Company NameBraceguide Limited
Company StatusActive
Company Number01982499
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShivrup Rochman
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Middleton Avenue
Greenford
Middx
UB6 8BG
Director NameMiss Naoko Omasa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address36 Quernmore Road
London
N4 4QX
Director NameMr Pritesh Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleWriter
Country of ResidenceEngland
Correspondence Address36c Quernmore Road
London
N4 4QX
Director NameMiss Katherine Marie Killip
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Quernmore Road
London
N4 4QX
Director NameSarah Mellor London
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleProperty Buyer
Correspondence Address36 Quernmore Road
London
N4 4QX
Director NameJan Walmesley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RolePR Representative
Correspondence Address36 Quernmore Road
London
N4 4QX
Director NameJan Suzannah Reichenstein
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1997)
RoleSocial Worker
Correspondence Address36 Quernmore Road
London
N4 4QX
Director NameLillian Patterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleSecretary
Correspondence Address36 Quernmore Road
London
N4 4QX
Secretary NameChristopher Paul Fisher Denham
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration12 years (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameChristopher Paul Fisher Denham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressWoodlands Lodge
Wood Lane, Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameKevin O'Grady
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleEstate Agent
Correspondence Address36b Quernmore Road
London
N4 4QX
Director NameKevin O'Grady
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address36 Quernmore Road
London
N4 4QX
Director NameMark David Arthur Herbert
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2005)
RoleRoyal Mail Manager
Correspondence Address36b Quernmore Road
London
N4 4QX
Director NameBenjamin Slack
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 July 2001)
RolePostal Worker
Correspondence Address36c Quernmore Road
London
N4 4QX
Director NameSimon Ashley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address36c Quernmore Road
London
N4 4QX
Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed19 May 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameSteven Gordon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(18 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 23 May 2022)
RoleEvents Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address36a Quernmore Road
London
N4 4QX
Director NameMr Henry Doe
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address13 Peters Wood Hill
Ware
SG12 9NR

Location

Registered Address36 Quernmore Road
London
N4 4QX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

1 at £1Mr Simon Ashley
25.00%
Ordinary
1 at £1Mr Steve Gordon
25.00%
Ordinary
1 at £1Naoko Omasa
25.00%
Ordinary
1 at £1Shivrup Rochman
25.00%
Ordinary

Accounts

Latest Accounts30 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 July 2022 (3 pages)
30 July 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
1 June 2022Appointment of Miss Katherine Marie Killip as a director on 29 April 2022 (2 pages)
23 May 2022Termination of appointment of Steven Gordon as a director on 23 May 2022 (1 page)
6 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 30 July 2020 (3 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 30 July 2019 (2 pages)
11 August 2019Termination of appointment of Henry Doe as a director on 11 August 2019 (1 page)
11 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
11 August 2019Appointment of Mr Pritesh Patel as a director on 11 August 2019 (2 pages)
22 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
26 October 2016Appointment of Mr Henry Doe as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Henry Doe as a director on 26 October 2016 (2 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 March 2016Director's details changed for Shivrup Rochman on 4 March 2016 (2 pages)
7 March 2016Director's details changed for Shivrup Rochman on 4 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Current accounting period extended from 30 June 2016 to 30 July 2016 (1 page)
4 March 2016Current accounting period extended from 30 June 2016 to 30 July 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 October 2015Director's details changed for Miss Naoko Omasa on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Miss Naoko Omasa on 1 July 2015 (2 pages)
11 August 2015Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Miss Naoko Omasa as a director on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
30 June 2015Termination of appointment of Simon Ashley as a director on 12 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Ashley as a director on 12 June 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
18 August 2014Director's details changed for Simon Ashley on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Simon Ashley on 18 August 2014 (2 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(6 pages)
17 June 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 June 2014Annual return made up to 30 July 2013
Statement of capital on 2014-06-17
  • GBP 4
(14 pages)
17 June 2014Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
17 June 2014Administrative restoration application (3 pages)
17 June 2014Annual return made up to 30 July 2012 with a full list of shareholders (14 pages)
17 June 2014Annual return made up to 30 July 2013
Statement of capital on 2014-06-17
  • GBP 4
(14 pages)
17 June 2014Appointment of Shivrup Rochman as a director (3 pages)
17 June 2014Appointment of Shivrup Rochman as a director (3 pages)
17 June 2014Administrative restoration application (3 pages)
17 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2012Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 3 September 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 October 2011Termination of appointment of Denis Lonergan as a director (1 page)
5 October 2011Termination of appointment of Denis Lonergan as a secretary (1 page)
5 October 2011Termination of appointment of Denis Lonergan as a secretary (1 page)
5 October 2011Termination of appointment of Denis Lonergan as a director (1 page)
6 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Return made up to 30/07/06; full list of members (3 pages)
24 August 2006Return made up to 30/07/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
13 September 2005Return made up to 30/07/05; full list of members (6 pages)
13 September 2005Return made up to 30/07/05; full list of members (6 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
27 August 2003Return made up to 30/07/03; full list of members (7 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 36 quernmore road london N4 4QX (1 page)
12 August 2003Registered office changed on 12/08/03 from: 36 quernmore road london N4 4QX (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (3 pages)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: basil chambers 65 high street manchester M4 1FS (1 page)
22 July 2003Registered office changed on 22/07/03 from: basil chambers 65 high street manchester M4 1FS (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 November 2002Return made up to 30/07/02; full list of members (8 pages)
8 November 2002Return made up to 30/07/02; full list of members (8 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
2 August 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
2 August 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
29 July 1999Return made up to 30/07/99; no change of members (6 pages)
29 July 1999Return made up to 30/07/99; no change of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
24 July 1998Return made up to 30/07/98; no change of members (4 pages)
24 July 1998Return made up to 30/07/98; no change of members (4 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
25 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
19 September 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Registered office changed on 12/06/96 from: 36 quernmore road london N4 4QX (1 page)
12 June 1996Registered office changed on 12/06/96 from: 36 quernmore road london N4 4QX (1 page)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
20 March 1995Return made up to 30/07/94; no change of members (6 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Return made up to 30/07/94; no change of members (6 pages)
20 March 1995Secretary's particulars changed (2 pages)
27 January 1986Incorporation (16 pages)
27 January 1986Incorporation (16 pages)