Company NameBracebrook Limited
DirectorsAnnette Esta Phillips and Francis Barry Phillips
Company StatusActive
Company Number01542939
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnnette Esta Phillips
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4BH
Director NameFrancis Barry Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleEditor
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4BH
Secretary NameMr Francis Barry Phillips
StatusCurrent
Appointed15 December 2014(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 24 Old Bond Street
London
W1S 4BH
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1991(10 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 July 2013)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Annette Esta Phillips
99.00%
Ordinary
1 at £1Francis Barry Phillips
1.00%
Ordinary

Financials

Year2014
Net Worth£64,570
Cash£6,001
Current Liabilities£2,554

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

16 November 1994Delivered on: 18 November 1994
Satisfied on: 3 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 fenney street east salford manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 April 1990Delivered on: 1 May 1990
Satisfied on: 3 April 1996
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 on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 June 1994Delivered on: 6 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 fenney street east salford 7 manchester with fixtures & fittings.
Outstanding

Filing History

20 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Appointment of Mr Francis Barry Phillips as a secretary on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Francis Barry Phillips as a secretary on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
27 January 2014Termination of appointment of Centaur Secretaries Limited as a secretary (1 page)
27 January 2014Termination of appointment of Centaur Secretaries Limited as a secretary (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 December 2011Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages)
15 December 2011Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages)
15 December 2011Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages)
15 December 2011Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages)
15 December 2011Director's details changed for Annette Esta Phillips on 1 November 2011 (2 pages)
15 December 2011Director's details changed for Francis Barry Phillips on 1 November 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Director's change of particulars / francis phillips / 17/11/2008 (1 page)
27 November 2008Director's change of particulars / francis phillips / 17/11/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Return made up to 14/11/07; full list of members (3 pages)
8 February 2008Return made up to 14/11/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Return made up to 14/11/06; full list of members (3 pages)
5 December 2006Return made up to 14/11/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 14/11/05; full list of members (3 pages)
4 January 2006Return made up to 14/11/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 14/11/04; full list of members (5 pages)
17 January 2005Return made up to 14/11/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 February 2004Return made up to 14/11/03; full list of members (5 pages)
19 February 2004Return made up to 14/11/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 December 2002Return made up to 14/11/02; full list of members (5 pages)
19 December 2002Return made up to 14/11/02; full list of members (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Return made up to 14/11/01; full list of members (5 pages)
24 April 2002Return made up to 14/11/01; full list of members (5 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 November 2000Return made up to 14/11/00; full list of members (5 pages)
22 November 2000Return made up to 14/11/00; full list of members (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 December 1999Return made up to 14/11/99; full list of members (6 pages)
9 December 1999Return made up to 14/11/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 November 1998Return made up to 14/11/98; full list of members (6 pages)
27 November 1998Return made up to 14/11/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Return made up to 14/11/97; full list of members (6 pages)
22 December 1997Return made up to 14/11/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 November 1996Return made up to 14/11/96; full list of members (6 pages)
26 November 1996Return made up to 14/11/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Return made up to 14/11/95; no change of members (4 pages)
17 November 1995Return made up to 14/11/95; no change of members (4 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Auditor's resignation (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Auditor's resignation (2 pages)
3 February 1981Incorporation (15 pages)
3 February 1981Incorporation (15 pages)