BRAEBURN ESTATES B4A (GP) LIMITED

30th Floor 30th Floor, London, E14 5AB
StatusACTIVE
Company No.08756772
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRAEBURN ESTATES B4A (GP) LIMITED is an active private limited company with number 08756772. It was incorporated 10 years, 7 months, 1 day ago, on 31 October 2013. The company address is 30th Floor 30th Floor, London, E14 5AB.



Company Fillings

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-11

Officer name: Caroline Elizabeth Hillsdon

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edward De'ath

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Hugh Mullens

Termination date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Johnstone Venner

Appointment date: 2023-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Oakes

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mashood Ashraf

Termination date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Hillsdon

Appointment date: 2022-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-20

Officer name: Mr Jeremy Justin Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver James Sebastian Tiernay

Termination date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Alastair Hugh Mullens

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Mr Brian Edward De'ath

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Benjamin Hamilton Vickers

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Shoaib Z Khan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: George Iacobescu

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Alec Raymond John Vallintine

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Clifford Thomas Bryant

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Garwood

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-17

Officer name: Mr Oliver James Sebastian Tiernay

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Benjamin Hamilton Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Sidney Jordan

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mr Clifford Thomas Bryant

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Richard David Stedman Archer

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Mashood Ashraf

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Martin Holmes

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr Tariq Khalid a a Al-Abdulla

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Abdulla Al-Ajail

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abdullah Al-Attiyah

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabeel Mohammed Albuenain

Termination date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Abdulla Al-Ajail

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-16

Officer name: Sheikh Jassim Hamad Al-Thani

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-08

Officer name: Nabeel Mohammed Albuenain

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khaled Mohamed Ebrahim Al-Sayed

Termination date: 2017-04-08

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheikh Jassim Hamad Al-Thani

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Martin Holmes

Change date: 2017-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087567720003

Charge creation date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087567720002

Charge creation date: 2016-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 087567720001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabien Laurent Toscano

Termination date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Anthony James Sidney Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Antonio Pagano

Termination date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Martin Holmes

Appointment date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Patrizio

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabien Laurent Toscano

Appointment date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA TUITION LIMITED

14 GOODSTONE COURT,HARROW,HA1 4FL

Number:10262669
Status:ACTIVE
Category:Private Limited Company

ARK ACCOUNTANTS LIMITED

40 WANDERERS AVENUE,,WV2 3HZ

Number:03349781
Status:ACTIVE
Category:Private Limited Company

DAWNINGSEA EXCLUSIVE LTD

81 FAIRMONT ROAD,GRIMSBY,DN32 8DX

Number:09856863
Status:ACTIVE
Category:Private Limited Company

FAST EMERGENCY REPAIRS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11293663
Status:ACTIVE
Category:Private Limited Company

NEW THRONE LTD

377 WELL HALL ROAD,LONDON,SE9 6TY

Number:10948017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLR CUISINE LTD

47B REGENT ROAD,GREAT YARMOUTH,NR30 2AL

Number:11885681
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