Company NameBraemar Corporate Finance Limited
Company StatusActive
Company Number02710842
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Axel Siepmann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2009(17 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleBanker
Country of ResidenceGermany
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Tristram Peter Simmonds
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Peyton Harrell Broer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 November 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameWolfgang Sietz
Date of BirthMay 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 July 1992(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2009)
RoleBanking
Correspondence Address10 Dover Street
London
W1S 4LQ
Secretary NameMr Ross Wyndham Badger
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barrett Road
Fetcham
Leatherhead
Surrey
KT22 9HL
Secretary NameIfegenia Christou
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 01 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Friern Barnet
London
N11 3HN
Director NameNigel Tozer Robinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCorporate Finance
Correspondence Address6 Hollytree Drive
Higham
Kent
ME3 7EA
Director NameIfegenia Christou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2009)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Friern Barnet
London
N11 3HN
Secretary NameMr Ross Wyndham Badger
StatusResigned
Appointed15 July 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2017)
RoleCompany Director
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Mark Karl Albert Dieter Heiko Werner Kuchenbecker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2017(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Richard Edwin Jansen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2017(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 24 January 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 June 2018)
RoleFinace Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed26 September 2017(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed02 August 2019(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB
Secretary NameBadger Hakim Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 April 2009(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2014)
Correspondence Address3rd Floor North Side
Dukes Court 32 Duke Street St. James'S
London
SW1Y 6DF

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

1 at £1Haferfeld LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,554
Cash£5,733
Current Liabilities£1,180

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Charges

23 May 1996Delivered on: 5 June 1996
Persons entitled: Saxone Limited

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee under the lease and this deed.
Particulars: Tenants interest in an amount of 6 months rent being £4,500 plus vat payable under the lease and the amount standing to the credit of the deposit account.
Outstanding

