Company NameBragg Investments (Tooting) Limited
DirectorsEdna Mary Ennis and Howard Nolan Ennis
Company StatusActive
Company Number00603295
CategoryPrivate Limited Company
Incorporation Date23 April 1958(66 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Edna Mary Ennis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(33 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMr Howard Nolan Ennis
StatusCurrent
Appointed04 April 2010(51 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressAppleyard Cockshot Hill
Reigate
RH2 8AN
Director NameMr Howard Nolan Ennis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 November 2017(59 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Thomas George Bragg
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(33 years, 11 months after company formation)
Appointment Duration12 years (resigned 27 April 2004)
RoleManager Of Company
Correspondence AddressLittle Woolborough Farm Green Lane
Outwood
Redhill
Surrey
RH1 5QS
Secretary NameMrs Edna Mary Bragg
NationalityBritish
StatusResigned
Appointed05 April 1992(33 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Woolborough Farm Green Lane
Outwood
Redhill
Surrey
RH1 5QS
Director NameJanet Elizabeth Chambers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(41 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2005)
RoleHeadteacher
Correspondence Address73 Whitehill
Bradford On Avon
Wiltshire
BA15 1SG
Director NameSusan Ann Logan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(41 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 2004)
RoleHousewife
Correspondence Address49 Micklefield Way
Seaford
East Sussex
BN25 4EU
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusResigned
Appointed09 August 2004(46 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN
Secretary NameBeryl Maud Thomas
NationalityBritish
StatusResigned
Appointed15 November 2004(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 December 2008)
RoleCompany Director
Correspondence Address21 Saint Martins Road
Upton
Poole
Dorset
BH16 5NQ
Director NameLeonard John Thomas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(49 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2008)
RoleAccountant
Correspondence Address1364 London Road
Norbury
London
SW16 4DE
Secretary NameMr Leonard John Thomas
NationalityBritish
StatusResigned
Appointed04 December 2008(50 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Martins Road
Upton
Poole
Dorset
BH16 5NQ

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £1Edna Mary Ennis
96.64%
Ordinary
100 at £1Trustees Of Edna Mary Ennis
3.36%
Ordinary

Financials

Year2014
Turnover£141,989
Net Worth£4,576,127
Cash£402,682
Current Liabilities£78,974

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 April 2024 (3 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
18 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
3 November 2017Appointment of Mr Howard Nolan Ennis as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Howard Nolan Ennis as a director on 3 November 2017 (2 pages)
5 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 March 2017Director's details changed for Mrs Edna Mary Ennis on 2 March 2017 (2 pages)
7 March 2017Director's details changed for Mrs Edna Mary Ennis on 2 March 2017 (2 pages)
7 March 2017Secretary's details changed for Mr Howard Nolan Ennis on 2 March 2017 (1 page)
7 March 2017Secretary's details changed for Mr Howard Nolan Ennis on 2 March 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,978
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,978
(4 pages)
17 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
17 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,978
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,978
(4 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,978
(4 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (13 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,978
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,978
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,978
(4 pages)
23 December 2013Full accounts made up to 5 April 2013 (14 pages)
23 December 2013Full accounts made up to 5 April 2013 (14 pages)
23 December 2013Full accounts made up to 5 April 2013 (14 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 December 2012Full accounts made up to 5 April 2012 (14 pages)
7 December 2012Full accounts made up to 5 April 2012 (14 pages)
7 December 2012Full accounts made up to 5 April 2012 (14 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 5 April 2011 (14 pages)
19 December 2011Full accounts made up to 5 April 2011 (14 pages)
19 December 2011Full accounts made up to 5 April 2011 (14 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 5 April 2010 (16 pages)
6 January 2011Full accounts made up to 5 April 2010 (16 pages)
6 January 2011Full accounts made up to 5 April 2010 (16 pages)
18 November 2010Director's details changed for Mrs Edna Mary Bragg on 28 October 2010 (3 pages)
18 November 2010Director's details changed for Mrs Edna Mary Bragg on 28 October 2010 (3 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages)
4 May 2010Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Leonard Thomas as a secretary (1 page)
4 May 2010Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Leonard Thomas as a secretary (1 page)
4 May 2010Appointment of Mr Howard Nolan Ennis as a secretary (1 page)
4 May 2010Appointment of Mr Howard Nolan Ennis as a secretary (1 page)
4 May 2010Director's details changed for Mrs Edna Mary Bragg on 5 October 2009 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 1364 London Road Norbury London SW16 4DE on 4 May 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 April 2009Return made up to 05/04/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary beryl thomas (1 page)
14 January 2009Appointment terminated secretary beryl thomas (1 page)
14 January 2009Secretary appointed mr leonard john thomas (1 page)
14 January 2009Secretary appointed mr leonard john thomas (1 page)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 April 2008Return made up to 05/04/08; full list of members (3 pages)
31 March 2008Appointment terminated director leonard thomas (1 page)
31 March 2008Appointment terminated director leonard thomas (1 page)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 April 2006Return made up to 05/04/06; full list of members (3 pages)
19 April 2006Return made up to 05/04/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
4 May 2005Return made up to 05/04/05; full list of members (3 pages)
4 May 2005Return made up to 05/04/05; full list of members (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
2 April 2004Return made up to 05/04/04; full list of members (9 pages)
2 April 2004Return made up to 05/04/04; full list of members (9 pages)
21 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
5 July 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
9 April 2002Return made up to 05/04/02; full list of members (8 pages)
9 April 2002Return made up to 05/04/02; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
7 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
9 May 2000Return made up to 05/04/00; full list of members (7 pages)
9 May 2000Return made up to 05/04/00; full list of members (7 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
26 May 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 May 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 May 1999Accounts for a small company made up to 5 April 1999 (6 pages)
19 April 1999Return made up to 05/04/99; full list of members (6 pages)
19 April 1999Return made up to 05/04/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
20 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
20 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 April 1997Return made up to 05/04/97; full list of members (6 pages)
18 April 1997Return made up to 05/04/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
19 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
19 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
28 March 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
28 March 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
18 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
4 April 1995Return made up to 05/04/95; no change of members (6 pages)
4 April 1995Return made up to 05/04/95; no change of members (6 pages)
31 March 1995Registered office changed on 31/03/95 from: 512/514 brixton rd london SW9 8EN (1 page)
31 March 1995Registered office changed on 31/03/95 from: 512/514 brixton rd london SW9 8EN (1 page)
23 April 1958Incorporation (13 pages)
23 April 1958Incorporation (13 pages)