London
EC3N 1LJ
Director Name | Mr John William Matthew Rittner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Mr Richard John Daver |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Jennie Duschenes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Quinta Seddon Road Hale Altrincham Cheshire WA14 2UH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Marc Joel Duschenes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta Seddon Road Hale Altrincham Cheshire WA14 2UH |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Marc Joel Duschenes |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wa14 |
Secretary Name | Deborah Jane Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2014) |
Role | Company Director |
Correspondence Address | 18 Fonthill Grove Sale Cheshire M33 4FR |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr Howard Dennis Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Oakland Bolshaw Farm Lane Heald Green Cheadle Cheshire SK8 3PP |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Parkfield Road South Didsbury Manchester M20 6DA |
Director Name | Deborah Jane Yarrow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2014) |
Role | Company Director |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Neil Roberts |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Hale Cheshire WA14 2XP |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Christopher John March |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2015) |
Role | Ceo Of Braemar Estates (Resi) Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plume Avenue Maldon Essex CM9 6LB |
Director Name | Mr Ian Paul Chatburn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hallview Way, Lowry Park Worsley Manchester M28 0BF |
Director Name | Ian Betteley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Percy Road Handbridge Chester CH4 7EZ Wales |
Director Name | Mr Robert Howard Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Mr Richard Andrews |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Mr Ian Campbell Eaton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Mr William Taylor |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Director Name | Mrs Lyn Windeler |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Heath Road Hale Altrincham WA14 2XP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.braemar-estates.com |
---|---|
Telephone | 020 31288788 |
Telephone region | London |
Registered Address | 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Braemar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,139,591 |
Gross Profit | £2,064,050 |
Net Worth | -£772,192 |
Cash | £292,141 |
Current Liabilities | £1,733,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 October 2007 | Delivered on: 18 October 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground and basement premises the toffee works crescent road harrogate t/no NYK334041 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2007 | Delivered on: 18 May 2007 Persons entitled: J F Designs (Wetherby) Limited Classification: Rent deposit deed Secured details: £5,067.19 due or to become due from the company to. Particulars: The deposit account into which the amount secured is held. Outstanding |
20 December 2004 | Delivered on: 23 December 2004 Persons entitled: Aus-Bore Altrincham Limited Classification: Rent deposit deed Secured details: £10,000.00 due or to become due from the company to the chargee. Particulars: Interest in the deposit account. See the mortgage charge document for full details. Outstanding |
25 March 2024 | Confirmation statement made on 13 March 2024 with updates (5 pages) |
---|---|
16 October 2023 | Accounts for a small company made up to 31 December 2022 (82 pages) |
23 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
5 October 2022 | Resolutions
|
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 August 2022 | Appointment of Mr Richard John Daver as a director on 1 August 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with updates (5 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (43 pages) |
30 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
30 April 2021 | Cessation of John William Matthew Rittner as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Cessation of Duncan Llewelyn Rendall as a person with significant control on 30 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
11 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
11 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
10 December 2020 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to 13B St. George Wharf London SW8 2LE on 10 December 2020 (1 page) |
30 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
30 April 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (2 pages) |
30 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
15 May 2019 | Registered office address changed from Richmond House Heath Road Hale Altrincham WA14 2XP England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 15 May 2019 (1 page) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (2 pages) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Lyn Windeler as a director on 5 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Ian Campbell Eaton as a director on 5 November 2018 (1 page) |
1 November 2018 | Resolutions
|
6 September 2018 | Termination of appointment of William Taylor as a director on 24 August 2018 (1 page) |
6 September 2018 | Appointment of Mr John William Matthew Rittner as a director on 4 September 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
16 February 2018 | Termination of appointment of Richard Andrews as a director on 31 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2 January 2018 (2 pages) |
19 January 2018 | Notification of John William Matthew Rittner as a person with significant control on 2 January 2018 (2 pages) |
19 January 2018 | Change of details for Rendall and Rittner Limited as a person with significant control on 2 January 2018 (2 pages) |
8 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
8 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (102 pages) |
8 January 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
8 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
5 January 2018 | Satisfaction of charge 2 in full (4 pages) |
