UKBizDB.co.uk

T.A. BRAITHWAITE & ASSOCIATES (INSURANCE BROKERS) LIMITED

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

This company is commonly known as T.a. Braithwaite & Associates (insurance Brokers) Limited. The company was founded 55 years ago and was given the registration number 00942009. The firm's registered office is in LONDON. You can find them at 97b Kilburn Park Road, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:T.A. BRAITHWAITE & ASSOCIATES (INSURANCE BROKERS) LIMITED
Company Number:00942009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 November 1968
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:97b Kilburn Park Road, London, NW6 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 The Marlowes, London, NW8 6NB

Director02 February 2004Active
272 Greenrigg Walk, Wembley, HA9 9UH

Secretary-Active
3 Gardiner Avenue, London, NW2 4AN

Secretary28 February 1995Active
35 The Marlowes, London, NW8 6NB

Secretary26 July 1999Active
16, Waldstock Road, London, SE28 8SF

Secretary01 December 2008Active
49 Dorchester Avenue, Palmers Green, London, N13 5DY

Secretary29 March 1993Active
26 Lingey Close, Sidcup, DA15 8EG

Secretary19 May 2001Active
48 Sherwood Avenue, London, SW16 5EJ

Secretary02 February 2004Active
3 Gardiner Avenue, London, NW2 4AN

Director-Active
17 Moynihan Drive, London, N21 1SH

Director16 October 1995Active
47 Marina, Lagos, Nigeria, FOREIGN

Director13 February 1999Active
47 Marina, PO BOX 785, Lagos, Nigeria,

Director-Active
17 Kings Way, South Woodham Ferrers, Chelmsford, CM3 5QH

Director-Active
16, Waldstock Road, Thamesmead Central, London, England, SE28 8SF

Director24 February 2014Active
16, Waldstock Road, Thamesmead Central, London, United Kingdom, SE28 8SF

Director02 May 2011Active
16 Waldstock Road, London, SE28 8SF

Director01 December 2006Active
Stile Cottages, 6 Chapel Road, Lower Southrepps, NR11 8UW

Director13 July 2001Active

People with Significant Control

Mr Adesoye Olumide Braithwaite
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Nigerian
Country of residence:England
Address:97b, Kilburn Park Road, London, England, NW6 5LA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-11Dissolution

Dissolution application strike off company.

Download
2019-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Gazette

Gazette filings brought up to date.

Download
2017-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Gazette

Gazette notice compulsory.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Gazette

Gazette filings brought up to date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-10-23Address

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

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.