BRAYLEYS CARS LIMITED

Register to unlock more data on OkredoRegister

BRAYLEYS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630552

Incorporation date

08/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

52 Conduit Street, London W1S 2YXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon21/04/2026
Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13
dot icon21/04/2026
Termination of appointment of Amina Alrustamani as a director on 2026-04-13
dot icon21/04/2026
Termination of appointment of Khalid Abdulwahid Hassan Al Rustamani as a director on 2026-04-13
dot icon21/04/2026
Termination of appointment of Michel Ayat as a director on 2026-04-13
dot icon20/04/2026
Appointment of Robert David Andover Lammiman as a secretary on 2026-04-13
dot icon20/04/2026
Termination of appointment of Elaine Hughes as a secretary on 2026-04-13
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/06/2025
Registered office address changed from 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD United Kingdom to 52 Conduit Street London W1S 2YX on 2025-06-19
dot icon19/06/2025
Change of details for Awr Holdings Uk Limited as a person with significant control on 2025-06-19
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon06/05/2025
Director's details changed for Mr Amro Jayousi on 2025-05-06
dot icon01/04/2025
Termination of appointment of Paul Stuart Brayley as a director on 2025-02-18
dot icon12/08/2024
Director's details changed for Paul Stuart Brayley on 2024-08-12
dot icon02/07/2024
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from Lyon Way Hatfield Road St Albans Hertfordshire AL4 0QU to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on 2024-06-05
dot icon07/05/2024
Director's details changed for Mr Amro Jayousi on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon24/04/2024
Termination of appointment of Ioannis Ioannou as a director on 2024-04-22
dot icon16/01/2024
Director's details changed for Amro Jayousi on 2024-01-16
dot icon12/12/2023
Appointment of Ioannis Ioannou as a director on 2023-11-09
dot icon26/09/2023
Termination of appointment of Bernd Schwendtke as a director on 2023-08-30
dot icon01/08/2023
Particulars of variation of rights attached to shares
dot icon01/08/2023
Change of share class name or designation
dot icon28/07/2023
Memorandum and Articles of Association
dot icon28/07/2023
Resolutions
dot icon19/07/2023
Cessation of Paul Stuart Brayley as a person with significant control on 2023-06-23
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Appointment of Amina Alrustamani as a director on 2023-03-30
dot icon19/04/2023
Termination of appointment of Ioannis Ioannou as a director on 2023-03-30
dot icon19/04/2023
Appointment of Amro Jayousi as a director on 2023-03-30
dot icon19/04/2023
Appointment of Bernd Schwendtke as a director on 2023-03-30
dot icon01/09/2022
Satisfaction of charge 046305520007 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/04/2022
Appointment of Ioannis Ioannou as a director on 2022-04-11
dot icon22/04/2022
Termination of appointment of Richard Geoffrey Lipscombe as a secretary on 2022-04-11
dot icon22/04/2022
Appointment of Elaine Hughes as a secretary on 2022-04-11
dot icon04/04/2022
Full accounts made up to 2021-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon31/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon29/03/2019
Termination of appointment of Marcos Alonso De Quadros as a director on 2019-03-26
dot icon14/03/2019
Appointment of Marcos Alonso De Quadros as a director on 2019-01-30
dot icon07/03/2019
Appointment of Khalid Abdulwahid Hassan Al Rustamani as a director on 2019-01-30
dot icon07/03/2019
Appointment of Michel Ayat as a director on 2019-01-30
dot icon08/11/2018
Appointment of Richard Geoffrey Lipscombe as a secretary on 2018-10-29
dot icon06/11/2018
Particulars of variation of rights attached to shares
dot icon06/11/2018
Change of share class name or designation
dot icon06/11/2018
Statement of company's objects
dot icon06/11/2018
Resolutions
dot icon30/10/2018
Termination of appointment of Lea Jessie Brayley as a secretary on 2018-09-22
dot icon30/10/2018
Change of details for Paul Stuart Brayley as a person with significant control on 2018-10-18
dot icon30/10/2018
Notification of Awr Holdings Uk Limited as a person with significant control on 2018-10-18
dot icon19/09/2018
Full accounts made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon14/11/2017
Full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon04/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon07/06/2016
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon09/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/05/2016
Director's details changed for Paul Stuart Brayley on 2016-05-09
dot icon15/06/2015
All of the property or undertaking has been released from charge 046305520006
dot icon15/06/2015
Satisfaction of charge 046305520006 in full
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon25/09/2014
Registration of charge 046305520007, created on 2014-09-18
dot icon10/07/2014
Registration of charge 046305520006, created on 2014-06-23
dot icon07/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/03/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon26/03/2013
Accounts for a medium company made up to 2012-12-31
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon15/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon17/09/2010
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX
dot icon07/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH
dot icon14/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon30/01/2010
Secretary's details changed for Lea Jessie Brayley on 2010-01-14
dot icon30/01/2010
Director's details changed for Paul Stuart Brayley on 2010-01-14
dot icon30/01/2010
Register(s) moved to registered inspection location
dot icon30/01/2010
Register inspection address has been changed
dot icon03/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/01/2009
Return made up to 08/01/09; full list of members
dot icon24/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon14/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Return made up to 08/01/07; full list of members
dot icon23/12/2006
Particulars of mortgage/charge
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon23/01/2006
Return made up to 08/01/06; full list of members
dot icon15/12/2005
Director's particulars changed
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon13/07/2005
£ ic 75000/1000 20/06/05 £ sr 74000@1=74000
dot icon06/07/2005
Resolutions
dot icon04/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/01/2005
Return made up to 08/01/05; full list of members
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Director resigned
dot icon18/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/04/2004
Registered office changed on 30/04/04 from: bitho house lyon way hatfield road st albans hertfordshire AL4 0LQ
dot icon07/02/2004
Return made up to 08/01/04; full list of members
dot icon18/11/2003
Nc inc already adjusted 11/06/03
dot icon31/10/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon28/10/2003
Ad 11/06/03--------- £ si 74999@1=74999 £ ic 1/75000
dot icon22/07/2003
Registered office changed on 22/07/03 from: 24 kings drive edgware middlesex HA8 8EE
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon17/06/2003
New director appointed
dot icon07/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon19/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Secretary resigned
dot icon12/05/2003
New secretary appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 100 fetter lane london EC4A 1BN
dot icon02/05/2003
Certificate of change of name
dot icon08/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jayousi, Amro
Director
30/03/2023 - Present
28
Brayley, Paul Stuart
Director
03/05/2003 - 18/02/2025
6
Ioannou, Ioannis
Director
11/04/2022 - 30/03/2023
6
Ioannou, Ioannis
Director
09/11/2023 - 22/04/2024
6
Ayat, Michel
Director
30/01/2019 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAYLEYS CARS LIMITED

BRAYLEYS CARS LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at 52 Conduit Street, London W1S 2YX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYLEYS CARS LIMITED?

toggle

BRAYLEYS CARS LIMITED is currently Active. It was registered on 08/01/2003 .

Where is BRAYLEYS CARS LIMITED located?

toggle

BRAYLEYS CARS LIMITED is registered at 52 Conduit Street, London W1S 2YX.

What does BRAYLEYS CARS LIMITED do?

toggle

BRAYLEYS CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BRAYLEYS CARS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Paul Andrew James Wood as a director on 2026-04-13.