Company Information for BRAEMAR DEVELOPMENTS LIMITED
1 STRAND, LONDON, WC2N 5HR,
|
Company Registration Number
02186790
Private Limited Company
Active |
Company Name | |
---|---|
BRAEMAR DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1 STRAND LONDON WC2N 5HR Other companies in NW1 | |
Company Number | 02186790 | |
---|---|---|
Company ID Number | 02186790 | |
Date formed | 1987-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 12:59:58 |
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 | ||
CHARLES EDGAR STEWART MORRISON |
Director | ||
IAN CUCKNELL |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
JOHN GEOFF GREEN |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ROBERT HARWOOD |
Company Secretary | ||
MARTIN FRANCIS STAFFORD BEER |
Director | ||
QUENTIN BRUCE SOANES |
Director | ||
ALAN ROBERT WILLIAM MARSH |
Director | ||
IAIN MALCOLM SHAW |
Director | ||
DEREK EDMUND PIERS WALTER |
Director | ||
RICHARD RIVLIN |
Director | ||
WILLIAM EDWIN ALFRED BAYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-07-14 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN MCCLAIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021867900003 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH 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 MS SHEILA ANN MCCLAIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021867900003 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Braemar Shipping Services Plc as a person with significant control on 2019-06-12 | |
PSC07 | CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 12/06/19 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021867900002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
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:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDGAR STEWART MORRISON | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEOFF GREEN | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 999.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
CH01 | Director's details changed for Miss Louise Margaret Evans on 2016-09-09 | |
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 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 999.75 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 999.75 | |
AR01 | 22/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDGAR STEWART MORRISON | |
AP01 | DIRECTOR APPOINTED MR JOHN GEOFF GREEN | |
AP01 | DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 999.75 | |
AR01 | 22/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
AR01 | 22/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 22/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH | |
AR01 | 22/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 22/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
SRES01 | ADOPT ARTICLES 07/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES13 | RE@ CONSENT TO SHORT NO 07/03/01 | |
363a | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 22/12/97; 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 22/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB | |
363x | RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/12/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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 DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
Public Works & Government Services Canada | |
|
Hotels, Motels and Commercial Accommodation |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |