Sutton
Surrey
SM1 3JJ
Secretary Name | Mrs Deborough Jean Brain |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Reigate Avenue Sutton Surrey SM1 3JJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | braiburnmotors.co.uk |
---|---|
Telephone | 020 31994264 |
Telephone region | London |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Ian Brain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,421 |
Cash | £1,017 |
Current Liabilities | £277,251 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 December 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 October 2018 | Previous accounting period extended from 29 September 2018 to 30 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 October 2017 | Notification of Ian Brain as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Notification of Ian Brain as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 1St Floor 42 Benhill Avenue Sutton Surrey SM1 4DA on 8 July 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Ian Brain on 27 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Deborough Jean Brain on 27 September 2010 (1 page) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Ian Brain on 27 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Deborough Jean Brain on 27 September 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 October 2008 | Return made up to 27/09/08; no change of members (4 pages) |
23 October 2008 | Return made up to 27/09/08; no change of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
27 September 2000 | Incorporation (17 pages) |
27 September 2000 | Incorporation (17 pages) |