Bracehart Limited LONDON


Bracehart started in year 1986 as Private Limited Company with registration number 01978975. The Bracehart company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Collegiate House 3rd Floor Collegiate House. Postal code: SE1 9RY.

The firm has 6 directors, namely Sumer T., Giacomo D. and Alon F. and others. Of them, Timothy C. has been with the company the longest, being appointed on 1 February 2002 and Sumer T. has been with the company for the least time - from 16 October 2023. As of 9 June 2024, there were 7 ex directors - Christopher C., Mario D. and others listed below. There were no ex secretaries.

Bracehart Limited Address / Contact

Office Address Collegiate House 3rd Floor Collegiate House
Office Address2 9 St. Thomas Street
Town London
Post code SE1 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978975
Date of Incorporation Fri, 17th Jan 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Sumer T.

Position: Director

Appointed: 16 October 2023

Giacomo D.

Position: Director

Appointed: 09 November 2022

Alon F.

Position: Director

Appointed: 18 March 2022

Tesula M.

Position: Director

Appointed: 01 July 2014

Heidi K.

Position: Director

Appointed: 21 November 2006

Timothy C.

Position: Director

Appointed: 01 February 2002

Klaus S.

Position: Secretary

Resigned: 31 December 2005

Srlv Llp

Position: Corporate Secretary

Appointed: 01 January 2021

Resigned: 15 March 2022

New Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 31 December 2020

Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 31 March 2016

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 01 January 2013

Christopher C.

Position: Director

Appointed: 01 November 2005

Resigned: 01 July 2010

Mario D.

Position: Director

Appointed: 01 November 2005

Resigned: 24 April 2014

Clive M.

Position: Director

Appointed: 01 December 1998

Resigned: 06 July 2004

Paul R.

Position: Director

Appointed: 01 January 1996

Resigned: 17 October 2005

John C.

Position: Director

Appointed: 30 September 1991

Resigned: 15 June 2000

Klaus S.

Position: Director

Appointed: 30 September 1991

Resigned: 06 July 2004

Robin P.

Position: Director

Appointed: 15 December 1988

Resigned: 11 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312021-03-312022-03-312023-03-31
Net Worth99   
Balance Sheet
Cash Bank In Hand19 9316 467   
Current Assets50 19733 895999
Debtors30 26627 428   
Reserves/Capital
Called Up Share Capital99   
Shareholder Funds99   
Other
Creditors Due Within One Year50 18833 886   
Net Assets Liability Excluding Pension Asset Liability99   
Net Current Assets Liabilities99999
Number Shares Allotted 9   
Par Value Share 1   
Share Capital Allotted Called Up Paid99   
Total Assets Less Current Liabilities  999

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 23rd, November 2023
Free Download (5 pages)

Company search