About

Registered Number: 04114478
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Active
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 24 Epworth Road, London, Isleworth, TW7 5BN

 

Brathers Associate Co Ltd was registered on 24 November 2000 with its registered office in Isleworth. Currently we aren't aware of the number of employees at the the company. There are 7 directors listed as Ayele, Alemayhu, Gebreselassie, Tefera Yifru, Gebreselassie, Tefera Yifru, Tadesse, Fikru, Teklezewoldi, Michael, Abebe, Semunigus, Aberham, Adane for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEBRESELASSIE, Tefera Yifru 24 November 2000 - 1
TADESSE, Fikru 15 October 2009 - 1
TEKLEZEWOLDI, Michael 20 November 2004 - 1
ABERHAM, Adane 24 November 2000 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
AYELE, Alemayhu 30 April 2002 - 1
GEBRESELASSIE, Tefera Yifru 15 October 2009 - 1
ABEBE, Semunigus 30 June 2001 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 19 September 2019
CH03 - Change of particulars for secretary 27 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 24 November 2015
CERTNM - Change of name certificate 05 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 25 August 2015
RT01 - Application for administrative restoration to the register 25 August 2015
CERTNM - Change of name certificate 25 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 03 September 2010
AP03 - Appointment of secretary 16 December 2009
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
363s - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 29 November 2004
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
363s - Annual Return 04 January 2002
395 - Particulars of a mortgage or charge 21 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
395 - Particulars of a mortgage or charge 27 April 2001
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2008 Outstanding

N/A

Debenture 24 April 2001 Outstanding

N/A

Legal charge 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.