Company Name14 Bramham Gardens Limited
DirectorsVictoria Juliet May Price and Caleb James Hayhoe
Company StatusActive
Company Number01944902
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Victoria Juliet May Price
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Caleb James Hayhoe
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityCanadian
StatusCurrent
Appointed27 March 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed25 March 2021(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMrs Ruth Cairns
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Director NameMiss Sarah Keable
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 17 May 1991)
RolePersonal Assistant
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Director NameMrs Pauline Helen Sharpe
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 January 2003)
RoleTeacher
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Director NameMr John Weir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleArchitect
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Director NameMiss Rosanna Wilson Stephens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 1995)
RoleArt Dealer
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Secretary NameMr John Arthur Ronald Plant
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 1991)
RoleCompany Director
Correspondence Address173 Old Brompton Road
London
SW5 0AN
Director NameMrs Rowena Heather Annys Knights
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 June 1996)
RoleOffice Manager
Correspondence AddressFlat 1a
14 Bramham Gardens
London
SW5 0JJ
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed21 August 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameMr Christopher Jean-Louis Gros
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed21 December 1992(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 1999)
RoleCrude Oil Trader
Correspondence AddressFlat 4
14 Bramham Gardens
London
SW5 0JJ
Secretary NameMrs Rowena Heather Annys Knights
NationalityBritish
StatusResigned
Appointed03 December 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressFlat 1a
14 Bramham Gardens
London
SW5 0JJ
Director NameSimon James Wilson Stephens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2001)
RoleTour Operator
Correspondence AddressBayford House Ashendene Road
Bayford
Hertford
Hertfordshire
SG13 8PX
Director NameMrs Nicola Huber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1999)
RoleModel
Correspondence Address14 Bramham Gardens
London
SW5 0JJ
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2010)
RoleChartered Accountant
Correspondence Address1a 14 Bramham Gardens
London
SW5 0JJ
Director NameMr Alexander Ivanov Batchvarov
Date of BirthJune 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed28 September 2002(17 years after company formation)
Appointment Duration18 years, 6 months (resigned 27 March 2021)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1 14 Bramham Gardens
Chelsea And South Kensington
London
SW5 0JJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed12 September 1996(11 years after company formation)
Appointment Duration21 years, 8 months (resigned 17 May 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameChelsea Residential Management Limited (Corporation)
StatusResigned
Appointed17 May 2018(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2021)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Contact

Telephone020 75847850
Telephone regionLondon

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alexander Batchvarov
40.00%
Ordinary
1 at £1Caleb James Hayhoe & Caleb James Hayhoe Iii
20.00%
Ordinary
1 at £1D.c. Price
20.00%
Ordinary
1 at £1Davinder Paul Singh Arora
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

15 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (5 pages)
4 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
8 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Termination of appointment of Alexander Ivanov Batchvarov as a director on 27 March 2021 (1 page)
19 May 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
19 April 2021Appointment of Mr Caleb James Hayhoe as a director on 27 March 2021 (2 pages)
19 April 2021Termination of appointment of Chelsea Residential Management Limited as a secretary on 25 March 2021 (1 page)
19 April 2021Appointment of Ms Victoria Juliet May Price as a director on 27 March 2021 (2 pages)
19 April 2021Registered office address changed from 30 Thurloe Street London SW7 2LT England to 8 Hogarth Place London SW5 0QT on 19 April 2021 (1 page)
19 April 2021Appointment of Tlc Real Estate Services Limited as a secretary on 25 March 2021 (2 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 May 2018Termination of appointment of Chelsea Property Management Ltd as a secretary on 17 May 2018 (1 page)
17 May 2018Appointment of Chelsea Residential Management Limited as a secretary on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 30 May 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(5 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(5 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5
(5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Alexander Batchvarov on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Chelsea Property Management Ltd on 15 May 2010 (2 pages)
19 May 2010Secretary's details changed for Chelsea Property Management Ltd on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Alexander Batchvarov on 15 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Termination of appointment of Roger Butler as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Termination of appointment of Roger Butler as a director (1 page)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
6 August 2008Full accounts made up to 31 March 2008 (6 pages)
6 August 2008Full accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 March 2007 (6 pages)
4 April 2008Full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
11 January 2007Full accounts made up to 31 March 2006 (6 pages)
11 January 2007Full accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 15/05/06; full list of members (8 pages)
7 June 2006Return made up to 15/05/06; full list of members (8 pages)
21 June 2005Full accounts made up to 31 March 2005 (6 pages)
21 June 2005Full accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 15/05/05; full list of members (8 pages)
20 June 2005Return made up to 15/05/05; full list of members (8 pages)
26 May 2005Full accounts made up to 31 March 2004 (6 pages)
26 May 2005Full accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 15/05/04; full list of members (8 pages)
20 May 2004Return made up to 15/05/04; full list of members (8 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2002Full accounts made up to 31 March 2002 (6 pages)
14 November 2002Full accounts made up to 31 March 2002 (6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
8 June 2001Return made up to 15/05/01; full list of members (8 pages)
8 June 2001Return made up to 15/05/01; full list of members (8 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 1999Full accounts made up to 31 March 1999 (6 pages)
30 June 1999Full accounts made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
18 May 1998Return made up to 15/05/98; full list of members (8 pages)
18 May 1998Return made up to 15/05/98; full list of members (8 pages)
22 June 1997Full accounts made up to 31 March 1997 (6 pages)
22 June 1997Full accounts made up to 31 March 1997 (6 pages)
25 May 1997Return made up to 15/05/97; no change of members (6 pages)
25 May 1997Return made up to 15/05/97; no change of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
4 June 1996Return made up to 15/05/96; no change of members (6 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Return made up to 15/05/96; no change of members (6 pages)
11 May 1995Return made up to 15/05/95; full list of members (8 pages)
11 May 1995Return made up to 15/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 September 1985Incorporation (18 pages)