Company NameBramah Security Equipment Limited
DirectorJeremy Laurence Bramah
Company StatusActive
Company Number00289584
CategoryPrivate Limited Company
Incorporation Date27 June 1934(89 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Laurence Bramah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(56 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Goodge Place
Fitzrovia
London
W1T 4SF
Secretary NameMr Michael David Kerr
NationalityBritish
StatusResigned
Appointed08 March 1991(56 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow Road
London
SW8 1QB
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed03 February 2003(68 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 May 2015)
Correspondence AddressShah Dodhia & Co 173 Cleveland Street
London
W1T 6QR

Contact

Websitebramah.co.uk

Location

Registered Address7 Goodge Place
Fitzrovia
London
W1T 4SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Oldbury Place Investments LTD
79.98%
Preference
20k at £0.05Oldbury Place Investments LTD
20.00%
Ordinary
1 at £1Sara Taylor Bramah
0.02%
Preference

Financials

Year2014
Net Worth-£569,382
Cash£9
Current Liabilities£1,309,941

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

28 January 1988Delivered on: 1 February 1988
Satisfied on: 10 October 1991
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 colchester triumph lathe & equipment - serial no. 6-0010-15089DD (see form 395 for full list equipment).
Fully Satisfied
30 May 1986Delivered on: 10 June 1986
Satisfied on: 3 October 1991
Persons entitled: Bramah Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/3/86.
Particulars: F/H 29,30,31 oldbury place london title no 397572.
Fully Satisfied
20 March 1986Delivered on: 1 April 1986
Persons entitled: Bramah Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now or at any time due and owing to the company and the benefit of all guarantees and securities held in relation thereto.
Fully Satisfied
23 July 1987Delivered on: 4 August 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Satisfaction of charge 3 in full (4 pages)
16 September 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
30 October 2014Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages)
30 October 2014Registered office address changed from 30/31 Oldbury Place London W1U 5PT to 7 Goodge Place Fitzrovia London W1T 4SF on 30 October 2014 (1 page)
30 October 2014Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages)
30 October 2014Registered office address changed from 30/31 Oldbury Place London W1U 5PT to 7 Goodge Place Fitzrovia London W1T 4SF on 30 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
28 May 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
27 June 2011Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2011
(6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2011
(6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2011
(6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
28 July 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 08/05/06; full list of members (2 pages)
17 July 2006Return made up to 08/05/06; full list of members (2 pages)
25 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
17 June 2004Return made up to 08/05/04; full list of members (6 pages)
17 June 2004Return made up to 08/05/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
17 May 2002Return made up to 08/05/02; full list of members (6 pages)
17 May 2002Return made up to 08/05/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (7 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 27 September 1996 (7 pages)
28 April 1997Accounts for a small company made up to 27 September 1996 (7 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 29 September 1995 (7 pages)
1 May 1996Accounts for a small company made up to 29 September 1995 (7 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 May 1995Return made up to 08/05/95; full list of members (6 pages)
17 May 1995Return made up to 08/05/95; full list of members (6 pages)
27 May 1994Return made up to 08/05/94; no change of members (4 pages)
7 April 1994Accounts for a small company made up to 1 October 1993 (10 pages)
7 May 1993Return made up to 08/05/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 February 1993Accounts for a small company made up to 2 October 1992 (8 pages)
6 May 1992Return made up to 08/05/92; full list of members (7 pages)
5 March 1992Accounts for a small company made up to 4 October 1991 (10 pages)
10 October 1991Declaration of satisfaction of mortgage/charge (1 page)
3 October 1991Declaration of satisfaction of mortgage/charge (1 page)
6 August 1991Accounts for a small company made up to 30 September 1990 (7 pages)
2 August 1991Auditor's resignation (1 page)
17 May 1991Return made up to 08/05/91; full list of members (7 pages)
15 January 1991Accounts for a small company made up to 30 September 1989 (10 pages)
21 December 1990Return made up to 18/12/90; full list of members (7 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
17 January 1990Return made up to 03/04/89; full list of members (4 pages)
6 June 1989Accounts for a small company made up to 30 September 1988 (6 pages)
14 November 1988Accounts for a small company made up to 2 October 1987 (6 pages)
22 August 1988Return made up to 01/08/88; full list of members (4 pages)
1 February 1988Particulars of mortgage/charge (3 pages)
6 January 1988Accounts for a small company made up to 3 October 1986 (5 pages)
10 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 December 1987Return made up to 04/12/87; full list of members (4 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
16 April 1987Declaration of satisfaction of mortgage/charge (1 page)
16 April 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
2 July 1986Return made up to 18/03/86; full list of members (4 pages)
9 May 1986Accounts for a small company made up to 4 October 1985 (3 pages)
27 June 1934Certificate of incorporation (2 pages)
27 June 1934Certificate of incorporation (2 pages)