Company NameBralstone Ltd
DirectorJoel Isaac Malach
Company StatusActive
Company Number05351266
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Previous NameTake Time Out Marketing Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joel Isaac Malach
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ
Secretary NameAlyson Rosemary Malach
NationalityBritish
StatusCurrent
Appointed23 August 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ
Director NameMr Joel Isaac Malach
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAlyson Rosemary Malach
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlyson Rosemary Malach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ
Secretary NameMr Joel Isaac Malach
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 23 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lowes Road
Bury
Lancashire
BL9 6PJ

Contact

Website1st-secured-loans-uk.co.uk

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Joel Isaac Malach
100.00%
Ordinary

Financials

Year2014
Net Worth£2,369
Cash£4,351
Current Liabilities£3,132

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
23 December 2015Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 23 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages)
24 February 2010Director's details changed for Joel Isaac Malach on 3 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 03/02/09; full list of members (3 pages)
26 March 2009Return made up to 03/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 March 2008Return made up to 03/02/08; full list of members (3 pages)
8 March 2008Return made up to 03/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 03/02/07; full list of members (2 pages)
16 April 2007Return made up to 03/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (2 pages)
26 January 2006Company name changed take time out marketing LTD\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed take time out marketing LTD\certificate issued on 26/01/06 (2 pages)
25 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 May 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 16 st john street london EC1M 4NT (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
3 February 2005Incorporation (14 pages)
3 February 2005Incorporation (14 pages)