Advanced company searchLink opens in new window

E. BRAUDE (LONDON) LIMITED

Company number 00585474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2017 AD01 Registered office address changed from Liberta House Scotland Hill Sandhurst Berkshire GU47 8JR to 65 Carter Lane London EC4V 5HF on 25 January 2017
02 Dec 2016 AA01 Previous accounting period extended from 31 October 2016 to 30 November 2016
06 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 75,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
27 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 AP01 Appointment of Mr Paul Mark Fisher as a director on 1 January 2015
30 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Jesus Carlos Avila on 9 June 2010
14 Jul 2010 SH08 Change of share class name or designation
08 Apr 2010 88(2) Ad 22/09/09\gbp si 75000@1=75000\gbp ic 75000/150000\
01 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2009 363a Return made up to 09/06/09; full list of members
01 Jul 2009 353 Location of register of members
01 Jul 2009 190 Location of debenture register
01 Jul 2009 287 Registered office changed on 01/07/2009 from liberta house sandhurst berkshire GU47 8JR