Company NameOldbury Place Investments Limited
DirectorJeremy Laurence Bramah
Company StatusActive
Company Number02355578
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Laurence Bramah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Goodge Place
Fitzrovia
London
W1T 4SF
Secretary NameMr Michael David Kerr
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadow Road
London
SW8 1QB
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed03 February 2003(13 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 May 2015)
Correspondence AddressShah Dodhia & Co 173 Cleveland Street
London
W1T 6QR

Contact

Websitebramahlocksmiths.co.uk

Location

Registered Address7 Goodge Place
Fitzrovia
London
W1T 4SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Jeremy Laurence Bramah
79.98%
Preference
20k at £0.05Jeremy Laurence Bramah
20.00%
Ordinary
1 at £1Sara Taylor Bramah
0.02%
Preference

Financials

Year2014
Net Worth£1,415,775
Cash£2,130,727
Current Liabilities£312,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

4 January 2013Delivered on: 21 January 2013
Persons entitled: Ajoy Veer Kapoor

Classification: Legal charge
Secured details: £284,715.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29, 30 and 31 oldbury place london.
Outstanding
3 January 2007Delivered on: 6 January 2007
Persons entitled: Hsbc 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 30 and 31 oldbury place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2003Delivered on: 15 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 June 1989Delivered on: 19 June 1989
Satisfied on: 9 February 1994
Persons entitled: Banque Worms

Classification: Legal charge of whole.
Secured details: All monies due or to become due from thecompany and/or jeremy acurence branch tothe chargee on any account whatsoever.
Particulars: F/H 29/31 oldbury place in the city of london title no. 397572.
Fully Satisfied

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Satisfaction of charge 2 in full (4 pages)
16 September 2016Satisfaction of charge 2 in full (4 pages)
30 July 2016Satisfaction of charge 4 in full (4 pages)
30 July 2016Satisfaction of charge 4 in full (4 pages)
30 June 2016Satisfaction of charge 3 in full (4 pages)
30 June 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(5 pages)
3 July 2015Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page)
30 October 2014Registered 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 2014Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages)
30 October 2014Registered 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 2014Director's details changed for Mr Jeremy Laurence Bramah on 21 March 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
11 June 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Registered office address changed from 31 Oldbury Place London W1U 5PT on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 31 Oldbury Place London W1U 5PT on 11 June 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 08/05/06; full list of members (2 pages)
17 July 2006Return made up to 08/05/06; full list of members (2 pages)
25 October 2005Accounting reference date extended from 29/09/05 to 31/12/05 (1 page)
25 October 2005Accounting reference date extended from 29/09/05 to 31/12/05 (1 page)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 2005Return made up to 08/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 1 October 2004 (6 pages)
17 June 2004Return made up to 08/05/04; full list of members (6 pages)
17 June 2004Return made up to 08/05/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 3 October 2003 (6 pages)
1 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 4 October 2002 (6 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
1 July 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
17 May 2002Return made up to 08/05/02; full list of members (6 pages)
17 May 2002Return made up to 08/05/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 1 October 2000 (6 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
26 May 2000Accounts for a small company made up to 1 October 1999 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
16 June 1999Accounts for a small company made up to 4 October 1998 (6 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
20 May 1998Accounts for a small company made up to 3 October 1997 (7 pages)
20 May 1998Return made up to 08/05/98; full list of members (6 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
23 May 1997Return made up to 08/05/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 27 September 1996 (7 pages)
28 April 1997Accounts for a small company made up to 27 September 1996 (7 pages)
15 May 1996Return made up to 08/05/96; no change of members (6 pages)
15 May 1996Return made up to 08/05/96; no change of members (6 pages)
1 May 1996Accounts for a small company made up to 29 September 1995 (8 pages)
1 May 1996Accounts for a small company made up to 29 September 1995 (8 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 May 1995Return made up to 08/05/95; full list of members (6 pages)
17 May 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
27 May 1994Return made up to 08/05/94; no change of members (4 pages)
7 April 1994Accounts for a small company made up to 1 October 1993 (8 pages)
9 February 1994Declaration of satisfaction of mortgage/charge (1 page)
7 May 1993Return made up to 08/05/93; no change of members (4 pages)
26 February 1993Accounts for a small company made up to 2 October 1992 (6 pages)
6 May 1992Return made up to 08/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 March 1992Full accounts made up to 4 October 1991 (7 pages)
6 August 1991Accounts for a small company made up to 30 September 1990 (6 pages)
5 August 1991Auditor's resignation (1 page)
17 May 1991Return made up to 08/05/91; full list of members (7 pages)
9 January 1991Accounts for a small company made up to 30 September 1989 (5 pages)
21 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
21 December 1990Return made up to 18/12/90; full list of members (6 pages)
23 January 1990Ad 29/11/89--------- £ si [email protected] £ si 3999@1 (2 pages)
23 January 1990Particulars of contract relating to shares (2 pages)
16 January 1990Ad 29/11/89--------- £ si 3999@1=3999 £ si [email protected]=999 £ ic 2/5000 (2 pages)
15 January 1990S-div conve 29/11/89 (1 page)
15 January 1990Accounting reference date shortened from 31/03 to 29/09 (1 page)
15 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
15 January 1990Nc inc already adjusted 29/11/89 (1 page)
15 January 1990Director resigned;new director appointed (4 pages)
19 June 1989Particulars of mortgage/charge (5 pages)
14 March 1989Secretary resigned;new secretary appointed (4 pages)
6 March 1989Incorporation (10 pages)