About

Registered Number: 05924777
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 125 Wood Street, London, EC2V 7AN,

 

Brunel Residential Mortgage Securitisation No. 1 Plc was registered on 05 September 2006 and are based in London, it's status at Companies House is "Active". This company has no directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
MR04 - N/A 31 July 2020
MR04 - N/A 31 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 09 September 2019
AUD - Auditor's letter of resignation 06 August 2019
AUD - Auditor's letter of resignation 06 August 2019
CH02 - Change of particulars for corporate director 09 July 2019
CH02 - Change of particulars for corporate director 05 July 2019
CH04 - Change of particulars for corporate secretary 05 July 2019
AA - Annual Accounts 04 July 2019
AD01 - Change of registered office address 28 May 2019
PSC05 - N/A 28 May 2019
CS01 - N/A 13 September 2018
AUD - Auditor's letter of resignation 09 July 2018
AA - Annual Accounts 13 June 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
PSC05 - N/A 20 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 28 January 2014
AP04 - Appointment of corporate secretary 28 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 22 January 2013
AR01 - Annual Return 04 October 2012
CH02 - Change of particulars for corporate director 04 October 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
CH02 - Change of particulars for corporate director 27 September 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AD01 - Change of registered office address 02 September 2011
AD01 - Change of registered office address 02 September 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
CH02 - Change of particulars for corporate director 08 September 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 25 September 2008
225 - Change of Accounting Reference Date 12 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
395 - Particulars of a mortgage or charge 27 March 2007
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 09 February 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 February 2007
CERTNM - Change of name certificate 02 February 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
225 - Change of Accounting Reference Date 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
RESOLUTIONS - N/A 05 December 2006
RESOLUTIONS - N/A 05 December 2006
MEM/ARTS - N/A 05 December 2006
CERTNM - Change of name certificate 29 November 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 09 September 2011 Fully Satisfied

N/A

Deed of charge 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.