BRAEMAR CASTLE LIMITED

Register to unlock more data on OkredoRegister

BRAEMAR CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07111248

Incorporation date

22/12/2009

Size

Full

Contacts

Registered address

Registered address

33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Solvency Statement dated 12/12/22
dot icon13/12/2022
Statement by Directors
dot icon13/12/2022
Statement of capital on 2022-12-13
dot icon10/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon14/10/2021
Full accounts made up to 2021-03-06
dot icon10/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon10/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon26/03/2021
Full accounts made up to 2020-03-07
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-09
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon08/07/2019
Termination of appointment of Martyn Stephen Burke as a director on 2019-07-05
dot icon08/07/2019
Appointment of Mr Bruce Michael Richardson as a director on 2019-07-05
dot icon30/06/2019
Appointment of Mr Martyn Stephen Burke as a director on 2019-06-14
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Duncan John Cooper as a director on 2019-05-02
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon24/09/2018
Full accounts made up to 2018-03-10
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon19/03/2018
Appointment of Mr Duncan John Cooper as a director on 2018-03-08
dot icon16/03/2018
Termination of appointment of Edward Peter Barker as a director on 2018-03-08
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon23/10/2017
Full accounts made up to 2017-03-11
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/11/2016
Full accounts made up to 2016-03-12
dot icon13/04/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-04-12
dot icon12/04/2016
Termination of appointment of Hazel Debra Jarvis as a secretary on 2016-04-12
dot icon12/02/2016
Auditor's resignation
dot icon26/01/2016
Auditor's resignation
dot icon30/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-14
dot icon24/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-15
dot icon22/07/2014
Current accounting period shortened from 2015-03-20 to 2015-03-13
dot icon05/03/2014
Appointment of Hazel Debra Jarvis as a secretary on 2014-02-25
dot icon03/03/2014
Termination of appointment of Philip William Davies as a secretary on 2014-02-25
dot icon31/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2013-03-16
dot icon24/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-17
dot icon24/04/2012
Appointment of Edward Peter Barker as a director on 2012-04-18
dot icon23/04/2012
Termination of appointment of Richard Fleming as a director on 2012-04-18
dot icon30/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-19
dot icon11/07/2011
Statement of capital following an allotment of shares on 2010-06-16
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon03/02/2010
Current accounting period extended from 2010-12-31 to 2011-03-20
dot icon22/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/03/2021
dot iconLast change occurred
06/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/03/2021
dot iconNext account date
06/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Bruce Michael
Director
05/07/2019 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAEMAR CASTLE LIMITED

BRAEMAR CASTLE LIMITED is an(a) Dissolved company incorporated on 22/12/2009 with the registered office located at 33 Holborn, London EC1N 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAEMAR CASTLE LIMITED?

toggle

BRAEMAR CASTLE LIMITED is currently Dissolved. It was registered on 22/12/2009 and dissolved on 28/03/2023.

Where is BRAEMAR CASTLE LIMITED located?

toggle

BRAEMAR CASTLE LIMITED is registered at 33 Holborn, London EC1N 2HT.

What does BRAEMAR CASTLE LIMITED do?

toggle

BRAEMAR CASTLE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAEMAR CASTLE LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.