London
WC2N 5HR
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | John David Lorkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 25 October 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodbury Drive Sutton Surrey SM2 5RA |
Director Name | Mr Denis Andreas Petropoulos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rivermead Court Ranelagh Gardens London SW6 3SA |
Director Name | Barry Leslie Shove |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2004) |
Role | Shipbroker |
Correspondence Address | Merryfield 64 Heronway Hutton Brentwood Essex CM13 2LQ |
Director Name | Mr James Frederick Finlay Campbell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2002) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Furzen Wood Abinger Lane, Abinger Common Dorking Surrey RH5 6HZ |
Director Name | George Edward Blue |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kingsway Orpington Kent BR5 1PW |
Secretary Name | George Edward Blue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2010) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kingsway Orpington Kent BR5 1PW |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Mr Alan Robert William Marsh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2011) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Mallards Windsor Lane, Wooburn Green High Wycombe Buckinghamshire HP10 0EG |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 25 October 2016(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(18 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 30 November 2017(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Secretary Name | Braemar Burness Maritime Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2016) |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Braemar Maritime LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
2 March 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
---|---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
17 October 2018 | Statement of capital on 17 October 2018
|
17 October 2018 | Resolutions
|
17 October 2018 | Statement by Directors (1 page) |
17 October 2018 | Solvency Statement dated 11/10/18 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
11 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (5 pages) |
30 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 30 November 2017 (1 page) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
2 November 2016 | Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Braemar Burness Maritime Ltd as a secretary on 25 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 25 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Braemar Burness Maritime Ltd as a secretary on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of John David Lorkin as a director on 25 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
23 June 2011 | Termination of appointment of Alan Marsh as a director (1 page) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
17 November 2010 | Appointment of Braemar Burness Maritime Ltd as a secretary (2 pages) |
17 November 2010 | Termination of appointment of George Blue as a director (1 page) |
17 November 2010 | Termination of appointment of George Blue as a secretary (1 page) |
17 November 2010 | Appointment of Braemar Burness Maritime Ltd as a secretary (2 pages) |
17 November 2010 | Termination of appointment of George Blue as a director (1 page) |
17 November 2010 | Termination of appointment of George Blue as a secretary (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for John David Lorkin on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for George Edward Blue on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John David Lorkin on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for George Edward Blue on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for George Edward Blue on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John David Lorkin on 2 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (6 pages) |
14 January 2009 | Return made up to 16/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 16/11/07; full list of members (6 pages) |
7 January 2009 | Return made up to 16/11/07; full list of members (6 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (8 pages) |
3 January 2007 | Return made up to 16/11/06; full list of members (8 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (8 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (8 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
6 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 25/11/03; full list of members
|
5 January 2004 | Return made up to 25/11/03; full list of members
|
31 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 25/11/02; full list of members (9 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 25/11/02; full list of members (9 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
27 November 2002 | Full accounts made up to 28 February 2002 (15 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Return made up to 25/11/01; full list of members (8 pages) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Location of register of members (1 page) |
19 February 2002 | Return made up to 25/11/01; full list of members (8 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 24 bevis marks london EC3A 7NR (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
25 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
14 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
14 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
30 March 2001 | Return made up to 25/11/00; full list of members (7 pages) |
30 March 2001 | Return made up to 25/11/00; full list of members (7 pages) |
29 March 2001 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2001 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2000 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
25 September 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
25 September 2000 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
25 September 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
14 March 2000 | Return made up to 25/11/99; full list of members (8 pages) |
14 March 2000 | Return made up to 25/11/99; full list of members (8 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
16 February 1999 | Company name changed nevrus (780) LIMITED\certificate issued on 17/02/99 (2 pages) |
16 February 1999 | Company name changed nevrus (780) LIMITED\certificate issued on 17/02/99 (2 pages) |
25 November 1998 | Incorporation (17 pages) |
25 November 1998 | Incorporation (17 pages) |