22 December 2017 | Company name changed braemar estates (residential) LIMITED\certificate issued on 22/12/17
|
19 December 2017 | Cessation of Braemar Group Limited as a person with significant control on 1 December 2017 (1 page) |
19 December 2017 | Notification of Duncan Llewelyn Rendall as a person with significant control on 1 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Robert Howard Dean as a director on 1 December 2017 (1 page) |
19 December 2017 | Termination of appointment of William Martin Robinson as a director on 1 December 2017 (1 page) |
19 December 2017 | Notification of Rendall and Rittner Limited as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Resolutions
|
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
6 February 2017 | Satisfaction of charge 3 in full (2 pages) |
6 February 2017 | Satisfaction of charge 3 in full (2 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (19 pages) |
23 August 2016 | Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 72 Welbeck Street London W1G 0AY England to Richmond House Heath Road Hale Altrincham WA14 2XP on 23 August 2016 (1 page) |
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
20 April 2016 | Director's details changed for Mr William Martin Robinson on 27 November 2015 (2 pages) |
15 March 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to 72 Welbeck Street London W1G 0AY on 15 March 2016 (1 page) |
9 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
30 September 2015 | Termination of appointment of Ian Paul Chatburn as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ian Paul Chatburn as a director on 30 September 2015 (1 page) |
7 September 2015 | Appointment of Mrs Lyn Windeler as a director on 30 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Lyn Windeler as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr William Taylor as a director on 30 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Richard Andrews as a director on 30 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Richard Andrews as a director on 30 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Robert Howard Dean as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Ian Campbell Eaton as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Robert Howard Dean as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Richard Andrews as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr William Taylor as a director on 30 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Ian Campbell Eaton as a director on 30 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Ian Betteley as a director on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Ian Betteley as a director on 12 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher John March as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher John March as a director on 31 July 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Roberts as a director on 8 May 2015 (1 page) |
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 November 2014 | Appointment of Ian Betteley as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Ian Betteley as a director on 24 November 2014 (2 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of James Agar as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a secretary on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of James Agar as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of James Agar as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Deborah Jane Yarrow as a director on 5 September 2014 (1 page) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 September 2013 | Full accounts made up to 30 June 2013 (19 pages) |
25 September 2013 | Full accounts made up to 30 June 2013 (19 pages) |
2 September 2013 | Appointment of Mr Ian Paul Chatburn as a director (2 pages) |
2 September 2013 | Appointment of Mr Ian Paul Chatburn as a director (2 pages) |
10 May 2013 | Appointment of Chris John March as a director (2 pages) |
10 May 2013 | Appointment of Chris John March as a director (2 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a director (1 page) |
20 December 2012 | Termination of appointment of Jonathan Murphy as a director (1 page) |
26 October 2012 | Appointment of Mr William Martin Robinson as a director (2 pages) |
26 October 2012 | Appointment of Mr William Martin Robinson as a director (2 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (19 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (19 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
28 September 2011 | Full accounts made up to 30 June 2011 (18 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
28 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 June 2010 | Appointment of Neil Roberts as a director (2 pages) |
1 June 2010 | Appointment of Neil Roberts as a director (2 pages) |
1 June 2010 | Termination of appointment of Howard Jones as a director (1 page) |
1 June 2010 | Termination of appointment of Howard Jones as a director (1 page) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for {officer_name} (1 page) |
19 January 2010 | Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed (1 page) |
19 January 2010 | Secretary's details changed (1 page) |
19 January 2010 | Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Jane Yarrow on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 (2 pages) |
8 August 2009 | Director appointed debbie yarrow (2 pages) |
8 August 2009 | Director appointed james agar (2 pages) |
8 August 2009 | Director appointed james agar (2 pages) |
8 August 2009 | Director appointed debbie yarrow (2 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Memorandum and Articles of Association (10 pages) |
10 October 2007 | Memorandum and Articles of Association (10 pages) |
4 October 2007 | Company name changed braemar investment management li mited\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed braemar investment management li mited\certificate issued on 04/10/07 (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed
|
3 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | New director appointed (2 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Return made up to 13/03/02; full list of members
|
27 March 2002 | Return made up to 13/03/02; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 2001 | Incorporation (18 pages) |
13 March 2001 | Incorporation (18 pages) |