Filing History

1 December 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
1 December 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
11 September 2023Termination of appointment of Axel Siepmann as a director on 31 August 2023 (1 page)
23 August 2023Appointment of Mr Grant Jeffrey Foley as a director on 11 August 2023 (2 pages)
23 August 2023Termination of appointment of Tristram Peter Simmonds as a director on 11 August 2023 (1 page)
10 August 2023Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023 (1 page)
22 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 28/02/22 (2 pages)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (189 pages)
2 March 2023Audit exemption subsidiary accounts made up to 28 February 2022 (13 pages)
24 January 2023Termination of appointment of Richard Edwin Jansen as a director on 24 January 2023 (1 page)
23 November 2022Appointment of Mr Peyton Harrell Broer as a director on 23 November 2022 (2 pages)
17 October 2022Second filing for the termination of Mark Karl Albert Pieter Heiko Werner Kuchenbecker as a director (5 pages)
3 October 2022Termination of appointment of Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 20 September 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 17/10/2022
(2 pages)
3 October 2022Appointment of Mr Tristram Peter Simmonds as a director on 20 September 2022 (2 pages)
29 September 2022Company name changed braemar naves corporate finance LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
(3 pages)
27 July 2022Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022 (1 page)
5 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
25 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (128 pages)
25 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
25 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
25 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (13 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Ronald Charles Series as a director on 21 April 2021 (1 page)
5 February 2021Full accounts made up to 29 February 2020 (20 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
12 March 2020Director's details changed for Mr Axel Siepmann on 12 March 2020 (2 pages)
29 November 2019Full accounts made up to 28 February 2019 (20 pages)
15 October 2019Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages)
2 August 2019Appointment of Mr Ronald Charles Series as a director on 2 August 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 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Full accounts made up to 28 February 2018 (19 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
2 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
30 April 2018Cessation of Haferfeld Limited as a person with significant control on 26 September 2017 (1 page)
30 April 2018Notification of Braemar Financial Holdings Limited as a person with significant control on 26 September 2017 (2 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
17 October 2017Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 1 Strand London WC2N 5HR on 17 October 2017 (1 page)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
17 October 2017Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 1 Strand London WC2N 5HR on 17 October 2017 (1 page)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 October 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 26 September 2017 (3 pages)
4 October 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 26 September 2017 (3 pages)
4 October 2017Appointment of Louise Margaret Evans as a director on 26 September 2017 (3 pages)
4 October 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (3 pages)
4 October 2017Appointment of Peter Timothy James Mason as a secretary on 26 September 2017 (3 pages)
4 October 2017Termination of appointment of Ross Wyndham Badger as a secretary on 26 September 2017 (2 pages)
4 October 2017Appointment of Peter Timothy James Mason as a secretary on 26 September 2017 (3 pages)
4 October 2017Appointment of Louise Margaret Evans as a director on 26 September 2017 (3 pages)
4 October 2017Current accounting period extended from 31 December 2017 to 28 February 2018 (3 pages)
4 October 2017Termination of appointment of Ross Wyndham Badger as a secretary on 26 September 2017 (2 pages)
4 October 2017Statement of company's objects (2 pages)
4 October 2017Statement of company's objects (2 pages)
10 August 2017Resolutions
  • RES13 ‐ Company name changed/managing director appointed 16/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Memorandum and Articles of Association (13 pages)
10 August 2017Resolutions
  • RES13 ‐ Company name changed/managing director appointed 16/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2017Memorandum and Articles of Association (13 pages)
7 June 2017Appointment of Mr Richard Edwin Jansen as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Richard Edwin Jansen as a director on 6 June 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 25,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 25,000
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
30 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
26 May 2017Appointment of Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 16 May 2017 (2 pages)
26 May 2017Appointment of Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 16 May 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 May 2017Satisfaction of charge 1 in full (1 page)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 May 2017Satisfaction of charge 1 in full (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 (1 page)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Termination of appointment of Badger Hakim Secretaries Ltd. as a secretary on 15 July 2014 (1 page)
13 May 2015Termination of appointment of Badger Hakim Secretaries Ltd. as a secretary on 15 July 2014 (1 page)
13 May 2015Appointment of Mr Ross Wyndham Badger as a secretary on 15 July 2014 (2 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Appointment of Mr Ross Wyndham Badger as a secretary on 15 July 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Mr Axel Siepmann on 18 April 2014 (2 pages)
4 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Mr Axel Siepmann on 18 April 2014 (2 pages)
10 December 2013Solvency statement dated 22/11/13 (3 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 1
(4 pages)
10 December 2013Statement of capital on 10 December 2013
  • GBP 1
(4 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 December 2013Solvency statement dated 22/11/13 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Badger Hakim Secretaries Ltd. on 18 April 2011 (2 pages)
