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, 5 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Quentin Bruce Soanes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 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 | 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 Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Farnham Springs Blackpond Lane Farnham Common Buckinghamshire SL2 3EJ |
Director Name | Mr Denis Andreas Petropoulos |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 96 Rivermead Court Ranelagh Gardens London SW6 3SA |
Secretary Name | Mrs Laura Bugden |
---|---|
Status | Resigned |
Appointed | 01 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2014) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 03 January 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2017) |
Role | Company Director |
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 | 25 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 | 25 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 |
- | OTHER 100.00% - |
---|---|
2.2m at £0 | Bramar Seascope LTD 0.00% Ordinary A |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
27 November 2017 | Termination of appointment of Denis Andreas Petropoulos as a director on 15 November 2017 (1 page) |
---|---|
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 29 February 2016 (15 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (99 pages) |
22 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 28 February 2015 (15 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (94 pages) |
15 April 2015 | Full accounts made up to 28 February 2014 (17 pages) |
27 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
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 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 January 2014 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
3 January 2014 | Termination of appointment of Laura Bugden as a secretary (1 page) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
1 July 2013 | Termination of appointment of Quentin Soanes as a director (1 page) |
1 July 2013 | Termination of appointment of James Kidwell as a secretary (1 page) |
1 July 2013 | Appointment of Mrs Laura Bugden as a secretary (1 page) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Full accounts made up to 29 February 2012 (17 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (17 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
22 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Alexander Chandos Tempest Vane on 1 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Alexander Chandos Tempest Vane on 1 December 2009 (2 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
20 May 2009 | Company name changed braemar shipping LIMITED\certificate issued on 20/05/09 (2 pages) |
26 February 2009 | Director's change of particulars / denis petropoulos / 23/02/2009 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
14 July 2008 | Nc inc already adjusted 03/07/08 (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Ad 03/07/08\gbp si 2200000@1=2200000\gbp ic 1/2200001\ (2 pages) |
24 June 2008 | Director appointed denis andreas petropoulos (2 pages) |
24 June 2008 | Director appointed alexander chandos tempest vane (1 page) |
25 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
21 June 2007 | Company name changed braemar shipping services limite d\certificate issued on 21/06/07 (2 pages) |
11 June 2007 | Return made up to 03/01/07; full list of members (7 pages) |
10 May 2007 | Company name changed braemar seascope (shanghai) limi ted\certificate issued on 10/05/07 (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
11 January 2006 | Return made up to 03/01/06; 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 21/01/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
11 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 October 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Registered office changed on 09/10/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
2 October 2002 | Company name changed shelfco (no 2733) LIMITED\certificate issued on 02/10/02 (2 pages) |
25 April 2002 | Incorporation (23 pages) |