Company number 05166730
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address 481 VICTORIA AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6NL
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Saima Raja on 1 April 2016. The most likely internet sites of BRAEMAR LODGE LIMITED are www.braemarlodge.co.uk, and www.braemar-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Braemar Lodge Limited is a Private Limited Company.
The company registration number is 05166730. Braemar Lodge Limited has been working since 30 June 2004.
The present status of the company is Active. The registered address of Braemar Lodge Limited is 481 Victoria Avenue Southend On Sea Essex Ss2 6nl. The company`s financial liabilities are £82.33k. It is £22.7k against last year. The cash in hand is £230.91k. It is £-43.52k against last year. And the total assets are £265.43k, which is £-34.67k against last year. MALIK, Haseeb Mohammed is a Secretary of the company. RAJA, Saima is a Director of the company. Secretary RAJA, Asif Munir has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
braemar lodge Key Finiance
LIABILITIES
£82.33k
+38%
CASH
£230.91k
-16%
TOTAL ASSETS
£265.43k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 June 2004
Appointed Date: 30 June 2004
BRAEMAR LODGE LIMITED Events
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Apr 2016
Director's details changed for Saima Raja on 1 April 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-11-04
...
... and 31 more events
14 Jul 2004
Secretary resigned
14 Jul 2004
New secretary appointed
14 Jul 2004
Director resigned
14 Jul 2004
New director appointed
30 Jun 2004
Incorporation
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold being 138 thorne road edenthorpe doncaster.
21 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H grafton house, ashby road, scunthorpe.
27 September 2004
Legal charge
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 481 victoria avenue southend-on-sea essex.
27 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Debenture
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…