Company NameBramordene Limited
Company StatusDissolved
Company Number01355427
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)
Dissolution Date9 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Linda Rochelle Senat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(13 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 09 December 2020)
RoleFilm Distributor
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameLawrence David Drecksler
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(21 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameLawrence David Drecksler
NationalityBritish
StatusClosed
Appointed01 June 1999(21 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Sonia Senat
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressFlat 12 10 Porchester Terrace
London
W2 3TL
Secretary NameMrs Sonia Senat
NationalityBritish
StatusResigned
Appointed31 July 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressFlat 12 10 Porchester Terrace
London
W2 3TL
Secretary NameMiss Linda Rochelle Senat
NationalityBritish
StatusResigned
Appointed18 March 1998(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1999)
RoleSecretary
Correspondence Address23 Queens Drive
London
W3

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eric Hartley Senat
50.00%
Ordinary
1 at £1Miss Linda Rochelle Senat
50.00%
Ordinary

Financials

Year2014
Net Worth£39,107
Cash£23,087
Current Liabilities£29,808

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 December 1986Delivered on: 9 December 1986
Persons entitled: Lloyds 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 industrial premises trinity street/florence road sandwell west bromwich west midlands.
Outstanding
22 February 1984Delivered on: 24 February 1984
Persons entitled: Lloyds 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 56/58, high street, glastonbury.
Outstanding

Filing History

6 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
10 April 2015Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370-386 High Rd Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page)
9 April 2015Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370-386 High Rd Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages)
2 September 2013Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages)
2 September 2013Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
21 November 2012Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 31/07/08; full list of members (4 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 31/07/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 31/07/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 31/07/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 August 1999Return made up to 31/07/99; full list of members (8 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 31/07/97; full list of members (9 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 September 1996Return made up to 31/07/96; full list of members (8 pages)
5 September 1995Return made up to 31/07/95; full list of members (10 pages)
5 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)