Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANKSOME INVESTMENTS LIMITED
Company Information for

BRANKSOME INVESTMENTS LIMITED

3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB,
Company Registration Number
02436159
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Branksome Investments Ltd
BRANKSOME INVESTMENTS LIMITED was founded on 1989-10-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Branksome Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANKSOME INVESTMENTS LIMITED
 
Legal Registered Office
3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Other companies in WC1A
 
Filing Information
Company Number 02436159
Company ID Number 02436159
Date formed 1989-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-11 06:39:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANKSOME INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANKSOME INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GAVIN VAUGHAN STEWART
Company Secretary 2005-04-18
CLIVE STUART TREDWELL
Director 1992-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN TREDWELL
Company Secretary 1999-03-15 2005-04-18
MERVYN HUISH TREDWELL
Company Secretary 1992-10-25 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STUART TREDWELL HAYDEN HOMES LIMITED Director 2017-03-16 CURRENT 2017-03-16 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-06-21Termination of appointment of Gavin Vaughan Stewart on 2021-03-26
2022-06-21TM02Termination of appointment of Gavin Vaughan Stewart on 2021-03-26
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-31Application to strike the company off the register
2022-01-31Application to strike the company off the register
2022-01-31DS01Application to strike the company off the register
2021-05-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STUART TREDWELL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-22DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-06REC2Liquidation. Receiver abstract of receipts and payments to 2018-08-31
2018-11-06RM02Notice of ceasing to act as receiver or manager
2018-09-13REC2Liquidation. Receiver abstract of receipts and payments to 2018-05-24
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-15AR0125/10/15 ANNUAL RETURN FULL LIST
2014-12-16RM01Liquidation appointment of receiver
2014-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12DISS40Compulsory strike-off action has been discontinued
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-11AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-10DISS16(SOAS)Compulsory strike-off action has been suspended
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-10AR0125/10/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0125/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0125/10/11 ANNUAL RETURN FULL LIST
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/11 FROM 5Th Floor Walmar House 288 Regent Street London W1B 3AL
2010-11-26AR0125/10/10 FULL LIST
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AR0125/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STUART TREDWELL / 25/10/2009
2009-05-04AA31/03/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-13288bSECRETARY RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-11-06363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-31363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-29363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD
1999-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-09363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19288bSECRETARY RESIGNED
1998-11-11363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-02363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-29363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-10-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-05395PARTICULARS OF MORTGAGE/CHARGE
1995-12-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-13363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-01-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-03395PARTICULARS OF MORTGAGE/CHARGE
1994-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-10287REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 47 BRANKSOME DENE ROAD BOURNEMOUTH DORSET
1994-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-10363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1993-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-10363sRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-09-05AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRANKSOME INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BRANKSOME INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-06 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-02-06 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-04 Outstanding SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2005-02-15 Outstanding SINGER & FRIEDLANDER LIMITED
MORTGAGE DEED 1996-06-05 Outstanding LLOYDS BANK PLC.
LEGAL CHARGE 1994-12-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1994-12-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1994-12-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANKSOME INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRANKSOME INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANKSOME INVESTMENTS LIMITED
Trademarks
We have not found any records of BRANKSOME INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANKSOME INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRANKSOME INVESTMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRANKSOME INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRANKSOME INVESTMENTS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANKSOME INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANKSOME INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.