Company NameThe Braben Company (London) Limited
DirectorsMichael Wayne Kempner and William J Starace
Company StatusActive
Company Number03003726
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Michael Wayne Kempner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address304 Park Avenue South
New York
10010
Director NameWilliam J Starace
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2021(26 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Vardon Way
Farmingdale
New Jersey
07727-3956
Director NameMrs Sarah Eleanor Locke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Kingsley Mews
London
W8 5PY
Secretary NameJeremy Braben
NationalityBritish/Australian
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Kingsley Mews
London
W8 5TY
Secretary NameMs Rebecca Louise Oatley
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressFlat 3 33 St Charles Square
London
W10 6EN
Secretary NamePeter Rodney Price
NationalityBritish
StatusResigned
Appointed18 September 1998(3 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2013)
RoleRetired
Correspondence Address12 Littlestairs Road
Shanklin
Isle Of Wight
PO37 6HR
Director NameVictoria Ann Hurley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2005)
RoleCompany Director
Correspondence Address5 Ribble Close
Woodford Green
Essex
IG8 7LY
Director NameMatthew Bourn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rodney Avenue
St. Albans
Hertfordshire
AL1 5SX
Director NameDeborah Gayle Zaman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressFlat 5
46 Lansdowne Drive
London
E8 3ER
Director NameMr Seth Rosenstein
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(19 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Meadowlands Plaza East Rutherford
New Jersey
07073
Director NameMr Patrick Geoffrey Herridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2018)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameMrs Rebecca Eleanor Blinston-Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(24 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2020)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address56a Poland Street
London
W1F 7NN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebraben.co.uk
Telephone024 20766362
Telephone regionCoventry

Location

Registered Address9 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mww European Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749,248
Cash£79,999
Current Liabilities£123,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
11 December 2020Termination of appointment of Rebecca Eleanor Blinston-Jones as a director on 15 October 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 September 2020Director's details changed for Mr Michael Walter Kempner on 18 September 2020 (2 pages)
8 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 July 2019Termination of appointment of Patrick Geoffrey Herridge as a director on 31 December 2018 (1 page)
24 June 2019Appointment of Ms Rebecca Eleanor Blinston-Jones as a director on 1 January 2019 (2 pages)
8 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
22 June 2017Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Patrick Geoffrey Herridge on 12 June 2017 (2 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael Walter Kempner on 16 February 2017 (2 pages)
17 February 2017Director's details changed (2 pages)
17 February 2017Director's details changed (2 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Termination of appointment of Matthew Bourn as a director on 29 February 2016 (1 page)
31 May 2016Termination of appointment of Matthew Bourn as a director on 29 February 2016 (1 page)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
17 September 2015Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page)
17 September 2015Termination of appointment of Seth Rosenstein as a director on 30 July 2015 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
23 January 2015Appointment of Mr Patrick Geoffrey Herridge as a director on 10 November 2014 (2 pages)
23 January 2015Appointment of Mr Patrick Geoffrey Herridge as a director on 10 November 2014 (2 pages)
3 December 2014Appointment of Mr Seth Rosenstein as a director on 10 November 2014 (2 pages)
3 December 2014Appointment of Mr Seth Rosenstein as a director on 10 November 2014 (2 pages)
2 December 2014Termination of appointment of Sarah Eleanor Locke as a director on 10 November 2014 (1 page)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 December 2014Termination of appointment of Sarah Eleanor Locke as a director on 10 November 2014 (1 page)
2 December 2014Appointment of Mr Michael Walter Kempner as a director on 10 November 2014 (2 pages)
2 December 2014Appointment of Mr Michael Walter Kempner as a director on 10 November 2014 (2 pages)
25 November 2014Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O Mww Communications Uk Limited 56a Poland Street London W1F 7NN on 25 November 2014 (1 page)
25 November 2014Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR England to C/O Mww Communications Uk Limited 56a Poland Street London W1F 7NN on 25 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
7 August 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Termination of appointment of Peter Price as a secretary (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Mathew Bourn on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Sarah Eleanor Locke on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Sarah Eleanor Locke on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Mathew Bourn on 1 December 2013 (2 pages)
6 January 2014Termination of appointment of Peter Price as a secretary (1 page)
6 January 2014Director's details changed for Sarah Eleanor Locke on 1 December 2013 (2 pages)
6 January 2014Director's details changed for Mathew Bourn on 1 December 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 January 2010Registered office address changed from 1St Floor 44 Peartree Street London EC1V 3SB on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 1St Floor 44 Peartree Street London EC1V 3SB on 20 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 21/12/08; full list of members (3 pages)
27 January 2009Return made up to 21/12/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Director's change of particulars / mathew bourn / 19/02/2008 (1 page)
29 February 2008Director's change of particulars / mathew bourn / 19/02/2008 (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 18B pindock mews london W9 2PY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 18B pindock mews london W9 2PY (1 page)
19 June 2007Director resigned (1 page)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
1 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
18 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
18 December 2001Return made up to 21/12/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 December 2000Return made up to 21/12/00; full list of members (6 pages)
21 December 2000Return made up to 21/12/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 December 1999Return made up to 21/12/99; full list of members (6 pages)
17 December 1999Return made up to 21/12/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 February 1999Return made up to 21/12/98; no change of members (4 pages)
23 February 1999Return made up to 21/12/98; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
7 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
7 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
8 January 1997Return made up to 21/12/96; no change of members (4 pages)
8 January 1997Return made up to 21/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 December 1994Incorporation (16 pages)
21 December 1994Incorporation (16 pages)