Company NameBra-Europe Pty Limited
DirectorJames Francis Baldock
Company StatusActive
Company Number04390945
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Francis Baldock
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed12 April 2021(19 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressHythe House (C/- Sumitomo Chemical (Uk) Plc) Sheph
London
W6 7NL
Secretary NameMr James Francis Baldock
StatusCurrent
Appointed12 April 2021(19 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHythe House (C/- Sumitomo Chemical (Uk) Plc) Sheph
London
W6 7NL
Director NameIan John Folder
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1 Ethelmont Road
Sandy Bay
Hobart
Tasmania
7005
Secretary NameMark Frasson
NationalityAustralian
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleGroup Accountant
Correspondence Address63 Leura Street
Rosny
Tasmania 7018
Australia
Secretary NameColette Glenda Usher
NationalityAustralian
StatusResigned
Appointed01 September 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2010)
RoleAccountant
Correspondence Address63 Otago Bay Road
Otago Bay
7017 Tasmania
Australia
Secretary NameMr Ross George Blaikie
StatusResigned
Appointed26 March 2010(8 years after company formation)
Appointment Duration11 years (resigned 12 April 2021)
RoleCompany Director
Correspondence Address53 Acton Road
Acton Park
7170
Director NameMr Ross George Blaikie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2021)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressHythe House (C/- Sumitomo Chemical (Uk) Plc) Sheph
London
W6 7NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHythe House (C/- Sumitomo Chemical (Uk) Plc)
Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Botanical Resources Australia Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

22 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 September 2018Appointment of Mr Ross George Blaikie as a director on 22 November 2017 (2 pages)
19 September 2018Registered office address changed from 66 Queen Mary Avenue Morden SM4 4JR England to Hythe House (C/- Sumitomo Chemical (Uk) Plc) Shepherds Bush Road London W6 7NL on 19 September 2018 (1 page)
19 September 2018Termination of appointment of Ian John Folder as a director on 22 November 2017 (1 page)
9 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 February 2018Registered office address changed from C/O C/- Zaman Chowdhury & Co (Accountants) 570a Kingston Road London SW20 8DR to 66 Queen Mary Avenue Morden SM4 4JR on 23 February 2018 (1 page)
20 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 January 2018Notification of Sumitomo Chemical Co.Ltd as a person with significant control on 22 November 2017 (4 pages)
19 January 2018Cessation of Botanical Resources Australia Pty Ltd as a person with significant control on 22 November 2017 (3 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
2 September 2013Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 45 Framfield Road Mitcham London CR4 2AU United Kingdom on 2 September 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Colette Usher as a secretary (1 page)
9 March 2011Termination of appointment of Colette Usher as a secretary (1 page)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Ian John Folder on 16 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mr Ross George Blaikie as a secretary (1 page)
26 March 2010Appointment of Mr Ross George Blaikie as a secretary (1 page)
26 March 2010Director's details changed for Ian John Folder on 16 March 2010 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
18 March 2009Return made up to 08/03/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 April 2008Return made up to 08/03/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 45 framfield road mitcham london CR4 2AU united kingdom (1 page)
31 March 2008Registered office changed on 31/03/2008 from 45 framfield road mitcham london CR4 2AU united kingdom (1 page)
31 March 2008Registered office changed on 31/03/2008 from 33 khartoum road tooting london SW17 0JA (1 page)
31 March 2008Registered office changed on 31/03/2008 from 33 khartoum road tooting london SW17 0JA (1 page)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 08/03/05; full list of members (6 pages)
13 April 2005Return made up to 08/03/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 08/03/04; full list of members (6 pages)
13 April 2004Return made up to 08/03/04; full list of members (6 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2002Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 March 2002Incorporation (16 pages)
8 March 2002Incorporation (16 pages)