About

Registered Number: 05386127
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 113 Dunstans Road, East Dulwich, London, SE22 0HD

 

59 Brayburne Avenue Ltd was founded on 08 March 2005 and has its registered office in London, it's status is listed as "Active". Auger, Joanne, Howlett, William John Alexander, Todd, Ross, Harris, Alison Fleur, John, Merryl, Purewal, Saroop are the current directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGER, Joanne 19 August 2005 - 1
HOWLETT, William John Alexander 22 July 2015 - 1
TODD, Ross 01 October 2017 - 1
HARRIS, Alison Fleur 30 October 2006 08 June 2017 1
JOHN, Merryl 20 August 2009 30 June 2013 1
PUREWAL, Saroop 19 August 2005 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 01 October 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.