Company NameBraemar Chartering Limited
Company StatusDissolved
Company Number01912501
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2022)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alistair Trond Borthwick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2019(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameWilliam Edwin Alfred Bays
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleShipbroker
Correspondence Address23 Clabon Mews
London
SW1X 0EG
Director NameAndrew Shearer Harvey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2004)
RoleShipbroker
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameMr Alan Robert William Marsh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 June 2011)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMallards
Windsor Lane, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0EG
Director NameVictor John Sams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2004)
RoleShipbroker
Correspondence Address33 Tycehurst Hill
Loughton
Essex
IG10 1BX
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed29 December 1992(7 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2006)
RoleCompany Director
Correspondence AddressBurwood
Dene Park Shipbourne Road
Tonbridge
TN11 9NS
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(26 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(32 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarscascope.com

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Braemar Shipbrokers LTD
75.00%
Ordinary
2.5k at £1Andrew Shearer Harvey
25.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 March 2021Accounts for a dormant company made up to 29 February 2020 (8 pages)
5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
29 July 2019Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages)
29 July 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page)
29 July 2019Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages)
7 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
17 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2018Statement by Directors (1 page)
17 October 2018Solvency Statement dated 11/10/18 (1 page)
17 October 2018Statement of capital on 17 October 2018
  • GBP 1
(5 pages)
31 July 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
11 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(3 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
23 June 2011Appointment of Mr James Richard De Villeneuve Kidwell as a director (2 pages)
23 June 2011Termination of appointment of Alan Marsh as a director (1 page)
23 June 2011Appointment of Mr James Richard De Villeneuve Kidwell as a director (2 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
28 March 2009Return made up to 03/01/09; full list of members (8 pages)
28 March 2009Return made up to 03/01/09; full list of members (8 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
30 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
28 December 2008Return made up to 03/01/08; full list of members (5 pages)
28 December 2008Return made up to 03/01/08; full list of members (5 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
11 June 2007Return made up to 03/01/07; full list of members (6 pages)
11 June 2007Return made up to 03/01/07; full list of members (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 November 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2004Return made up to 29/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 February 2003Return made up to 29/12/02; full list of members (6 pages)
10 February 2003Return made up to 29/12/02; full list of members (6 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
16 September 2002Return made up to 29/12/01; full list of members (7 pages)
16 September 2002Location of debenture register (1 page)
16 September 2002Location of debenture register (1 page)
16 September 2002Return made up to 29/12/01; full list of members (7 pages)
27 July 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
27 July 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
19 February 2002Location of register of members (1 page)
19 February 2002Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
22 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
16 February 2001Return made up to 29/12/00; full list of members (6 pages)
16 February 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 29 February 2000 (8 pages)
16 January 2001Accounts for a dormant company made up to 29 February 2000 (8 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 29/12/99; full list of members (7 pages)
15 March 2000Return made up to 29/12/99; full list of members (7 pages)
15 March 2000Director's particulars changed (1 page)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
26 February 1999Location of register of members (1 page)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Location of debenture register (1 page)
26 February 1999Location of register of members (1 page)
26 February 1999Location of debenture register (1 page)
26 February 1999Return made up to 29/12/98; full list of members (7 pages)
26 February 1999Location of register of directors' interests (1 page)
26 February 1999Return made up to 29/12/98; full list of members (7 pages)
5 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
5 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 February 1998Return made up to 29/12/97; full list of members (7 pages)
6 February 1998Return made up to 29/12/97; full list of members (7 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
11 March 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
11 March 1997Accounts for a dormant company made up to 29 February 1996 (5 pages)
28 January 1997Return made up to 29/12/96; full list of members (7 pages)
28 January 1997Return made up to 29/12/96; full list of members (7 pages)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
12 December 1996Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page)
29 February 1996Return made up to 29/12/95; full list of members (8 pages)
29 February 1996Return made up to 29/12/95; full list of members (8 pages)
15 January 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts for a dormant company made up to 28 February 1995 (6 pages)