About

Registered Number: 04630552
Date of Incorporation: 08/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Lyon Way, Hatfield Road, St Albans, Hertfordshire, AL4 0QU

 

Founded in 2003, Brayleys Cars Ltd are based in Hertfordshire. Lipscombe, Richard Geoffrey, Ayat, Michel, Brayley, Paul Stuart, Rustamani, Khalid Abdulwahid Hassan Al, Brayley, Lea Jessie, Quadros, Marcos Alonso De are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYAT, Michel 30 January 2019 - 1
BRAYLEY, Paul Stuart 03 May 2003 - 1
RUSTAMANI, Khalid Abdulwahid Hassan Al 30 January 2019 - 1
QUADROS, Marcos Alonso De 30 January 2019 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
LIPSCOMBE, Richard Geoffrey 29 October 2018 - 1
BRAYLEY, Lea Jessie 03 May 2003 22 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 May 2020
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP03 - Appointment of secretary 08 November 2018
RESOLUTIONS - N/A 06 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2018
SH08 - Notice of name or other designation of class of shares 06 November 2018
CC04 - Statement of companies objects 06 November 2018
TM02 - Termination of appointment of secretary 30 October 2018
PSC04 - N/A 30 October 2018
PSC02 - N/A 30 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 05 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2016
AA01 - Change of accounting reference date 07 June 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
MR05 - N/A 15 June 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 April 2015
MR01 - N/A 25 September 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
AR01 - Annual Return 09 January 2013
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 28 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
363a - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
169 - Return by a company purchasing its own shares 13 July 2005
RESOLUTIONS - N/A 06 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 18 May 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 07 February 2004
123 - Notice of increase in nominal capital 18 November 2003
225 - Change of Accounting Reference Date 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
287 - Change in situation or address of Registered Office 22 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
CERTNM - Change of name certificate 02 May 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

Debenture 09 January 2013 Outstanding

N/A

Debenture 11 May 2012 Fully Satisfied

N/A

Mortgage 21 December 2006 Fully Satisfied

N/A

Mortgage debenture 06 June 2003 Outstanding

N/A

Debenture deed 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.