Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
Company Information for

BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED

1 STRAND, LONDON, WC2N 5HR,
Company Registration Number
04000260
Private Limited Company
Active

Company Overview

About Braemar Container Shipping And Chartering Ltd
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Braemar Container Shipping And Chartering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
 
Legal Registered Office
1 STRAND
LONDON
WC2N 5HR
Other companies in NW1
 
Previous Names
NEVRUS (845) LIMITED17/08/2000
Filing Information
Company Number 04000260
Company ID Number 04000260
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR CONTAINER SHIPPING AND CHARTERING 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 BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-28
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2015-06-24 2018-06-29
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2016-06-20 2017-08-18
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-06-20 2017-08-18
ALEXANDER CHANDOS TEMPEST VANE
Director 2016-10-07 2016-11-04
ROBERT HARWOOD
Company Secretary 2001-01-25 2016-06-20
MARTIN FRANCIS STAFFORD BEER
Director 2013-06-01 2015-06-24
JEREMY KEITH DAVIES
Director 2001-01-25 2013-06-03
QUENTIN BRUCE SOANES
Director 2001-01-25 2013-06-01
PHILIP GORDON WOODINGTON
Director 2001-01-25 2012-11-30
GUY CHRISTOPHER CUNNINGHAM
Director 2004-06-01 2010-06-30
STEVEN GRAHAM GOODRICH
Director 2004-06-01 2010-06-30
NICHOLAS JOHN SJOBERG
Director 2004-06-01 2010-06-30
JONATHAN ROBERT JAMES SOUTHAN
Director 2004-06-01 2010-06-30
PETER BARTELS
Director 2001-01-25 2006-08-31
KARL HEINZ BIEGANSKI
Director 2001-01-25 2006-08-31
HANS JOACHIM ZANKI
Director 2001-01-25 2006-08-31
ANDREW SHEARER HARVEY
Director 2001-01-25 2003-12-31
SALLY SUZANNE WHITTINGTON
Company Secretary 2000-05-23 2001-01-25
DAVID VICTOR GIBBONS
Nominated Director 2000-05-23 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active

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
2019-04-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-25DS01Application to strike the company off the register
2018-10-17SH20Statement by Directors
2018-10-17SH19Statement of capital on 2018-10-17 GBP 1
2018-10-17CAP-SSSolvency Statement dated 11/10/18
2018-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-12AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-28
2017-12-12AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2016-10-21AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-09-14CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-09
2016-06-20AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-06-20
2016-06-20TM02Termination of appointment of Robert Harwood on 2016-06-20
2016-06-20AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-27AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-06-26AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0104/05/15 FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0104/05/14 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2013-07-01AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2013-06-04AR0104/05/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODINGTON
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-05-08AR0104/05/12 FULL LIST
2011-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-05-09AR0104/05/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOUTHAN
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SJOBERG
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODRICH
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY CUNNINGHAM
2010-07-24AR0104/05/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON WOODINGTON / 01/01/2010
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-03363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-12-28363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-02363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2003-07-05363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-26353LOCATION OF REGISTER OF MEMBERS
2002-10-26225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2002-10-26287REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-09-03363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-09-0388(2)RAD 30/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-10-22363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-11288bSECRETARY RESIGNED
2000-08-16CERTNMCOMPANY NAME CHANGED NEVRUS (845) LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED

Intangible Assets
Patents
We have not found any records of BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
Trademarks
We have not found any records of BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR CONTAINER SHIPPING AND CHARTERING 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 (50200 - Sea and coastal freight water transport) as BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR CONTAINER SHIPPING AND CHARTERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEMAR CONTAINER SHIPPING AND CHARTERING 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 BRAEMAR CONTAINER SHIPPING AND CHARTERING 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.