Company NameBracehart Limited
Company StatusActive
Company Number01978975
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Paul Patrick Cahill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(16 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Manor Road
London
N16 5PB
Director NameMiss Heidi Maria Kruitwagen
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed21 November 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
14-15 Ennismore Gardens
London
SW7 1AA
Director NameMs Tesula Mohindra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressCollegiate House 3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
Director NameMr Alon Friedlander
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed18 March 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceSpain
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameMr Giacomo Draghi
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian,British
StatusCurrent
Appointed09 November 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RolePortfolio  Manager
Country of ResidenceEngland
Correspondence AddressCollegiate House 3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
Director NameMr Sumer Tyagi
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2023(37 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCollegiate House 3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
Director NameMr Robin Henry Phillips
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 July 1995)
RoleManaging Director
Correspondence Address14 Ennismore Gardens
London
SW7 1AA
Director NameMr John Augustine Braventure Cahill
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2000)
RoleRetired
Correspondence Address14 Ennismore Gardens
London
SW7 1AA
Director NameKlaus Schilling
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 July 2004)
RoleSelf Employed
Correspondence AddressGreat Marston Barn,Marston
Risbury
Leominster
HR6 0NJ
Wales
Secretary NameKlaus Schilling
NationalityGerman
StatusResigned
Appointed30 September 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressGreat Marston Barn,Marston
Risbury
Leominster
HR6 0NJ
Wales
Director NameCount Paul Raben
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 October 2005)
RoleFinance Director
Correspondence AddressFlat 1
14-15 Ennismore Gardens
London
SW7 1AA
Director NameClive Ronald Wellesley Morrell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressFlat 4-5 14 Ennismore Gardens
London
SW7 1AA
Director NameChristopher Robert Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2010)
RoleHead Of Global Advisory Hedge Fund
Correspondence Address14 Ennismore Gardens
London
SW7 1AA
Director NameMario Draghi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2005(19 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 April 2014)
RoleCentral Banker
Country of ResidenceEngland
Correspondence AddressFlat 4-5 14 Ennismore Gardens
London
SW7 1AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2006(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(30 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusResigned
Appointed01 January 2021(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2022)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressCollegiate House 3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Immobiliaria La Clasta Sa
22.22%
Ordinary
2 at £1Sfg International Llc
22.22%
Ordinary
1 at £1Executors Of John Augustine Braventure Cahill
11.11%
Ordinary
1 at £1Mr Jeremy Gray & Miss Pao-lin Gray
11.11%
Ordinary
1 at £1Ms Heidi Kruitwagen
11.11%
Ordinary
1 at £1Ms Tesula Mohindra
11.11%
Ordinary
1 at £1Zamba Foundation
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£6,467
Current Liabilities£33,886

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

15 February 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
15 February 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
3 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 October 2017Withdrawal of a person with significant control statement on 30 October 2017 (2 pages)
30 October 2017Notification of a person with significant control statement (2 pages)
30 October 2017Notification of a person with significant control statement (2 pages)
30 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9
(7 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 9
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2014Director's details changed for Timothy Paul Patrick Cahill on 30 September 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 9
(7 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 9
(7 pages)
17 October 2014Director's details changed for Timothy Paul Patrick Cahill on 30 September 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages)
22 August 2014Termination of appointment of Mario Draghi as a director on 24 April 2014 (2 pages)
22 August 2014Termination of appointment of Mario Draghi as a director on 24 April 2014 (2 pages)
22 August 2014Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages)
22 August 2014Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9
(7 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 November 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page)
2 November 2010Secretary's details changed for Portland Registrars Limited on 30 September 2010 (2 pages)
2 November 2010Secretary's details changed for Portland Registrars Limited on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Timothy Paul Patrick Cahill on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mario Draghi on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Timothy Paul Patrick Cahill on 30 September 2010 (2 pages)
2 November 2010Director's details changed for Mario Draghi on 30 September 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Termination of appointment of Christopher Cooke as a director (2 pages)
25 August 2010Termination of appointment of Christopher Cooke as a director (2 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Director appointed mario draghi (2 pages)
23 December 2008Director appointed mario draghi (2 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Return made up to 30/09/08; full list of members (7 pages)
29 October 2008Return made up to 30/09/08; full list of members (7 pages)
15 May 2008Director appointed christopher cooke (3 pages)
15 May 2008Director appointed christopher cooke (3 pages)
29 April 2008Appointment terminated director paul raben (1 page)
29 April 2008Appointment terminated director paul raben (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007New director appointed (1 page)
19 November 2007Return made up to 30/09/07; full list of members (7 pages)
19 November 2007Return made up to 30/09/07; full list of members (7 pages)
19 November 2007New director appointed (1 page)
19 March 2007Return made up to 30/09/06; full list of members (7 pages)
19 March 2007Return made up to 30/09/06; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 30/09/05; full list of members (6 pages)
24 November 2005Return made up to 30/09/05; full list of members (6 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Director resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Director resigned (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Return made up to 30/09/02; no change of members (5 pages)
16 October 2002Return made up to 30/09/02; no change of members (5 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Return made up to 30/09/01; full list of members (9 pages)
8 November 2001Return made up to 30/09/01; full list of members (9 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Return made up to 30/09/00; full list of members (9 pages)
23 November 2000Return made up to 30/09/00; full list of members (9 pages)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Return made up to 30/09/99; full list of members (6 pages)
9 November 1999Return made up to 30/09/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1998Return made up to 30/09/98; no change of members (5 pages)
3 November 1998Return made up to 30/09/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (3 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Return made up to 30/09/97; no change of members (5 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Return made up to 30/09/97; no change of members (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF (1 page)
14 October 1997Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
14 November 1996Return made up to 30/09/96; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
1 November 1995Return made up to 30/09/95; no change of members (4 pages)
1 November 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
27 March 1986Memorandum and Articles of Association (16 pages)
27 March 1986Memorandum and Articles of Association (16 pages)
19 December 1985Share capital/value on formation (1 page)
19 December 1985Share capital/value on formation (1 page)