London
SW1X 8JU
Director Name | Victoria Susan Schild |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Secretary Name | Mr Jay Dhirajal Soneji |
---|---|
Status | Current |
Appointed | 10 May 2017(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Mrs Denise Adrienne Lucie Brahm |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Denise Adrienne Lucie Brahm |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Motcomb Street London SW1X 8JU |
Secretary Name | Pc Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 1 Motcomb Street London SW1X 8JX |
Secretary Name | Denise Adrienne Lucie Brahm |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 April 1995(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Motcomb Street London SW1X 8JU |
Website | brahminteriors.com |
---|
Registered Address | 2 Motcomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
7.3k at £1 | Henry Brahm Settlement 2 59.39% Ordinary |
---|---|
5k at £1 | Henry Brahm Settlement 1 40.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,526,740 |
Cash | £1,641,712 |
Current Liabilities | £2,977,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
26 November 2001 | Delivered on: 29 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 36F eaton square london (t/n NGL793480). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 June 2001 | Delivered on: 29 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 36E eaton square london; ngl 769975. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 June 2001 | Delivered on: 27 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17 caroline terrace london. T/no. Ngl 740621. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 December 1996 | Delivered on: 2 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 prince of wales terrace kensington london t/no BGL6141 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 September 1995 | Delivered on: 12 October 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- 5 eaton place,london SW1; ngl 653600; the goodwill of business and all fixtures/fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 south eaton place, london SW1W 9JA. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 14 & 16 sloane gardens, london SW1W 8DL. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 47 lancaster grove, london NW3 4HB. Outstanding |
8 August 1988 | Delivered on: 16 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 victoria road, kensington london W8. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 langland gardens, london NW3 6PR. Outstanding |
11 July 2019 | Delivered on: 11 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 31 sloane gardens, london, SW1W 8EB. Outstanding |
18 May 2015 | Delivered on: 21 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as 17 caroline terrace, london, SW1W 8JT registered at the land registry under title number NGL929251. Outstanding |
18 May 2015 | Delivered on: 21 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as 17 caroline terrace, london, SW1W 8JT registered at the land registry under title number NGL929251. Outstanding |
28 November 2013 | Delivered on: 10 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: All of the land registered under title number NGL259732 excluding ground/lower ground floor flat, first floor flat, second floor flat, third floor flat, fourth/fifth floor flat at 48 cadogan square. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: Ground/lower ground floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: First floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: Second floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: Third floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: Fourth/fifth floor flat, 48 cadogan square, london, SW1X 0JW. Notification of addition to or amendment of charge. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Particulars: 34 clabon mews, london, SW1X 0EH. Notification of addition to or amendment of charge. Outstanding |
16 November 2012 | Delivered on: 20 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 langland gardens camden t/no 313137 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
8 June 2009 | Delivered on: 19 June 2009 Persons entitled: William Sutton Housing Association Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum or sums from time to time standing to the credit of the account including the initial deposit of £9,375 and any accrued interest. Outstanding |
25 May 2007 | Delivered on: 8 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 motcomb street london t/n NGL324630. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 September 2005 | Delivered on: 23 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Air space adjacent to and above 4 south eaton place london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 September 2004 | Delivered on: 11 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 south eaton place london t/no NGL723973. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 August 2004 | Delivered on: 19 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 eaton place london t/n NGL783719. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2002 | Delivered on: 16 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 14/16 sloane gardens, london SW1W 8DL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2002 | Delivered on: 16 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 31 sloane gardens, london SW1W 8EB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 June 2002 | Delivered on: 25 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 lancaster grove greater london camden; ngl 304628. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 1995 | Delivered on: 12 October 1995 Satisfied on: 19 November 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property- 4 south eaton place,london SW1; ngl 723973; goodwill of business and all fixtures/fittings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1975 | Delivered on: 3 November 1975 Satisfied on: 21 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 langland gardens, hampstead london borough of camden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1975 | Delivered on: 23 June 1975 Satisfied on: 21 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 cadogan square, 34 clabot mews, london borough of kensington and chelsea floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2017 | Appointment of Mr Jay Dhirajal Soneji as a secretary on 10 May 2017 (3 pages) |
---|---|
30 May 2017 | Termination of appointment of Denise Adrienne Lucie Brahm as a secretary on 10 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Denise Adrienne Lucie Brahm as a director on 10 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 August 2016 | Auditor's resignation (1 page) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 May 2015 | Registration of charge 004851450026, created on 18 May 2015 (6 pages) |
21 May 2015 | Registration of charge 004851450027, created on 18 May 2015 (6 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages) |
30 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (17 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Registration of charge 004851450025 (23 pages) |
9 December 2013 | Registration of charge 004851450023 (23 pages) |
9 December 2013 | Registration of charge 004851450024 (23 pages) |
9 December 2013 | Registration of charge 004851450021 (23 pages) |
9 December 2013 | Registration of charge 004851450020 (23 pages) |
9 December 2013 | Registration of charge 004851450022 (23 pages) |
9 December 2013 | Registration of charge 004851450019 (24 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Memorandum and Articles of Association (3 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 1 motcomb street, belgrave square, london, SW1X 8JU (1 page) |
14 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
6 August 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 February 2008 | Accounting reference date shortened from 29/09/08 to 31/03/08 (1 page) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
13 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (11 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
29 November 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
13 May 1999 | Return made up to 01/04/99; no change of members
|
4 February 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
18 May 1998 | Accounts for a medium company made up to 30 September 1997 (10 pages) |
28 April 1998 | Return made up to 01/04/98; full list of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (20 pages) |
20 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
14 April 1996 | Return made up to 01/04/96; no change of members
|
10 January 1996 | Particulars of contract relating to shares (4 pages) |
10 January 1996 | Ad 31/03/95--------- £ si 7349@1 (4 pages) |
11 December 1995 | Ad 31/03/95--------- £ si 7349@1 (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Nc inc already adjusted 31/03/95 (1 page) |
2 November 1995 | Resolutions
|
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Accounting reference date extended from 31/03 to 29/09 (1 page) |
5 August 1950 | Incorporation (14 pages) |