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

S.A.BRAZIER LIMITED

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
00563085
Private Limited Company
Liquidation

Company Overview

About S.a.brazier Ltd
S.A.BRAZIER LIMITED was founded on 1956-03-21 and has its registered office in Slough. The organisation's status is listed as "Liquidation". S.a.brazier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.A.BRAZIER LIMITED
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Filing Information
Company Number 00563085
Company ID Number 00563085
Date formed 1956-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 11:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.A.BRAZIER 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 S.A.BRAZIER LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANDREA ALBAN
Company Secretary 2010-01-20
SUSAN ANDREA ALBAN
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY WILLIAM ROY BRAZIER
Director 1991-12-31 2010-01-21
SIDNEY WILLIAM ROY BRAZIER
Company Secretary 1991-12-31 2010-01-20
ANTHONY CHARLES BRAZIER
Director 1991-12-31 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANDREA ALBAN B.& M. DAIRIES LIMITED Director 2006-12-14 CURRENT 1971-08-18 Liquidation
SUSAN ANDREA ALBAN EQRA MANAGEMENT CO. LTD. Director 2005-05-14 CURRENT 1996-11-26 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
2020-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2018-06-27600Appointment of a voluntary liquidator
2018-05-23LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-04
2018-05-23LIQ01Voluntary liquidation declaration of solvency
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-20AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005630850013
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005630850012
2017-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005630850011
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005630850011
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005630850012
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005630850013
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Susan Andrea Alban on 2013-12-31
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ANDREA ALBAN on 2013-12-31
2013-10-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-19RES01ADOPT ARTICLES 11/03/2013
2013-01-18AR0131/12/12 FULL LIST
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0131/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-11AR0131/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREA ALBAN / 31/12/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM CARPENDERS PARK OXHEY LANE WATFORD HERTS WD1 4RJ
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2010-02-19AP03SECRETARY APPOINTED SUSAN ANDREA ALBAN
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BRAZIER
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BRAZIER
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AR0131/12/08 FULL LIST
2010-02-09AR0131/12/09 FULL LIST
2010-01-12GAZ1FIRST GAZETTE
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-07DISS40DISS40 (DISS40(SOAD))
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2009-01-27GAZ1FIRST GAZETTE
2008-10-23363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-06363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-08-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to S.A.BRAZIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-10
Notices to2018-05-10
Resolution2018-05-10
Proposal to Strike Off2010-01-12
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against S.A.BRAZIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of S.A.BRAZIER LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,297,888
Creditors Due Within One Year 2012-03-31 £ 1,322,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 S.A.BRAZIER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 155,667
Cash Bank In Hand 2012-03-31 £ 178,243
Current Assets 2013-03-31 £ 194,603
Current Assets 2012-03-31 £ 178,243
Debtors 2013-03-31 £ 38,936
Shareholder Funds 2013-03-31 £ 455,715
Shareholder Funds 2012-03-31 £ 415,191
Tangible Fixed Assets 2013-03-31 £ 1,559,000
Tangible Fixed Assets 2012-03-31 £ 1,559,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.A.BRAZIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.A.BRAZIER LIMITED
Trademarks
We have not found any records of S.A.BRAZIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.A.BRAZIER 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 (68209 - Other letting and operating of own or leased real estate) as S.A.BRAZIER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where S.A.BRAZIER 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 TypeAppointmen
Defending partyS.A.BRAZIER LIMITEDEvent Date2018-05-10
Name of Company: S.A.BRAZIER LIMITED Company Number: 00563085 Nature of Business: Other letting and operating of own or leased real estate Registered office: Herschel House, 58 Herschel Street, Slough…
 
Initiating party Event TypeNotices to
Defending partyS.A.BRAZIER LIMITEDEvent Date2018-05-10
 
Initiating party Event TypeResolution
Defending partyS.A.BRAZIER LIMITEDEvent Date2018-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyS.A.BRAZIER LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyS.A.BRAZIER LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.A.BRAZIER 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 S.A.BRAZIER 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.