Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Anthony Charles Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Firebells 13a Townside Haddenham Buckinghamhire HP17 8BG |
Director Name | Liu Yang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Role | Managing Director |
Correspondence Address | 63 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2013) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorneycroft, 17 Greenway Hutton Mount Brentwood Essex CM13 2NR |
Secretary Name | Mrs Laura Bugden |
---|---|
Status | Resigned |
Appointed | 01 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 23 January 2014(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Braemar Seascope LTD 50.00% Ordinary A |
---|---|
1 at £1 | Liu Yang 50.00% Ordinary B |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
---|---|
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
5 November 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 25 October 2016 (2 pages) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
23 January 2014 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Laura Bugden as a secretary (1 page) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
1 July 2013 | Termination of appointment of James Kidwell as a secretary (1 page) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Appointment of Mrs Laura Bugden as a secretary (1 page) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
25 March 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
28 December 2008 | Return made up to 13/01/08; full list of members (5 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
11 June 2007 | Return made up to 13/01/07; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members
|
28 January 2005 | Director resigned (1 page) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
11 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
8 October 2002 | Conve 02/10/02 (1 page) |
8 October 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Ad 02/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2002 | Company name changed shelfco (no 2748) LIMITED\certificate issued on 02/10/02 (2 pages) |
24 April 2002 | Incorporation (23 pages) |