About

Registered Number: 01862534
Date of Incorporation: 09/11/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor Prospect Place, 85 Great North Road, Hatfield, Herts, AL9 5AD,

 

Established in 1984, Brayborne Facilities Services Ltd has its registered office in Herts, it has a status of "Active". The company has 8 directors listed in the Companies House registry. 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
LANCASTER, Debbie 21 January 2016 - 1
SACHDEV, Nilesh Jayantilal 21 January 2016 - 1
BERRYMAN, Mairi Isabel 01 March 2008 21 January 2016 1
BERRYMAN, Simon Keith N/A 14 September 2011 1
GIBSON, Lorraine Mary 01 November 1998 21 January 2016 1
KING, Jack Henry Francis N/A 28 February 2006 1
KING, Olive Margaret N/A 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Janet Katherine 21 January 2016 19 January 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 21 April 2020
MR01 - N/A 22 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AD01 - Change of registered office address 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
RESOLUTIONS - N/A 02 February 2016
MR01 - N/A 01 February 2016
MR01 - N/A 29 January 2016
SH06 - Notice of cancellation of shares 28 January 2016
MR01 - N/A 28 January 2016
SH03 - Return of purchase of own shares 28 January 2016
AP01 - Appointment of director 27 January 2016
AD01 - Change of registered office address 27 January 2016
AA01 - Change of accounting reference date 27 January 2016
AP03 - Appointment of secretary 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 August 2014
CERTNM - Change of name certificate 27 May 2014
AR01 - Annual Return 28 March 2014
RESOLUTIONS - N/A 06 January 2014
SH06 - Notice of cancellation of shares 06 January 2014
SH03 - Return of purchase of own shares 06 January 2014
AA - Annual Accounts 25 June 2013
SH06 - Notice of cancellation of shares 25 June 2013
SH03 - Return of purchase of own shares 25 June 2013
RESOLUTIONS - N/A 18 June 2013
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 04 January 2013
MISC - Miscellaneous document 20 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 07 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 19 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
363s - Annual Return 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
AA - Annual Accounts 22 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 27 April 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 04 March 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 23 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
RESOLUTIONS - N/A 12 August 1996
RESOLUTIONS - N/A 12 August 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 16 April 1996
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
RESOLUTIONS - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
123 - Notice of increase in nominal capital 06 October 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 20 April 1993
RESOLUTIONS - N/A 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
123 - Notice of increase in nominal capital 21 February 1993
123 - Notice of increase in nominal capital 21 October 1992
AA - Annual Accounts 08 July 1992
AUD - Auditor's letter of resignation 05 June 1992
287 - Change in situation or address of Registered Office 13 May 1992
363s - Annual Return 20 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1991
395 - Particulars of a mortgage or charge 07 November 1991
AA - Annual Accounts 21 August 1991
288 - N/A 13 May 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 10 December 1990
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 22 December 1987
287 - Change in situation or address of Registered Office 13 March 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 02 December 1986
CERTNM - Change of name certificate 27 November 1984
NEWINC - New incorporation documents 09 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

Legal charge 21 February 2003 Outstanding

N/A

Debenture 28 January 2003 Outstanding

N/A

Debenture 27 April 2001 Fully Satisfied

N/A

Fixed and floating charge 01 March 1999 Fully Satisfied

N/A

Debenture 05 November 1991 Fully Satisfied

N/A

Fixed and floating charge 30 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.