Company NameBraileys (London) Limited
DirectorMark John Brailey
Company StatusActive
Company Number06522182
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameB L L Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark John Brailey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMs Tracey Jane Carpenter
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark John Brailey
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
7 November 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
29 October 2021Change of details for Mark John Brailey as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Director's details changed for Mark John Brailey on 29 October 2021 (2 pages)
16 April 2021Director's details changed for Mark John Brailey on 16 April 2021 (2 pages)
16 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 16 April 2021 (1 page)
16 April 2021Secretary's details changed for Ms Tracey Jane Carpenter on 16 April 2021 (1 page)
19 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
11 October 2019Unaudited abridged accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
14 April 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Mark John Brailey on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark John Brailey on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mark John Brailey on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 March 2008Company name changed b l l associates LIMITED\certificate issued on 27/03/08 (2 pages)
27 March 2008Company name changed b l l associates LIMITED\certificate issued on 27/03/08 (2 pages)
18 March 2008Secretary appointed tracey jane carpenter (2 pages)
18 March 2008Director appointed mark john brailey (2 pages)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Secretary appointed tracey jane carpenter (2 pages)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Director appointed mark john brailey (2 pages)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)