London
WC2N 5HR
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | William Edwin Alfred Bays |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Shipbroker |
Correspondence Address | 23 Clabon Mews London SW1X 0EG |
Director Name | Andrew Shearer Harvey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2004) |
Role | Shipbroker |
Correspondence Address | 3 York Avenue London SW14 7LQ |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 June 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Victor John Sams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2004) |
Role | Shipbroker |
Correspondence Address | 33 Tycehurst Hill Loughton Essex IG10 1BX |
Secretary Name | Mr Robert Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Burwood Dene Park Shipbourne Road Tonbridge TN11 9NS |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 20 June 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand 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(32 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarscascope.com |
---|
Registered Address | 1 Strand 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 |
7.5k at £1 | Braemar Shipbrokers LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Andrew Shearer Harvey 25.00% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
---|---|
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Solvency Statement dated 11/10/18 (1 page) |
17 October 2018 | Statement of capital on 17 October 2018
|
31 July 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
11 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page) |
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand 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 London WC2N 5HR on 13 February 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
28 October 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
23 June 2011 | Appointment of Mr James Richard De Villeneuve Kidwell as a director (2 pages) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
23 June 2011 | Appointment of Mr James Richard De Villeneuve Kidwell as a director (2 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
28 March 2009 | Return made up to 03/01/09; full list of members (8 pages) |
28 March 2009 | Return made up to 03/01/09; full list of members (8 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
28 December 2008 | Return made up to 03/01/08; full list of members (5 pages) |
28 December 2008 | Return made up to 03/01/08; full list of members (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
11 June 2007 | Return made up to 03/01/07; full list of members (6 pages) |
11 June 2007 | Return made up to 03/01/07; full list of members (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members
|
28 January 2005 | Return made up to 21/01/05; full list of members
|
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
25 November 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 29/12/03; full list of members
|
14 January 2004 | Return made up to 29/12/03; full list of members
|
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
10 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 September 2002 | Location of debenture register (1 page) |
16 September 2002 | Location of debenture register (1 page) |
16 September 2002 | Return made up to 29/12/01; full list of members (7 pages) |
27 July 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
27 July 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
25 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
16 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 29 February 2000 (8 pages) |
16 January 2001 | Accounts for a dormant company made up to 29 February 2000 (8 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
15 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
15 March 2000 | Director's particulars changed (1 page) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
26 February 1999 | Location of register of members (1 page) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Location of register of members (1 page) |
26 February 1999 | Location of debenture register (1 page) |
26 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
26 February 1999 | Location of register of directors' interests (1 page) |
26 February 1999 | Return made up to 29/12/98; full list of members (7 pages) |
5 January 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
5 January 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
6 February 1998 | Return made up to 29/12/97; full list of members (7 pages) |
6 February 1998 | Return made up to 29/12/97; full list of members (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
29 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
15 January 1996 | Accounts for a dormant company made up to 28 February 1995 (6 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Accounts for a dormant company made up to 28 February 1995 (6 pages) |