About

Registered Number: 06932961
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, Blue Fin Building, Southwark Street, London, SE1 0TA,

 

Based in London, Brattle Cameron Ltd was registered on 12 June 2009, it's status at Companies House is "Active". Brattle Cameron Ltd has only one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, William 01 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 08 April 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 18 November 2019
RESOLUTIONS - N/A 30 May 2019
AP03 - Appointment of secretary 14 May 2019
AD01 - Change of registered office address 14 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
TM02 - Termination of appointment of secretary 14 May 2019
MR04 - N/A 29 April 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 April 2018
PSC07 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
CS01 - N/A 30 August 2017
MR05 - N/A 07 July 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 April 2017
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 13 March 2013
RESOLUTIONS - N/A 15 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 21 October 2010
SH01 - Return of Allotment of shares 31 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.