Fitzrovia
London
W1T 4SF
Secretary Name | Mr Michael David Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 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(33 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 | bramahlocksmiths.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 |
5k at £1 | Oldbury Place Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£857,863 |
Cash | £203,937 |
Current Liabilities | £600,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
---|---|
20 March 1986 | Delivered on: 1 April 1986 Persons entitled: Bramah Limited. Classification: Debenture Secured details: Exceeding £25,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All book debts & other debts present or future and the benefit of all guarantees and securities in relation thereto. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 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) |
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 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
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 | 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
|
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 | 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 | Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages) |
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) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (16 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (16 pages) |
19 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2013 (16 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 | Annual return made up to 8 May 2013 with a full list of shareholders
|
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 | Annual return made up to 8 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders
|
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 (4 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 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) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
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) |
25 May 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
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 (3 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (3 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 (3 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 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 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 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 | Return made up to 08/05/03; full list of members
|
1 August 2003 | Return made up to 08/05/03; full list of members
|
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
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 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 1 October 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 1 October 2000 (6 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
|
30 May 2000 | Return made up to 08/05/00; full list of members
|
30 May 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 (6 pages) |
15 May 1996 | Return made up to 08/05/96; no change of members (6 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) |
8 April 1994 | Accounts for a small company made up to 1 October 1993 (8 pages) |
2 March 1993 | Accounts for a small company made up to 2 October 1992 (7 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
18 December 1992 | Memorandum and Articles of Association (10 pages) |
3 March 1992 | Full accounts made up to 4 October 1991 (9 pages) |
7 August 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
6 August 1991 | Auditor's resignation (1 page) |
10 January 1991 | Accounts for a small company made up to 30 September 1989 (6 pages) |
21 December 1990 | Resolutions
|
7 June 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
16 November 1988 | Accounts for a small company made up to 2 October 1987 (6 pages) |
6 January 1988 | Accounts for a small company made up to 3 October 1986 (5 pages) |
11 December 1987 | Resolutions
|
1 May 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 October 1986 | Company name changed locks LIMITED\certificate issued on 09/10/86 (2 pages) |
9 May 1986 | Accounts for a small company made up to 4 October 1985 (3 pages) |