Company Information for BRAEMAR CHARTERING LIMITED
1 Strand, London, WC2N 5HR,
|
Company Registration Number
01912501
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRAEMAR CHARTERING LIMITED | |
Legal Registered Office | |
1 Strand London WC2N 5HR Other companies in NW1 | |
Company Number | 01912501 | |
---|---|---|
Company ID Number | 01912501 | |
Date formed | 1985-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 30/11/2022 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-06-22 06:38:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ROBERT HARWOOD |
Company Secretary | ||
ALAN ROBERT WILLIAM MARSH |
Director | ||
IAIN MALCOLM SHAW |
Director | ||
ANDREW SHEARER HARVEY |
Director | ||
VICTOR JOHN SAMS |
Director | ||
DEREK EDMUND PIERS WALTER |
Director | ||
WILLIAM EDWIN ALFRED BAYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
CORY BROTHERS LIMITED | Director | 2003-07-17 | CURRENT | 2003-03-31 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-17 GBP 1 | |
CAP-SS | Solvency Statement dated 11/10/18 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-06-20 | |
TM02 | Termination of appointment of Robert Harwood on 2016-06-20 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM 35 Cosway Street London NW1 5BT | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 03/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 03/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AR01 | 03/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 03/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
WRES01 | ADOPT ARTICLES 07/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363a | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 | |
363a | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB | |
363x | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/12/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95 | |
363x | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363x | RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR CHARTERING LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BRAEMAR CHARTERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |