Fitzrovia
London
W1T 4SF
Secretary Name | Mr Michael David Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years, 2 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(13 years, 11 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 |
4k at £1 | Jeremy Laurence Bramah 79.98% Preference |
---|---|
20k at £0.05 | Jeremy Laurence Bramah 20.00% Ordinary |
1 at £1 | Sara Taylor Bramah 0.02% Preference |
Year | 2014 |
---|---|
Net Worth | £1,415,775 |
Cash | £2,130,727 |
Current Liabilities | £312,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
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) |
4 January 2013 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 |
25 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 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) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
30 July 2016 | Satisfaction of charge 4 in full (4 pages) |
30 July 2016 | Satisfaction of charge 4 in full (4 pages) |
30 June 2016 | Satisfaction of charge 3 in full (4 pages) |
30 June 2016 | Satisfaction of charge 3 in full (4 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 | 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
|
3 July 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (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 | 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 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) |
28 May 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 4
|
21 January 2013 | Particulars of a mortgage or charge / charge no: 4
|
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) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 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 (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 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) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Jeremy Laurence Bramah on 8 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Provestyle Limited on 8 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Registered office address changed from 31 Oldbury Place London W1U 5PT on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 31 Oldbury Place London W1U 5PT on 11 June 2010 (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 (4 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 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) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 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 29/09/05 to 31/12/05 (1 page) |
25 October 2005 | Accounting reference date extended from 29/09/05 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) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 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 | 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) |
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) |
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 (8 pages) |
1 May 1996 | Accounts for a small company made up to 29 September 1995 (8 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
27 May 1994 | Return made up to 08/05/94; no change of members (4 pages) |
7 April 1994 | Accounts for a small company made up to 1 October 1993 (8 pages) |
9 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1993 | Return made up to 08/05/93; no change of members (4 pages) |
26 February 1993 | Accounts for a small company made up to 2 October 1992 (6 pages) |
6 May 1992 | Return made up to 08/05/92; full list of members
|
4 March 1992 | Full accounts made up to 4 October 1991 (7 pages) |
6 August 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
5 August 1991 | Auditor's resignation (1 page) |
17 May 1991 | Return made up to 08/05/91; full list of members (7 pages) |
9 January 1991 | Accounts for a small company made up to 30 September 1989 (5 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Return made up to 18/12/90; full list of members (6 pages) |
23 January 1990 | Ad 29/11/89--------- £ si [email protected] £ si 3999@1 (2 pages) |
23 January 1990 | Particulars of contract relating to shares (2 pages) |
16 January 1990 | Ad 29/11/89--------- £ si 3999@1=3999 £ si [email protected]=999 £ ic 2/5000 (2 pages) |
15 January 1990 | S-div conve 29/11/89 (1 page) |
15 January 1990 | Accounting reference date shortened from 31/03 to 29/09 (1 page) |
15 January 1990 | Resolutions
|
15 January 1990 | Nc inc already adjusted 29/11/89 (1 page) |
15 January 1990 | Director resigned;new director appointed (4 pages) |
19 June 1989 | Particulars of mortgage/charge (5 pages) |
14 March 1989 | Secretary resigned;new secretary appointed (4 pages) |
6 March 1989 | Incorporation (10 pages) |