Trafalgar Square
London
WC2N 5HR
Director Name | Mr Alistair Trond Borthwick |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Iain Minto Rennie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wodeland Avenue Guildford Surrey GU2 4LA |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Laura Bugden |
---|---|
Status | Resigned |
Appointed | 20 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 12 December 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square 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(8 years after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand Trafalgar Square 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 |
2 at £1 | Braemar Seascope LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,710 |
Current Liabilities | £20,710 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Director's details changed for Mr Nicholas Philip Stone on 5 November 2020 (2 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 (2 pages) |
29 July 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 March 2018 (14 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
12 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
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) |
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) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
24 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
12 December 2013 | Termination of appointment of Laura Bugden as a secretary (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Laura Bugden as a secretary (1 page) |
20 September 2012 | Appointment of Laura Bugden as a secretary (1 page) |
20 September 2012 | Appointment of Mr Alexander Vane as a director (2 pages) |
20 September 2012 | Appointment of Mr James Kidwell as a director (2 pages) |
20 September 2012 | Appointment of Mr Alexander Vane as a director (2 pages) |
20 September 2012 | Appointment of Mr James Kidwell as a director (2 pages) |
18 June 2012 | Termination of appointment of Iain Rennie as a director (2 pages) |
18 June 2012 | Termination of appointment of Iain Rennie as a director (2 pages) |
13 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
13 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
13 June 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 13 June 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
20 July 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
4 March 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
4 March 2010 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (3 pages) |
22 February 2010 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Iain Minto Rennie on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Iain Minto Rennie on 19 February 2010 (2 pages) |
4 December 2009 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Iain Minto Rennie on 4 December 2009 (2 pages) |
5 November 2009 | Incorporation (22 pages) |
5 November 2009 | Incorporation (22 pages) |