Company NameBrander Rimmer Investments Limited
Company StatusDissolved
Company Number01341648
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2019(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NameMr Winston Osborne
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthlands
5 Hamilton Drive
Melton Mowbray
Leicestershire
LE13 0QY
Director NameMr Michael Winston Osborne
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years after company formation)
Appointment Duration27 years, 10 months (resigned 14 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Church Street
Scalford
Melton Mowbray
Leicestershire
LE14 4DL
Secretary NameMr Winston Osborne
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
5 Hamilton Drive
Melton Mowbray
Leicestershire
LE13 0QY
Secretary NameMr Michael Winston Osborne
StatusResigned
Appointed01 June 2013(35 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2019)
RoleCompany Director
Correspondence Address45 Church Street
Scalford
Melton Mowbray
Leicestershire
LE14 4DL

Contact

Telephone01664 564581
Telephone regionMelton Mowbray

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7k at £1Michael Winston Osborne
70.00%
Ordinary
1000 at £1Claire Elizabeth Osborne
10.00%
Ordinary
1000 at £1Diana Mary Osborne
10.00%
Ordinary
1000 at £1Mary Osborne
10.00%
Ordinary

Financials

Year2014
Turnover£35,210
Net Worth£36,070
Current Liabilities£184,365

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 November 2009Delivered on: 27 November 2009
Persons entitled: Lloyds Tsb 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/H property k/a harwood house park road melton mowbray together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 March 2020Notification of Capital Nominees Ltd as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Cessation of Richard Hartley as a person with significant control on 20 March 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
8 November 2019Notification of Richard Hartley as a person with significant control on 14 October 2019 (2 pages)
8 November 2019Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 November 2019Appointment of Mr David Malcolm Kaye as a director on 14 October 2019 (2 pages)
8 November 2019Registered office address changed from Harwood House Annex 3C Park Road Melton Mowbray Leicestershire LE13 1TT to Lower Ground Floor, One George Yard London EC3V 9DF on 8 November 2019 (1 page)
8 November 2019Cessation of Michael Winston Osborne as a person with significant control on 14 October 2019 (1 page)
8 November 2019Termination of appointment of Michael Winston Osborne as a secretary on 14 October 2019 (1 page)
8 November 2019Termination of appointment of Michael Winston Osborne as a director on 14 October 2019 (1 page)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Satisfaction of charge 1 in full (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10,000
(4 pages)
28 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10,000
(4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 8 December 2014 (15 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 10,000

Statement of capital on 2015-02-19
  • GBP 10,000
(6 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 10,000

Statement of capital on 2015-02-19
  • GBP 10,000
(6 pages)
20 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 10,000

Statement of capital on 2015-02-19
  • GBP 10,000
(6 pages)
23 December 2013Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages)
23 December 2013Termination of appointment of Winston Osborne as a director (1 page)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Termination of appointment of Winston Osborne as a secretary (1 page)
23 December 2013Appointment of Mr Michael Winston Osborne as a secretary (2 pages)
23 December 2013Termination of appointment of Winston Osborne as a director (1 page)
23 December 2013Appointment of Mr Michael Winston Osborne as a secretary (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages)
23 December 2013Termination of appointment of Winston Osborne as a secretary (1 page)
23 December 2013Director's details changed for Mr Michael Winston Osborne on 1 June 2013 (2 pages)
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(4 pages)
8 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Mr Michael Winston Osborne on 31 March 2012 (2 pages)
8 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Mr Michael Winston Osborne on 31 March 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from Harwood House Park Road Melton Mowbray Leic LE13 1TX on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Harwood House Park Road Melton Mowbray Leic LE13 1TX on 26 January 2012 (1 page)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 December 2009Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Winston Osborne on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
17 December 2008Capitals not rolled up (2 pages)
17 December 2008Capitals not rolled up (2 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
11 December 2006Return made up to 08/12/06; full list of members (2 pages)
24 January 2006Return made up to 08/12/05; full list of members (2 pages)
24 January 2006Return made up to 08/12/05; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 December 2004Return made up to 08/12/04; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 08/12/04; full list of members (7 pages)
17 December 2003Return made up to 08/12/03; full list of members (7 pages)
17 December 2003Return made up to 08/12/03; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
7 January 2003Return made up to 08/12/02; full list of members (5 pages)
7 January 2003Return made up to 08/12/02; full list of members (5 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 08/12/01; full list of members (6 pages)
31 January 2002Return made up to 08/12/01; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 January 2001Return made up to 08/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 08/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (5 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
16 December 1999Full accounts made up to 31 March 1999 (5 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 February 1999Return made up to 08/12/98; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 February 1999Return made up to 08/12/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 08/12/97; no change of members (4 pages)
15 January 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (6 pages)
9 July 1996Particulars of contract relating to shares (3 pages)
9 July 1996Ad 13/05/80--------- £ si 5381@1 (2 pages)
9 July 1996Ad 13/05/80--------- £ si 5381@1 (2 pages)
9 July 1996Particulars of contract relating to shares (3 pages)
28 December 1995Return made up to 08/12/95; full list of members (6 pages)
28 December 1995Return made up to 08/12/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (5 pages)
17 October 1995Full accounts made up to 31 March 1995 (5 pages)