Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 May 2019) |
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 | Closed |
Appointed | 16 October 2018(45 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 07 May 2019) |
Role | Financial Controller |
Country of Residence | England |
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(18 years, 8 months 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 | Tony Fredwyn Dixon |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 November 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Aldboro House Park Street Thaxted Essex CM6 2ND |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 June 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Grove Sevenoaks Kent TN13 3BL |
Director Name | Mr Thomas David Hayward Young |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 1999) |
Role | Shipbroker |
Correspondence Address | 33 Sydney Street London SW3 6PU |
Director Name | Vincent Glendower Ward |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | 12 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Secretary Name | James Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 8 months 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 |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(23 years, 9 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, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 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, 4 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, 4 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 James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years 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(32 years, 11 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(42 years, 11 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, 4 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 |
50k at £1 | Braemar Seascope LTD 100.00% Ordinary |
---|---|
1 at £1 | Braemar Seascope Group PLC 0.00% 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 seascope shipping holdings limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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: Collatral debenture Secured details: All monies due or to become due from seacope shipping holdings limited to the chargee on any account whatsoever. Particulars: Including trade fixtures.. 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 |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (1 page) |
27 November 2018 | Cessation of Braemar Acm Shipbroking Limited as a person with significant control on 22 October 2018 (1 page) |
27 November 2018 | Notification of Braemar Shipping Services Plc as a person with significant control on 22 October 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
22 October 2018 | Statement by Directors (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
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 (3 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 28 February 2017 (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 | Confirmation statement made on 16 November 2017 with no updates (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 | 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) |
1 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
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 | 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 | 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) |
12 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
12 January 2015 | 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 | Termination of appointment of Tony Dixon as a director (1 page) |
30 November 2012 | Termination of appointment of Tony Dixon as a director (1 page) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 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 (6 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 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) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 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) |
29 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
29 December 2008 | 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 (3 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (3 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) |
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 | 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) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 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) |
10 December 2001 | Company name changed braemar seascope LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed braemar seascope LIMITED\certificate issued on 10/12/01 (2 pages) |
7 December 2001 | Return made up to 01/12/01; full list of members
|
7 December 2001 | Return made up to 01/12/01; full list of members
|
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) |
9 October 2001 | Company name changed seascope shipbrokers (dry cargo) LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed seascope shipbrokers (dry cargo) LIMITED\certificate issued on 09/10/01 (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
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 | Return made up to 01/12/00; full list of members
|
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
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 (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
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 (7 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (7 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 December 1996 | Return made up to 01/12/96; no change of members (7 pages) |
27 December 1996 | Return made up to 01/12/96; no change of members (7 pages) |
21 July 1996 | Return made up to 05/04/96; full list of members (9 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 (9 pages) |
21 July 1996 | Accounts for a dormant company made up to 31 December 1995 (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 (7 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 (7 pages) |
2 February 1989 | Resolutions
|