Fitzrovia
London
W1T 4SF
Secretary Name | Mr Michael David Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(56 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow Road London SW8 1QB |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(68 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 May 2015) |
Correspondence Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
Website | bramah.co.uk |
---|
Registered Address | 7 Goodge Place Fitzrovia London W1T 4SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Oldbury Place Investments LTD 79.98% Preference |
---|---|
20k at £0.05 | Oldbury Place Investments LTD 20.00% Ordinary |
1 at £1 | Sara Taylor Bramah 0.02% Preference |
Year | 2014 |
---|---|
Net Worth | -£569,382 |
Cash | £9 |
Current Liabilities | £1,309,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
28 January 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1987 | Delivered 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 |
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Satisfaction of charge 3 in full (4 pages) |
16 September 2016 | Satisfaction of charge 3 in full (4 pages) |
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
3 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
30 October 2014 | Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages) |
30 October 2014 | Registered 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 2014 | Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages) |
30 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
28 May 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
27 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
27 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2011 (16 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
25 October 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 June 2005 | Return made up to 08/05/05; full list of members
|
9 June 2005 | Return made up to 08/05/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 1 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 1 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 1 October 2004 (6 pages) |
17 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 3 October 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 3 October 2003 (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 3 October 2003 (6 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 08/05/03; full list of members
|
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Return made up to 08/05/03; full list of members
|
7 June 2003 | Total exemption small company accounts made up to 4 October 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 4 October 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 4 October 2002 (6 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 1 October 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 1 October 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 1 October 2000 (7 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members
|
16 May 2001 | Return made up to 08/05/01; full list of members
|
7 June 2000 | Return made up to 08/05/00; full list of members
|
7 June 2000 | Return made up to 08/05/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 1 October 1999 (6 pages) |
16 June 1999 | Accounts for a small company made up to 4 October 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 4 October 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 4 October 1998 (6 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 3 October 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 3 October 1997 (7 pages) |
20 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 3 October 1997 (7 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 27 September 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 27 September 1996 (7 pages) |
15 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 29 September 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 29 September 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
27 May 1994 | Return made up to 08/05/94; no change of members (4 pages) |
7 April 1994 | Accounts for a small company made up to 1 October 1993 (10 pages) |
7 May 1993 | Return made up to 08/05/93; no change of members
|
26 February 1993 | Accounts for a small company made up to 2 October 1992 (8 pages) |
6 May 1992 | Return made up to 08/05/92; full list of members (7 pages) |
5 March 1992 | Accounts for a small company made up to 4 October 1991 (10 pages) |
10 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1991 | Accounts for a small company made up to 30 September 1990 (7 pages) |
2 August 1991 | Auditor's resignation (1 page) |
17 May 1991 | Return made up to 08/05/91; full list of members (7 pages) |
15 January 1991 | Accounts for a small company made up to 30 September 1989 (10 pages) |
21 December 1990 | Return made up to 18/12/90; full list of members (7 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
17 January 1990 | Return made up to 03/04/89; full list of members (4 pages) |
6 June 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
14 November 1988 | Accounts for a small company made up to 2 October 1987 (6 pages) |
22 August 1988 | Return made up to 01/08/88; full list of members (4 pages) |
1 February 1988 | Particulars of mortgage/charge (3 pages) |
6 January 1988 | Accounts for a small company made up to 3 October 1986 (5 pages) |
10 December 1987 | Resolutions
|
10 December 1987 | Return made up to 04/12/87; full list of members (4 pages) |
4 August 1987 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 July 1986 | Return made up to 18/03/86; full list of members (4 pages) |
9 May 1986 | Accounts for a small company made up to 4 October 1985 (3 pages) |
27 June 1934 | Certificate of incorporation (2 pages) |
27 June 1934 | Certificate of incorporation (2 pages) |