Company NameBramah Tea And Coffee Museum Charitable Trust
Company StatusDissolved
Company Number03677062
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Roderick Bramah
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1998(same day as company formation)
RoleMuseum Director
Correspondence AddressMuseum Flat
40 Southwark Street
London
SE1 1UN
Secretary NameEdward Roderick Bramah
NationalityBritish
StatusCurrent
Appointed02 December 1998(same day as company formation)
RoleMuseum Director
Correspondence AddressMuseum Flat
40 Southwark Street
London
SE1 1UN
Director NameBetty Drew
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleAntique Silver Consultant
Correspondence Address1 Raleigh Close
Eastbourne
Sussex
BN23 6DH
Director NameGordon Laurence Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2 Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameSusan Jane Britain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameGerald Spencer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 New Caledonian Wharf
6 Odessa Street
London
SE16 1TN
Director NameMichael James Bramah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2006)
RoleBanker
Correspondence Address6 Windham Mews
Windham Road
Bournemouth
Dorset
BH1 4RF
Director NameBernard Claude Mammon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 05 April 2004)
RoleAntique Dealer
Correspondence Address592 Watford Way
London
NW7 3JH

Location

Registered Address40 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£256,967
Cash£3,665
Current Liabilities£274,143

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
26 May 2006Order of court to wind up (1 page)
18 May 2006Director resigned (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Annual return made up to 02/12/04 (5 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (1 page)
27 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 November 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2003Annual return made up to 02/12/02 (4 pages)
2 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 May 2002Registered office changed on 17/05/02 from: 1 maguire street london SE1 2NQ (1 page)
17 May 2002Annual return made up to 02/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 April 2001Full accounts made up to 31 December 1999 (11 pages)
5 March 2001Annual return made up to 02/12/00 (4 pages)
31 January 2000Annual return made up to 02/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
5 May 1999New director appointed (4 pages)
15 February 1999Registered office changed on 15/02/99 from: the clove building maguire street london SE1 2NQ (1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Incorporation (32 pages)