Company NameBRM Associates (UK) Limited
DirectorsJames William Mulligan and Danusia Helena Mulligan
Company StatusActive
Company Number04396601
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James William Mulligan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11c Church Road
Worcester Park
Surrey
KT4 7RD
Director NameDanusia Helena Mulligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(9 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11c Church Road
Worcester Park
Surrey
KT4 7RD
Director NameMr Ralph Herbert Layton Seager
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 10 Chatsworth Park
138 Holly Lane East
Banstead
Surrey
SM7 2BT
Secretary NameMr Ralph Herbert Layton Seager
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 10 Chatsworth Park
138 Holly Lane East
Banstead
Surrey
SM7 2BT
Director NameElizabeth Ann Seager
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(9 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 02 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Chatsworth Park
138 Holly Lane East
Banstead
Surrey
SM7 2BT
Director NameGuy John Abbott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 02 May 2008)
RoleBuilding Surveyor
Correspondence Address23 Downsview Drive
Wivelsfield Green
West Sussex
RH17 7RN
Director NameJames William Sheppard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hunting Gate Drive
Chessington
Surrey
KT9 2DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrm-associates.com
Telephone020 86618960
Telephone regionLondon

Location

Registered Address1st Floor Kent House 27-33 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

500 at £1Danusia Helena Mulligan
20.00%
Ordinary B
500 at £1Elisabeth Ann Seager
20.00%
Ordinary B
500 at £1James William Mulligan
20.00%
Ordinary A
500 at £1James William Sheppard
20.00%
Ordinary C
500 at £1Ralph Herbert L Seager
20.00%
Ordinary A

Financials

Year2014
Net Worth£150,988
Cash£158,964
Current Liabilities£95,939

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

18 January 2012Delivered on: 20 January 2012
Persons entitled: Redbridge Group Limited

Classification: Rent deposit deed
Secured details: £2,818.80 due or to become due from the company to the chargee.
Particulars: The rent deposit and all losses and costs that may occur.
Outstanding

Filing History

13 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
(3 pages)
15 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
15 April 2019Cessation of Ralph Herbert Layton Seager as a person with significant control on 2 September 2018 (1 page)
4 January 2019Director's details changed for Mr. James William Mulligan on 20 December 2018 (2 pages)
4 January 2019Director's details changed for Danusia Helena Mulligan on 20 December 2018 (2 pages)
23 November 2018Termination of appointment of Elizabeth Ann Seager as a director on 2 September 2018 (1 page)
23 October 2018Termination of appointment of Ralph Herbert Layton Seager as a secretary on 2 September 2018 (1 page)
23 October 2018Termination of appointment of Ralph Herbert Layton Seager as a director on 2 September 2018 (1 page)
31 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
24 March 2017Director's details changed for Elisabeth Ann Seager on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Elisabeth Ann Seager on 24 March 2017 (2 pages)
19 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
19 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
28 November 2016Termination of appointment of James William Sheppard as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of James William Sheppard as a director on 18 November 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,500
(9 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,500
(9 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,500
(9 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,500
(9 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,500
(9 pages)
6 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,500
(9 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (9 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (9 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Registered office address changed from 2Nd Floor Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 2Nd Floor Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 10 January 2012 (2 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,500
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,500
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,500
(4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Appointment of James William Sheppard as a director (3 pages)
19 April 2011Appointment of James William Sheppard as a director (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Danusia Helena Mulligan on 18 March 2010 (2 pages)
24 March 2010Director's details changed for James William Mulligan on 18 March 2010 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Ralph Herbert Layton Seager on 18 March 2010 (2 pages)
24 March 2010Director's details changed for James William Mulligan on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Ralph Herbert Layton Seager on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Elisabeth Ann Seager on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Danusia Helena Mulligan on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Elisabeth Ann Seager on 18 March 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (5 pages)
24 March 2009Return made up to 18/03/09; full list of members (5 pages)
3 June 2008Return made up to 18/03/08; full list of members (5 pages)
3 June 2008Return made up to 18/03/08; full list of members (5 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Registered office changed on 02/06/2008 from pathrace house 91-93 high street banstead surrey SM7 2NL (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Registered office changed on 02/06/2008 from pathrace house 91-93 high street banstead surrey SM7 2NL (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Appointment terminated director guy abbott (1 page)
8 May 2008Appointment terminated director guy abbott (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Ad 01/06/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
15 June 2007Ad 01/06/07--------- £ si 500@1=500 £ ic 2000/2500 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Nc inc already adjusted 01/06/07 (1 page)
15 June 2007Nc inc already adjusted 01/06/07 (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 18/03/07; full list of members (9 pages)
18 April 2007Return made up to 18/03/07; full list of members (9 pages)
9 January 2007Registered office changed on 09/01/07 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page)
9 January 2007Registered office changed on 09/01/07 from: royal crest house 22-26 upper mulgrave road cheam surrey SM2 7AZ (1 page)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 18/03/04; full list of members (9 pages)
14 June 2004Return made up to 18/03/04; full list of members (9 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Ad 20/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Ad 20/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Nc inc already adjusted 20/03/03 (2 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Nc inc already adjusted 20/03/03 (2 pages)
1 July 2003New director appointed (2 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
17 April 2002Registered office changed on 17/04/02 from: 52 warwick gardens thames ditton surrey KT7 0RB (1 page)
17 April 2002Registered office changed on 17/04/02 from: 52 warwick gardens thames ditton surrey KT7 0RB (1 page)
28 March 2002Memorandum and Articles of Association (11 pages)
28 March 2002Memorandum and Articles of Association (14 pages)
28 March 2002Memorandum and Articles of Association (11 pages)
28 March 2002Memorandum and Articles of Association (14 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002£ nc 185/1000 18/03/02 (2 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002£ nc 185/1000 18/03/02 (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
18 March 2002Incorporation (17 pages)
18 March 2002Director resigned (1 page)
18 March 2002Incorporation (17 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)