Company number 04114478
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 24 EPWORTH ROAD, LONDON, ISLEWORTH, TW7 5BN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Tefera Yifru Gebreselassie on 23 August 2016; Secretary's details changed for Tefera Yifru Gebreselassie on 23 August 2016. The most likely internet sites of BRATHERS ASSOCIATE CO LIMITED are www.brathersassociateco.co.uk, and www.brathers-associate-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Brathers Associate Co Limited is a Private Limited Company.
The company registration number is 04114478. Brathers Associate Co Limited has been working since 24 November 2000.
The present status of the company is Active. The registered address of Brathers Associate Co Limited is 24 Epworth Road London Isleworth Tw7 5bn. . AYELE, Alemayhu is a Secretary of the company. GEBRESELASSIE, Tefera Yifru is a Secretary of the company. TEKLEZEWOLDI, Michael is a Secretary of the company. GEBRESELASSIE, Tefera Yifru is a Director of the company. TADESSE, Fikru is a Director of the company. TEKLEZEWOLDI, Michael is a Director of the company. Secretary ABEBE, Semunigus has been resigned. Secretary ABERHAM, Adane has been resigned. Director ABERHAM, Adane has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Secretary
ABERHAM, Adane
Resigned: 30 June 2001
Appointed Date: 24 November 2000
Director
ABERHAM, Adane
Resigned: 20 May 2002
Appointed Date: 24 November 2000
65 years old
Persons With Significant Control
BRATHERS ASSOCIATE CO LIMITED Events
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
23 Aug 2016
Director's details changed for Tefera Yifru Gebreselassie on 23 August 2016
23 Aug 2016
Secretary's details changed for Tefera Yifru Gebreselassie on 23 August 2016
10 Jun 2016
Total exemption small company accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
...
... and 50 more events
21 Jul 2001
Particulars of mortgage/charge
13 Jul 2001
New secretary appointed
13 Jul 2001
Secretary resigned
27 Apr 2001
Particulars of mortgage/charge
24 Nov 2000
Incorporation
1 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 morrison avenue london t/n MX213019 and all rents and…
24 April 2001
Debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2001
Legal charge
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 greyhound road tottenham london N17. By way of fixed…