3 May 2011Secretary's details changed for Badger Hakim Secretaries Ltd. on 18 April 2011 (2 pages)
3 May 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 August 2010Full accounts made up to 31 December 2009 (23 pages)
13 August 2010Full accounts made up to 31 December 2009 (23 pages)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed (1 page)
3 March 2010Secretary's details changed (1 page)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page)
2 December 2009Termination of appointment of Ifegenia Christou as a secretary (1 page)
2 December 2009Termination of appointment of Ifegenia Christou as a director (1 page)
2 December 2009Termination of appointment of Ifegenia Christou as a director (1 page)
2 December 2009Termination of appointment of Ifegenia Christou as a secretary (1 page)
1 December 2009Termination of appointment of Wolfgang Sietz as a director (1 page)
1 December 2009Termination of appointment of Wolfgang Sietz as a director (1 page)
4 November 2009Appointment of Mr Axel Siepmann as a director (2 pages)
4 November 2009Appointment of Mr Axel Siepmann as a director (2 pages)
24 June 2009Return made up to 18/04/09; full list of members (6 pages)
24 June 2009Return made up to 18/04/09; full list of members (6 pages)
29 May 2009Company name changed sietz and partner LIMITED\certificate issued on 03/06/09 (2 pages)
29 May 2009Company name changed sietz and partner LIMITED\certificate issued on 03/06/09 (2 pages)
27 May 2009Secretary appointed badger hakim secretaries LTD. (1 page)
27 May 2009Secretary appointed badger hakim secretaries LTD. (1 page)
23 April 2009Full accounts made up to 31 December 2008 (18 pages)
23 April 2009Full accounts made up to 31 December 2008 (18 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Return made up to 18/04/08; full list of members (6 pages)
14 August 2008Return made up to 18/04/08; full list of members (6 pages)
9 July 2008Director appointed ifegenia christou (2 pages)
9 July 2008Director appointed ifegenia christou (2 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
13 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
26 June 2007Return made up to 18/04/07; full list of members (7 pages)
26 June 2007Return made up to 18/04/07; full list of members (7 pages)
6 October 2006Full accounts made up to 31 December 2005 (15 pages)
6 October 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006Return made up to 18/04/06; full list of members (7 pages)
8 June 2006Return made up to 18/04/06; full list of members (7 pages)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Return made up to 18/04/05; full list of members (7 pages)
23 May 2005Return made up to 18/04/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004Full accounts made up to 31 December 2003 (16 pages)
23 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Registered office changed on 29/03/04 from: st georges house 7TH floor 15 hanover square london W1S 1HS (1 page)
29 March 2004Registered office changed on 29/03/04 from: st georges house 7TH floor 15 hanover square london W1S 1HS (1 page)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
9 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Ad 30/06/02--------- £ si 324@1=324 £ ic 32695/33019 (2 pages)
4 June 2003Ad 01/01/03--------- £ si 660@1=660 £ ic 32035/32695 (2 pages)
4 June 2003Ad 01/01/03--------- £ si 660@1=660 £ ic 32035/32695 (2 pages)
4 June 2003Ad 30/06/02--------- £ si 324@1=324 £ ic 32695/33019 (2 pages)
14 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002Full accounts made up to 31 December 2001 (17 pages)
7 May 2002Return made up to 18/04/02; full list of members (6 pages)
7 May 2002Return made up to 18/04/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (12 pages)
19 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Return made up to 18/04/00; full list of members (6 pages)
13 June 2000Return made up to 18/04/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Return made up to 18/04/98; full list of members (6 pages)
5 May 1998Return made up to 18/04/98; full list of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
11 April 1996Return made up to 18/04/96; change of members
  • 363(287) ‐ Registered office changed on 11/04/96
(6 pages)
11 April 1996Return made up to 18/04/96; change of members
  • 363(287) ‐ Registered office changed on 11/04/96
(6 pages)
15 March 1996Ad 05/03/96--------- £ si 431@1=431 £ ic 20000/20431 (2 pages)
15 March 1996Ad 05/03/96--------- £ si 431@1=431 £ ic 20000/20431 (2 pages)
24 October 1995Company name changed centracorp LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed centracorp LIMITED\certificate issued on 25/10/95 (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 April 1995Return made up to 29/04/95; full list of members (6 pages)
23 April 1995Return made up to 29/04/95; full list of members (6 pages)
2 November 1994Full accounts made up to 31 December 1993 (10 pages)
2 November 1994Full accounts made up to 31 December 1993 (10 pages)
10 June 1994Return made up to 29/04/94; full list of members (5 pages)
10 June 1994Return made up to 29/04/94; full list of members (5 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
28 November 1993Return made up to 29/04/93; full list of members (6 pages)
28 November 1993Return made up to 29/04/93; full list of members (6 pages)
26 November 1993Company name changed sietz kingsman & co. LIMITED\certificate issued on 29/11/93 (2 pages)
26 November 1993Company name changed sietz kingsman & co. LIMITED\certificate issued on 29/11/93 (2 pages)
25 November 1993Ad 07/10/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
25 November 1993Ad 07/10/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
13 October 1993Ad 07/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 October 1993Ad 07/09/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 October 1993£ nc 100/100000 07/09/93 (1 page)
13 October 1993£ nc 100/100000 07/09/93 (1 page)
23 September 1993Registered office changed on 23/09/93 from: 4 clifford street london W1X 1RB (1 page)
23 September 1993Registered office changed on 23/09/93 from: 4 clifford street london W1X 1RB (1 page)
22 July 1992Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
22 July 1992Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
29 May 1992Company name changed hackremco (no.752) LIMITED\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed hackremco (no.752) LIMITED\certificate issued on 01/06/92 (2 pages)
29 April 1992Incorporation (20 pages)
29 April 1992Incorporation (20 pages)