About

Registered Number: 01411531
Date of Incorporation: 25/01/1979 (45 years and 5 months ago)
Company Status: Active
Registered Address: Stourview New Road, West Parley, Ferndown, Dorset, BH22 8EL

 

Brazimoor Ltd was registered on 25 January 1979 and are based in Dorset, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Marshall, Robert, Olmos, Lilian Beatrice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert N/A 24 April 1992 1
OLMOS, Lilian Beatrice 25 April 1992 16 October 2010 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 03 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 15 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
TM02 - Termination of appointment of secretary 07 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 07 January 2008
363s - Annual Return 01 February 2007
AA - Annual Accounts 01 September 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 22 December 2004
405(2) - Notice of ceasing to act of Receiver 26 November 2004
405(2) - Notice of ceasing to act of Receiver 26 November 2004
405(1) - Notice of appointment of Receiver 13 August 2004
405(1) - Notice of appointment of Receiver 13 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 29 January 2003
395 - Particulars of a mortgage or charge 03 August 2002
395 - Particulars of a mortgage or charge 03 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2001
AA - Annual Accounts 20 March 2001
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 15 January 1999
363s - Annual Return 15 January 1999
363s - Annual Return 07 January 1998
395 - Particulars of a mortgage or charge 27 December 1997
395 - Particulars of a mortgage or charge 27 December 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 05 January 1996
AA - Annual Accounts 13 November 1995
288 - N/A 06 November 1995
363a - Annual Return 03 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1995
287 - Change in situation or address of Registered Office 23 October 1995
DISS6 - Notice of striking-off action suspended 03 October 1995
GAZ1 - First notification of strike-off action in London Gazette 26 September 1995
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 10 January 1995
COCOMP - Order to wind up 11 November 1992
395 - Particulars of a mortgage or charge 18 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1992
AA - Annual Accounts 20 March 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 25 July 1990
363 - Annual Return 25 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1990
395 - Particulars of a mortgage or charge 22 December 1989
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 29 August 1989
AA - Annual Accounts 29 August 1989
AA - Annual Accounts 29 August 1989
AA - Annual Accounts 29 August 1989
AA - Annual Accounts 29 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
AC42 - N/A 16 June 1989
363 - Annual Return 07 December 1987
AC05 - N/A 06 October 1987
363 - Annual Return 29 May 1986
NEWINC - New incorporation documents 25 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Legal charge 05 July 2011 Outstanding

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Debenture (floating charge) 26 July 2002 Fully Satisfied

N/A

Legal charge 26 July 2002 Outstanding

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Debenture (floating charge) 18 January 2002 Fully Satisfied

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Legal charge 14 January 1992 Fully Satisfied

N/A

As evidenced by a statutory dedcration dated 4/1/90. legal charge 20 December 1989 Fully Satisfied

N/A

Legal mortgage 08 September 1981 Outstanding

N/A

Legal charge 01 September 1980 Fully Satisfied

N/A

Legal mortgage 01 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.