Grays
Essex
RM17 5ED
Director Name | Mr Michael Brown |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Darren Sidney Davison |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mr Lee Spencer Goodacre |
---|---|
Status | Current |
Appointed | 28 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | braybrookltd.co.uk |
---|---|
Telephone | 01268 763399 |
Telephone region | Basildon |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
333 at £1 | Darren Sidney Davison 33.33% Ordinary |
---|---|
333 at £1 | Lee Spencer Goodacre 33.33% Ordinary |
333 at £1 | Michael Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,104 |
Cash | £200 |
Current Liabilities | £364,162 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 February 2024 (11 months from now) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
---|---|
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 May 2017 | Director's details changed for Lee Spencer Goodacre on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Lee Spencer Goodacre on 18 May 2017 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages) |
12 March 2013 | Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page) |
1 December 2011 | Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / darren davison / 17/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / darren davison / 17/11/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 February 2005 | Return made up to 23/02/05; full list of members
|
24 February 2005 | Return made up to 23/02/05; full list of members
|
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 April 2003 | Return made up to 03/03/03; full list of members
|
12 April 2003 | Return made up to 03/03/03; full list of members
|
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
22 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 June 2001 | Accounts made up to 31 March 2001 (9 pages) |
7 June 2001 | Accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Particulars of contract relating to shares (4 pages) |
4 June 2001 | Ad 21/05/01--------- £ si [email protected]=996 £ ic 3/999 (3 pages) |
4 June 2001 | Particulars of contract relating to shares (4 pages) |
4 June 2001 | Ad 21/05/01--------- £ si [email protected]=996 £ ic 3/999 (3 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
12 May 2000 | Ad 26/04/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 May 2000 | Ad 26/04/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
3 March 2000 | Incorporation (14 pages) |
3 March 2000 | Incorporation (14 pages) |