About

Registered Number: 01531432
Date of Incorporation: 01/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 15 Mawney Road, Romford, Essex, RM7 7HL

 

Having been setup in 1980, Brajeff Flooring Ltd has its registered office in Romford, Essex. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRIES, Thomas N/A 01 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HUNTINGFORD, Maureen Patricia N/A 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 15 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 November 2016
MR04 - N/A 29 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 February 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 April 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 25 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 April 2005
363s - Annual Return 01 June 2004
AUD - Auditor's letter of resignation 25 March 2004
AA - Annual Accounts 25 March 2004
395 - Particulars of a mortgage or charge 15 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
395 - Particulars of a mortgage or charge 16 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 31 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 09 February 1994
395 - Particulars of a mortgage or charge 13 October 1993
288 - N/A 20 May 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 31 May 1992
AA - Annual Accounts 29 November 1991
AUD - Auditor's letter of resignation 30 October 1991
363a - Annual Return 09 July 1991
395 - Particulars of a mortgage or charge 08 May 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 19 June 1990
288 - N/A 12 June 1990
288 - N/A 12 June 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AC05 - N/A 26 August 1988
288 - N/A 09 July 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
NEWINC - New incorporation documents 01 December 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2003 Fully Satisfied

N/A

Debenture 09 June 2003 Outstanding

N/A

Mortgage 30 September 1993 Fully Satisfied

N/A

Single debenture 01 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.