CALLUM, BRACEWELL & CO. LTD

Register to unlock more data on OkredoRegister

CALLUM, BRACEWELL & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04374202

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon17/12/2022
Application to strike the company off the register
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon13/07/2021
Registered office address changed from 17 Kelsall Mews Kew Richmond Surrey TW9 4BP to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2021-07-13
dot icon13/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon13/07/2021
Confirmation statement made on 2020-02-14 with no updates
dot icon13/07/2021
Administrative restoration application
dot icon06/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Cornhill Secretaries Limited as a secretary on 2019-11-11
dot icon26/05/2020
Termination of appointment of Sue Ann Gladhaug as a director on 2019-11-11
dot icon15/11/2019
Termination of appointment of Sue Ann Gladhaug as a secretary on 2019-11-13
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon16/11/2016
Resolutions
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon21/08/2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/05/2016
Director's details changed for Ole Gladhaug on 2016-05-08
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/03/2016
Director's details changed for Ole Gladhaug on 2016-02-14
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/02/2014
Director's details changed for Ole Gladhaug on 2014-02-04
dot icon26/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Secretary's details changed for Sue Ann Gladhaug on 2009-12-21
dot icon16/02/2010
Director's details changed for Ole Gladhaug on 2009-12-21
dot icon16/02/2010
Director's details changed for Sue Ann Gladhaug on 2009-12-21
dot icon21/12/2009
Registered office address changed from 8 Grange Road Chiswick London W4 4DA on 2009-12-21
dot icon07/06/2009
Ad 30/05/09\gbp si 199@1=199\gbp ic 1/200\
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon21/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 14/02/07; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 14/02/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 14/02/03; full list of members
dot icon14/03/2003
Secretary's particulars changed;director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon26/09/2002
Registered office changed on 26/09/02 from: 1 milnthorpe road chiswick london W4 3DX
dot icon15/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon13/03/2002
Registered office changed on 13/03/02 from: 20-22 bedford row london WC1R 4JS
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Secretary resigned
dot icon14/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladhaug, Sue Ann
Director
14/02/2002 - 11/11/2019
-
Gladhaug, Sue Ann
Secretary
14/02/2002 - 13/11/2019
-
INSTANT COMPANIES LIMITED
Nominee Director
14/02/2002 - 14/02/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2002 - 14/02/2002
99600
CORNHILL SECRETARIES LIMITED
Corporate Secretary
11/11/2019 - Present
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CALLUM, BRACEWELL & CO. LTD

CALLUM, BRACEWELL & CO. LTD is an(a) Dissolved company incorporated on 14/02/2002 with the registered office located at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ. There are currently 2 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 CALLUM, BRACEWELL & CO. LTD?

toggle

CALLUM, BRACEWELL & CO. LTD is currently Dissolved. It was registered on 14/02/2002 and dissolved on 14/03/2023.

Where is CALLUM, BRACEWELL & CO. LTD located?

toggle

CALLUM, BRACEWELL & CO. LTD is registered at 5 Market Yard Mews, 194-204 Bermondsey Street, London SE1 3TQ.

What does CALLUM, BRACEWELL & CO. LTD do?

toggle

CALLUM, BRACEWELL & CO. LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALLUM, BRACEWELL & CO. LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.