Company NameFifty Eight Bramber Road Limited
Company StatusActive
Company Number03516798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ruth Margit Shipley Palfreyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address58 Bramber Road
Flat A
London
W14 9PB
Director NameMrs Rebecca Caroline Jacob
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address58 Bramber Road
Flat C
London
W14 9PB
Secretary NameMrs Ruth Margit Shipley Palfreyman
StatusCurrent
Appointed30 June 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address58 Bramber Road
Flat A
London
W14 9PB
Director NameMr Simon Staal
Date of BirthApril 2001 (Born 23 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2021(23 years, 1 month after company formation)
Appointment Duration3 years
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat B 58 Bramber Road
London
W14 9PB
Director NameDavid Thomas Rowell Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWhitewalls
Red Copse Lane, Boars Hill
Oxford
OX1 5ER
Director NameSuzannah Elizabeth Tegwen Lewis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleAnalyst
Correspondence AddressFlat C 58 Bramber Road
London
W14 9PB
Secretary NameDavid Thomas Rowell Lewis
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWhitewalls
Red Copse Lane, Boars Hill
Oxford
OX1 5ER
Director NameMatthew Keneric James Ball
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 2006)
RoleLawyer
Correspondence AddressFlat B 58 Bamber Road
West Kensington
London
W14 9PB
Director NameAlexander Richard Jason Wade
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2000)
RoleInvestment Adviser
Correspondence AddressGarden Flat 58 Bramber Road
London
W14 9PB
Director NameGraeme Torre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30a Rose Hill Terrace
Brighton
East Sussex
BN1 4JJ
Director NameDimitrios Dimopoulos
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed23 August 2002(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 2009)
RoleBanking
Correspondence AddressFlat 3
58 Bramber Road West Kensington
London
W14 9PB
Secretary NameMatthew Keneric James Ball
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 August 2006)
RoleLawyer
Correspondence AddressFlat B 58 Bamber Road
West Kensington
London
W14 9PB
Director NameEster Maria Alonso
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed05 November 2006(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2020)
RoleIn House Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address58 Bramber Road
Flat B
London
W14 9PB
Secretary NameEster Maria Alonso
NationalitySpanish
StatusResigned
Appointed05 November 2006(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2020)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address58 Bramber Road
Flat B
London
W14 9PB
Director NameMr James Trant
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
58 Bramber Road
London
W14 9PB

Location

Registered Address58 Bramber Road
Flat A
London
W14 9PB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

15 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
12 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 April 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Simon Staal as a director on 8 April 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 July 2020Appointment of Mrs Ruth Margit Shipley Palfreyman as a secretary on 30 June 2020 (2 pages)
7 July 2020Registered office address changed from Flat B 58 Bramber Road London W14 9PB to 58 Bramber Road Flat C London W14 9PB on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Ester Maria Alonso as a secretary on 30 June 2020 (1 page)
7 July 2020Termination of appointment of Ester Maria Alonso as a director on 30 June 2020 (1 page)
7 July 2020Registered office address changed from 58 Bramber Road Flat C London W14 9PB England to 58 Bramber Road Flat a London W14 9PB on 7 July 2020 (1 page)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
4 March 2016Annual return made up to 28 February 2016 no member list (5 pages)
19 November 2015Termination of appointment of James Trant as a director on 19 November 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Termination of appointment of James Trant as a director on 19 November 2015 (1 page)
19 November 2015Appointment of Mrs Rebecca Caroline Jacob as a director on 19 November 2015 (2 pages)
19 November 2015Appointment of Mrs Rebecca Caroline Jacob as a director on 19 November 2015 (2 pages)
13 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
13 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
7 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
9 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
14 November 2012Appointment of Mrs Ruth Margit Shipley Palfreyman as a director (2 pages)
14 November 2012Appointment of Mrs Ruth Margit Shipley Palfreyman as a director (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Termination of appointment of Graeme Torre as a director (1 page)
9 November 2012Termination of appointment of Graeme Torre as a director (1 page)
15 March 2012Annual return made up to 28 February 2012 no member list (5 pages)
15 March 2012Annual return made up to 28 February 2012 no member list (5 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
1 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
1 March 2011Director's details changed for Ester Maria Alonso on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Ester Maria Alonso on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
1 March 2011Director's details changed for Ester Maria Alonso on 1 March 2011 (2 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
30 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
30 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
29 March 2010Appointment of Mr James Trant as a director (2 pages)
29 March 2010Appointment of Mr James Trant as a director (2 pages)
28 March 2010Director's details changed for Graeme Torre on 27 March 2010 (2 pages)
28 March 2010Termination of appointment of Dimitrios Dimopoulos as a director (1 page)
28 March 2010Director's details changed for Ester Maria Alonso on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Ester Maria Alonso on 27 March 2010 (2 pages)
28 March 2010Termination of appointment of Dimitrios Dimopoulos as a director (1 page)
28 March 2010Director's details changed for Graeme Torre on 27 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Annual return made up to 28/02/09 (3 pages)
24 March 2009Annual return made up to 28/02/09 (3 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 April 2008Annual return made up to 28/02/08 (3 pages)
30 April 2008Annual return made up to 28/02/08 (3 pages)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Annual return made up to 28/02/07 (2 pages)
2 March 2007Annual return made up to 28/02/07 (2 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Annual return made up to 28/02/06 (4 pages)
31 March 2006Annual return made up to 28/02/06 (4 pages)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Annual return made up to 28/02/05 (4 pages)
30 March 2005Annual return made up to 28/02/05 (4 pages)
21 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
6 April 2004Annual return made up to 28/02/04 (4 pages)
6 April 2004Annual return made up to 28/02/04 (4 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
1 April 2003New secretary appointed (1 page)
1 April 2003New secretary appointed (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Annual return made up to 28/02/03 (4 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Annual return made up to 28/02/03 (4 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: flat c second floor 58 bramber road london W14 9PB (1 page)
30 August 2002Registered office changed on 30/08/02 from: flat c second floor 58 bramber road london W14 9PB (1 page)
13 March 2002Annual return made up to 28/02/02 (4 pages)
13 March 2002Annual return made up to 28/02/02 (4 pages)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 March 2001Annual return made up to 28/02/01 (4 pages)
12 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 March 2001Annual return made up to 28/02/01 (4 pages)
12 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 November 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
6 November 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
3 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Annual return made up to 28/02/99 (8 pages)
18 March 1999Annual return made up to 28/02/99 (8 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
4 March 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
25 February 1998Incorporation (25 pages)
25 February 1998Incorporation (25 pages)