Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2005) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Binden Road Stamford Brook London W12 9RJ |
Director Name | Richard Henry Givan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Shipbroker |
Correspondence Address | Grove Cottage The Drive, Wonersh Park Guildford Surrey GU5 0QW |
Director Name | Mr Thomas David Hayward Young |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 1999) |
Role | Shipbroker |
Correspondence Address | 33 Sydney Street London SW3 6PU |
Secretary Name | James Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 29 Brookfield Road Bedford Bedfordshire MK41 9LB |
Director Name | Robert James Sanger |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2001) |
Role | Shipbroker |
Correspondence Address | Flat 4 19 Bramham Gardens London SW5 0JE |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Duncan John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 43 Huntingdon Street London N1 1BP |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Robert Harwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(33 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2016) |
Role | Accountant |
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, 4 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 | 28 November 2017(44 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 |
99 at £1 | Braemar Seascope LTD 99.00% Ordinary |
---|---|
1 at £1 | Braemar Seascope Group PLC 1.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 February 1992 | Delivered on: 4 March 1992 Satisfied on: 17 February 2000 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
16 December 1988 | Delivered on: 23 December 1988 Satisfied on: 18 May 1992 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from seasco pl shipping holdings LTD. To the chargee on any account whatsoever. 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. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
1 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
1 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
1 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page) |
1 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page) |
30 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page) |
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 Robert Harwood as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
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) |
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
17 April 2009 | Return made up to 16/11/08; full list of members (4 pages) |
17 April 2009 | Return made up to 16/11/08; full list of members (4 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
25 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
14 June 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
14 June 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
25 January 2002 | Return made up to 01/12/01; full list of members
|
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 01/12/01; full list of members
|
17 December 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11,grosvenor place, london. SW1X 7JG (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11,grosvenor place, london. SW1X 7JG (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
19 January 2001 | Return made up to 01/12/00; full list of members
|
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Return made up to 01/12/00; full list of members
|
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 December 1998 | Return made up to 01/12/98; full list of members
|
30 December 1998 | Return made up to 01/12/98; full list of members
|
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (5 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (5 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (5 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 July 1996 | Return made up to 05/04/96; full list of members (7 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 July 1996 | Return made up to 05/04/96; full list of members (7 pages) |
11 February 1996 | Return made up to 05/04/95; no change of members (5 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 February 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 February 1996 | Return made up to 05/04/95; no change of members (5 pages) |