London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 February 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 19 February 2019) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Michael Bacos |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1993(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1995) |
Role | Management Consultant |
Correspondence Address | 28 Cornwall Gardens London SW7 4AP |
Director Name | Mr Barry Davis Hedley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Orchard House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr John Nelson Fox |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1993(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 March 1994) |
Role | Management Consultant |
Correspondence Address | 260 Gullford Road Bloomfield Hills Michigan 48013 |
Secretary Name | Brian Ernest Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 1994) |
Role | Secretary |
Correspondence Address | 36 Stevenage Road Knebworth Herts SG3 6NN |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Jean-Francois David |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2002) |
Role | Management Consultant |
Correspondence Address | 5 Avenue P. Grenier 92100 Boulogne France Foreign |
Director Name | Bruno Lannes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1996) |
Role | Management Consultant |
Correspondence Address | 112 Rue Brancas 92310 Sevres France Foreign |
Director Name | Lucien-Charles Nicolet |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 1996) |
Role | Management Consultant |
Correspondence Address | 33 Rue Erlanger 75016-Paris France Foreign |
Director Name | Philippe Burucoa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 1995(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2002) |
Role | Management Consultant |
Correspondence Address | 22 Rue Moliere 92500 Rueil-Malmaison France Foreign |
Director Name | Mr Christopher John Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 May 2000) |
Role | Managememt Consultant |
Country of Residence | England |
Correspondence Address | Clare Cottage Lower Coombe Donhead St Mary Shaftesbury Dorset SP7 9LY |
Director Name | John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Werner Marx |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 1995(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2002) |
Role | Consultant |
Correspondence Address | Isartorplate Munich D 8033 |
Director Name | Mr Faisal John Rahmatallah |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1995) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fulham Park Road London SW6 4LH |
Director Name | Serge Rene Audouin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 1995(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2001) |
Role | Management Consultant |
Correspondence Address | 85 Rue De Courcelles Paris 75017 |
Director Name | Jocelyn Marie Michel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2002) |
Role | Partner |
Correspondence Address | 57 Boulevard Du Commandant Charcot Neuilly Sur Seine 92200 France |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Braxton Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
---|---|
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (9 pages) |
31 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
11 February 2016 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
11 February 2016 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
11 February 2016 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
10 February 2016 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
19 February 2010 | Appointment of Stuart Robin Counsell as a director (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
27 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
10 June 2004 | Return made up to 02/05/04; full list of members
|
27 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
13 August 2003 | Return made up to 02/05/03; full list of members (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (3 pages) |
3 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 02/05/02; full list of members (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
17 October 2000 | Director resigned (1 page) |
13 July 2000 | Delivery ext'd 3 mth 31/05/00 (1 page) |
19 June 2000 | Full accounts made up to 31 May 1999 (11 pages) |
15 June 2000 | Auditor's resignation (1 page) |
30 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
21 February 2000 | Full accounts made up to 31 May 1998 (10 pages) |
14 February 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
7 June 1999 | Return made up to 02/05/99; full list of members (8 pages) |
2 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
10 July 1998 | Return made up to 02/05/98; full list of members; amend (8 pages) |
10 July 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
23 June 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
13 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 02/05/97; full list of members (9 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 90 long acre, london WC2E 9RA (1 page) |
23 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 02/05/96; full list of members (11 pages) |
29 May 1996 | Director resigned (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (6 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
3 July 1995 | Company name changed braxton + partner LIMITED\certificate issued on 04/07/95 (4 pages) |
29 June 1995 | Return made up to 02/05/95; full list of members (16 pages) |
3 November 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
15 September 1994 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
6 June 1994 | Return made up to 02/05/94; full list of members
|
21 April 1994 | Director resigned (4 pages) |
22 September 1993 | Accounts for a dormant company made up to 31 May 1993 (4 pages) |
21 May 1993 | Return made up to 02/05/93; no change of members (6 pages) |
25 March 1993 | Director resigned (2 pages) |
25 March 1993 | Accounts for a dormant company made up to 31 May 1991 (3 pages) |
25 March 1993 | Resolutions
|
6 August 1992 | Return made up to 02/05/92; no change of members (3 pages) |
23 September 1991 | Return made up to 02/05/91; full list of members (5 pages) |
20 September 1991 | Secretary resigned;new secretary appointed (4 pages) |
11 May 1990 | Director resigned;new director appointed (3 pages) |
11 May 1990 | Registered office changed on 11/05/90 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page) |
2 May 1990 | Incorporation (16 pages) |