Company Name60 Bramber Road Limited
Company StatusActive
Company Number03600737
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 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 NameMr Henry John Basil Thornhill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address60 Bramber Road
London
W14 9PB
Director NameMr Alexander David Wharam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(8 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceBritish
Correspondence AddressTop Floor Flat
60 Bramber Road
London
W14 9PB
Secretary NameMiss Laura Ruth Doyle
StatusCurrent
Appointed15 February 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address60 Bramber Road
London
W14 9PB
Director NameMrs Joanna Finch Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleEvents Coordinator
Country of ResidenceBritish
Correspondence Address60 Bramber Road
London
W14 9PB
Director NameJustine Sarah Gavin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleLibrarian
Correspondence AddressTop Flat 60 Bramber Road
London
W14 9PB
Director NameMr Ewen Charles Prior
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedars Bells
Yew Green
Tunbridge Wells
Kent
TN3 9BJ
Secretary NameLaurence Michael Gavin
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Bramber Road
London
W14 9PB
Director NamePatrick John Walton
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed19 April 2000(1 year, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 May 2000)
RoleActor
Correspondence Address60 Bramber Road
London
W14 9PB
Director NameEva Kristina Nordsten
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2000(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 January 2010)
RoleManagement Consult
Correspondence AddressGround Floor Flat
60 Bramber Road
London
W14 9PB
Director NameMarcus Loudon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed10 April 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2007)
RoleSales Manager
Correspondence AddressTop Floor Flat
60 Bramber Road
London
W14 9PB
Secretary NameKristina Nordsten
NationalitySwedish
StatusResigned
Appointed23 June 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2010)
RoleManagement Consultant
Correspondence AddressGround Floor Flat
60 Bramber Road
London
W14 9PB
Secretary NameParkgate Aspen Limited (Corporation)
StatusResigned
Appointed09 July 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2003)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE

Location

Registered Address60 Bramber Road
London
W14 9PB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Joanna Finch Walker
33.33%
Ordinary
1 at £1Laura Doyle & Alexander Wharam
33.33%
Ordinary
1 at £1Mr Henry Thornhill
33.33%
Ordinary

Financials

Year2014
Net Worth£2,453

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Filing History

25 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (8 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 July 2015Director's details changed for Mrs Joanna Finch Walker on 1 June 2013 (2 pages)
22 July 2015Director's details changed for Mrs Joanna Finch Walker on 1 June 2013 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
22 July 2015Director's details changed for Mrs Joanna Finch Walker on 1 June 2013 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
21 July 2015Director's details changed for Miss Joanna Finch on 1 June 2013 (2 pages)
21 July 2015Director's details changed for Miss Joanna Finch on 1 June 2013 (2 pages)
21 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
21 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Alexander Wharam on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Henry John Basil Thornhill on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Henry John Basil Thornhill on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Alexander Wharam on 20 July 2010 (2 pages)
26 February 2010Appointment of Miss Joanna Finch as a director (2 pages)
26 February 2010Appointment of Miss Joanna Finch as a director (2 pages)
19 February 2010Appointment of Miss Laura Ruth Doyle as a secretary (1 page)
19 February 2010Registered office address changed from 1 Avenue Road London SW20 0QR on 19 February 2010 (1 page)
19 February 2010Appointment of Miss Laura Ruth Doyle as a secretary (1 page)
19 February 2010Registered office address changed from 1 Avenue Road London SW20 0QR on 19 February 2010 (1 page)
15 February 2010Termination of appointment of Kristina Nordsten as a secretary (1 page)
15 February 2010Termination of appointment of Kristina Nordsten as a secretary (1 page)
15 February 2010Termination of appointment of Eva Nordsten as a director (1 page)
15 February 2010Termination of appointment of Eva Nordsten as a director (1 page)
24 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2008Return made up to 20/07/08; full list of members (4 pages)
25 November 2008Return made up to 20/07/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
1 December 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 December 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
14 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
12 December 2006Registered office changed on 12/12/06 from: ground floor flat 60 bramber road london W14 9PB (1 page)
12 December 2006Registered office changed on 12/12/06 from: ground floor flat 60 bramber road london W14 9PB (1 page)
22 November 2006Return made up to 20/07/06; full list of members (7 pages)
22 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
22 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
22 November 2006Return made up to 20/07/06; full list of members (7 pages)
11 September 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
6 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
1 December 2003Registered office changed on 01/12/03 from: wilberforce house station road london NW4 4QE (1 page)
1 December 2003Registered office changed on 01/12/03 from: wilberforce house station road london NW4 4QE (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
16 October 2003Return made up to 20/07/03; full list of members (7 pages)
16 October 2003Return made up to 20/07/03; full list of members (7 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 September 2002Return made up to 20/07/02; no change of members (5 pages)
26 September 2002Return made up to 20/07/02; no change of members (5 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
19 September 2001Return made up to 20/07/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2001Return made up to 20/07/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 60 bramber road london W14 9BP (1 page)
12 September 2001Registered office changed on 12/09/01 from: 60 bramber road london W14 9BP (1 page)
16 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 20/07/00; full list of members (8 pages)
15 August 2000Return made up to 20/07/00; full list of members (8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Incorporation (16 pages)
20 July 1998Incorporation (16 pages)