UKBizDB.co.uk

BRAITRIM (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braitrim (u.k.) Limited. The company was founded 62 years ago and was given the registration number 00705044. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BRAITRIM (U.K.) LIMITED
Company Number:00705044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 1961
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 November 2013Active
C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 March 2009Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Secretary13 October 1999Active
19a Selborne Road, Toorak, Australia, 3142

Secretary27 October 2006Active
17, Callantina Road, Hawthorn, Australia, 3122

Secretary01 July 2008Active
28, Fitzgibbon Crescent, Caulfield North, Australia, 3161

Secretary01 April 2009Active
Unit 2/6a St Leonard's Avenue, St Kilda, Australia, 3182

Secretary01 July 2007Active
13 Balfour Street, Doncaster, Australia,

Secretary28 July 2003Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Secretary31 August 1999Active
Level 3, 350 Queen St, Melbourne, Australia,

Secretary23 December 2003Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Secretary-Active
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL

Director13 October 1999Active
14 Thomas Street, Kew, Australia,

Director28 July 2003Active
19a Selborne Road, Toorak, Australia, 3142

Director28 July 2003Active
17, Callantina Road, Hawthorn, Australia, 3122

Director01 July 2007Active
48, Mayflower Road, Park Street, St. Albans, AL2 2QW

Director01 May 1995Active
Everington House, Everington Hill, Yattendon, RG18 0UD

Director26 October 1998Active
148 Evelyn Avenue, Ruislip, HA4 0EP

Director10 March 2000Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director03 May 2012Active
Apt 2500, Pacific Place, 88 Queensway, Amiralty, Hong Kong,

Director01 March 2009Active
Apartment 11 Cairns Apartments, 131 Hotham Street, East Melbourne, Australia,

Director28 July 2003Active
44, Garden Street, South Yarra, Australia, 3141

Director01 August 2007Active
Thornacre Lodge, Barnet Road, EN5 3JZ

Director03 July 2000Active
Farm Cottage, Park Road, Stoke Poges, SL2 4PG

Director-Active
145 Rosendale Road, Dulwich, London, SE21 8HE

Director31 August 1999Active
1, Stuyvestant, Circle East, Setauket, United States Of America,

Director01 March 2009Active
41 Polygon Road, St Heliers, Auckland, New Zealand,

Director30 June 2005Active
26 Upper Brook Street, London, W1K 7QE

Director-Active
8 Myrtle Street, Clifton Hill, Australia,

Director30 June 2005Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director21 October 2011Active
Braitrim House, 98 Victoria Road, London, NW10 6NB

Director-Active
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX

Director-Active
25 Black Street, Brighton, Victoria, Australia,

Director01 April 2003Active

People with Significant Control

Braitrim Group Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:Central Working White City, 80 Wood Lane, London, England, W12 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Resolution

Resolution.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.