About

Registered Number: 03905690
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 Orchard Close, West Ewell, Epsom, Surrey, KT19 9NS,

 

Having been setup in 2000, B.R. Investments Ltd are based in Epsom, Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Kathryn 08 November 2004 02 May 2012 1
RIDDLE, Gillian 08 November 2004 02 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 January 2017
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 January 2002
395 - Particulars of a mortgage or charge 29 September 2001
395 - Particulars of a mortgage or charge 29 September 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2001 Outstanding

N/A

Floating charge 28 September 2001 Outstanding

N/A

Floating charge 04 April 2000 Outstanding

N/A

Mortgage 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.