Company NameBracini Limited
DirectorsRichard William Moschini and Martin Jon Bracey
Company StatusActive
Company Number05330890
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameRichard William Moschini
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 219 The Hatton Garden Centre
100 Hatton Garden
London
EC1N 8NX
Director NameMr Martin Jon Bracey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 219 The Hatton Garden Centre
100 Hatton Garden
London
EC1N 8NX
Secretary NameRichard William Moschini
NationalityBritish
StatusCurrent
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 219 The Hatton Garden Centre
100 Hatton Garden
London
EC1N 8NX

Contact

Telephone020 34414248
Telephone regionLondon

Location

Registered AddressLawford House 3rd Floor
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Martin Jon Bracey
50.00%
Ordinary
50 at £1Richard William Moschini
50.00%
Ordinary

Financials

Year2014
Net Worth£102,335
Current Liabilities£374,320

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

10 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 August 2020Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to Lawford House 3rd Floor Albert Place London N3 1QA on 24 August 2020 (1 page)
18 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 February 2018Secretary's details changed for Richard William Moschini on 11 January 2018 (1 page)
9 February 2018Director's details changed for Mr Martin Jon Bracey on 11 January 2018 (2 pages)
9 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 February 2018Director's details changed for Richard William Moschini on 11 January 2018 (2 pages)
6 February 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 6 February 2018 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
4 December 2013Director's details changed for Richard William Moschini on 29 November 2013 (2 pages)
4 December 2013Director's details changed for Richard William Moschini on 29 November 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
20 January 2009Registered office changed on 20/01/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
12 January 2009Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
12 January 2009Registered office changed on 12/01/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 12/01/08; full list of members (2 pages)
21 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 12/01/06; full list of members (2 pages)
20 January 2006Return made up to 12/01/06; full list of members (2 pages)
28 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 January 2005Incorporation (30 pages)
12 January 2005Incorporation (30 pages)