Company NameBraiburn Motors Limited
DirectorIan Brain
Company StatusActive
Company Number04079329
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ian Brain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address114 Reigate Avenue
Sutton
Surrey
SM1 3JJ
Secretary NameMrs Deborough Jean Brain
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address114 Reigate Avenue
Sutton
Surrey
SM1 3JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebraiburnmotors.co.uk
Telephone020 31994264
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Brain
100.00%
Ordinary

Financials

Year2014
Net Worth£30,421
Cash£1,017
Current Liabilities£277,251

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 December 2003Delivered on: 3 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 351 london road mitcham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 February 2003Delivered on: 20 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 353/353A london road, mitcham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 February 2003Delivered on: 14 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 353 london road mitcham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 December 2001Delivered on: 19 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 October 2018Previous accounting period extended from 29 September 2018 to 30 September 2018 (1 page)
23 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 October 2017Notification of Ian Brain as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Ian Brain as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
20 August 2014Registered office address changed from Marshall House 124 Middleton Road Morden Sutton Surrey SM4 6RW England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Marshall House 124 Middleton Road Morden Sutton Surrey SM4 6RW England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 20 August 2014 (1 page)
8 July 2014Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 September 2010Director's details changed for Ian Brain on 27 September 2010 (2 pages)
28 September 2010Secretary's details changed for Deborough Jean Brain on 27 September 2010 (1 page)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Ian Brain on 27 September 2010 (2 pages)
28 September 2010Secretary's details changed for Deborough Jean Brain on 27 September 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 October 2008Return made up to 27/09/08; no change of members (4 pages)
23 October 2008Return made up to 27/09/08; no change of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 October 2007Return made up to 27/09/07; no change of members (6 pages)
16 October 2007Return made up to 27/09/07; no change of members (6 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
12 October 2006Return made up to 27/09/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 October 2005Return made up to 27/09/05; full list of members (6 pages)
13 October 2005Return made up to 27/09/05; full list of members (6 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
7 October 2004Return made up to 27/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 27/09/03; full list of members (6 pages)
24 October 2003Return made up to 27/09/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
7 October 2002Return made up to 27/09/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)