BRAYHILL LIMITED

51 Lincolns Inn Fields 51 Lincolns Inn Fields, WC2A 3NA
StatusDISSOLVED
Company No.01391132
CategoryPrivate Limited Company
Incorporated27 Sep 1978
Age45 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 16 days

SUMMARY

BRAYHILL LIMITED is an dissolved private limited company with number 01391132. It was incorporated 45 years, 8 months, 20 days ago, on 27 September 1978 and it was dissolved 2 years, 4 months, 16 days ago, on 01 February 2022. The company address is 51 Lincolns Inn Fields 51 Lincolns Inn Fields, WC2A 3NA.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Alexane Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Alexander John Leech

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mr John Leech

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leech

Change date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander John Leech

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandi Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandi Cohen

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander John Leech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 08/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 20/10/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/95; change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 15/06/95 from: 54/58 caledonian road london N1 9RN

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/06/88; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Address

Type: 287

Description: Registered office changed on 05/05/88 from: 1 bentinck street london W1M 5RN

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 1988

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 21 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/06/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

HARTMANN CAPITAL LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:03918455
Status:IN ADMINISTRATION
Category:Private Limited Company

KANZLEI FREIHERR VON DEM BUSSCHE-HADDENHAUSEN LIMITED

5 JUPITER HOUSE CALLEVA PARK ALDERMASTON,READING,RG7 8NN

Number:08402561
Status:ACTIVE
Category:Private Limited Company

KILO MILLER ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11487740
Status:ACTIVE
Category:Private Limited Company

PRISTINE INTERNATIONAL SERVICES LTD

47-49 HOLLAND ROAD,,HOVE,BN3 1JE

Number:11908387
Status:ACTIVE
Category:Private Limited Company

THE SASH WINDOW WORKSHOP TRADING LIMITED

4 KILN LANE,BERKSHIRE,RG12 1NA

Number:02897134
Status:ACTIVE
Category:Private Limited Company

TILLYS INTERIORS LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:09507290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source