN |
Director Name | Mr Stephen John Wilson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Essex Way South Benfleet Essex SS7 1LP |
Secretary Name | Christine Elizabeth Shove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Merryfield 64 Heronway Hutton Brentwood Essex CM13 2LQ |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(26 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(43 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(45 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 28 November 2017(45 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(45 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Braemar Maritime LTD 80.00% Ordinary B |
---|---|
2k at £1 | Braemar Maritime LTD 20.00% Ordinary A |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 December 1985 | Delivered on: 6 January 1986 Satisfied on: 15 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
15 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
---|---|
15 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (186 pages) |
15 January 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (9 pages) |
15 January 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
1 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
10 August 2023 | Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page) |
10 August 2023 | Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
27 July 2022 | Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
11 April 2019 | Termination of appointment of Paul Robert Jackson as a director on 29 March 2019 (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 October 2018 | Statement by Directors (1 page) |
22 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Resolutions
|
17 October 2018 | Appointment of Mr Paul Robert Jackson as a director on 16 October 2018 (2 pages) |
31 July 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 28 November 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
13 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
20 June 2016 | Appointment of Miss Louise Margaret Evans as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Miss Louise Margaret Evans as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Stephen John Wilson as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Stephen John Wilson as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (8 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Wilson on 1 November 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 January 2009 | Return made up to 31/03/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/03/08; full list of members (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
11 June 2007 | Return made up to 31/03/07; full list of members (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (9 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (9 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (11 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
3 June 2004 | Return made up to 27/04/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 27/04/04; full list of members
|
12 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
12 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
5 July 2003 | Return made up to 27/04/03; full list of members (8 pages) |
5 July 2003 | Return made up to 27/04/03; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
22 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
22 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
25 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
25 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
30 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
2 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
13 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 February 2001 | Return made up to 27/04/00; full list of members (10 pages) |
16 February 2001 | Return made up to 27/04/00; full list of members (10 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: allan house 10 john princes street london W1M 9HB (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: allan house 10 john princes street london W1M 9HB (1 page) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
8 June 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
2 June 1999 | Return made up to 27/04/99; no change of members (6 pages) |
2 June 1999 | Return made up to 27/04/99; no change of members (6 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 27/04/98; no change of members (6 pages) |
16 June 1998 | Return made up to 27/04/98; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: colette house 52-55 piccadilly london W1V 9AA (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: colette house 52-55 piccadilly london W1V 9AA (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Return made up to 27/04/97; full list of members (9 pages) |
2 September 1997 | Return made up to 27/04/97; full list of members (9 pages) |
2 September 1997 | Director's particulars changed (1 page) |
16 May 1997 | Secretary's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Secretary's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 June 1996 | Return made up to 27/04/96; no change of members
|
18 June 1996 | Return made up to 27/04/96; no change of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 July 1995 | Return made up to 27/04/94; full list of members (8 pages) |
28 July 1995 | Return made up to 27/04/94; full list of members (16 pages) |
28 July 1995 | Return made up to 27/04/93; full list of members (16 pages) |
28 July 1995 | Return made up to 27/04/94; full list of members (8 pages) |
28 July 1995 | Return made up to 27/04/93; full list of members (8 pages) |
28 July 1995 | Return made up to 27/04/93; full list of members (8 pages) |
31 May 1995 | Return made up to 27/04/95; full list of members
|
31 May 1995 | Return made up to 27/04/95; full list of members
|
17 April 1973 | Incorporation (24 pages) |