About

Registered Number: 04826774
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Established in 2003, Branas Isaf (Llyn Coed) Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IVERS, John 08 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PARENT_ACC - N/A 18 September 2020
AGREEMENT2 - N/A 18 September 2020
GUARANTEE2 - N/A 18 September 2020
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 02 April 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 11 July 2019
AAMD - Amended Accounts 04 July 2019
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 10 January 2019
AP03 - Appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
MR01 - N/A 01 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 01 June 2018
PARENT_ACC - N/A 01 June 2018
GUARANTEE2 - N/A 01 June 2018
AGREEMENT2 - N/A 01 June 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 21 June 2017
PARENT_ACC - N/A 21 June 2017
AGREEMENT2 - N/A 21 June 2017
GUARANTEE2 - N/A 21 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 10 June 2016
GUARANTEE2 - N/A 10 June 2016
PARENT_ACC - N/A 20 May 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 20 April 2015
PARENT_ACC - N/A 20 April 2015
AGREEMENT2 - N/A 20 April 2015
GUARANTEE2 - N/A 20 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 28 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 26 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 25 November 2010
RESOLUTIONS - N/A 14 September 2010
AA01 - Change of accounting reference date 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
RESOLUTIONS - N/A 26 August 2010
CC04 - Statement of companies objects 26 August 2010
AP01 - Appointment of director 25 August 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AD01 - Change of registered office address 24 August 2010
AP01 - Appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 12 July 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
225 - Change of Accounting Reference Date 27 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

Debenture 18 August 2010 Fully Satisfied

N/A

Debenture 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.