Company NameBremwell Limited
DirectorsDeepinder Singh Obhrai and Tajinderpal Singh Obhrai
Company StatusActive
Company Number04062022
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Deepinder Singh Obhrai
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Tajinderpal Singh Obhrai
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Secretary NameMr Deepinder Singh Obhrai
NationalityBritish
StatusCurrent
Appointed12 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Shahrokh Bagherzadeh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 2001)
RoleCompany Director
Correspondence Address14 Les Bois
Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameShahram Bagherzadeh
NationalityBritish
StatusResigned
Appointed04 September 2000(5 days after company formation)
Appointment Duration1 year (resigned 10 September 2001)
RoleCompany Director
Correspondence Address18 Beaumont Close
Mile End
Colchester
Essex
CO4 5XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sycamore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,928,720
Cash£65,728
Current Liabilities£516,690

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

2 December 2005Delivered on: 3 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ipswich road colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2005Delivered on: 12 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 ipswich road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2003Delivered on: 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 greenstead road colchester essex CO1 2SZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2000Delivered on: 7 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the freehold land k/a the rose and crown hotel, east gate, colchester and land lying to the north east side of old coach road, colchester t/n EX438794. 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
30 November 2000Delivered on: 7 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge (licensed premises)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land k/a the rose and crown hotel, east gate, colchester, essex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2000Delivered on: 7 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land lying on the north east side of old coach road, colchester, essex t/n EX438794.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
19 September 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page)
7 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
2 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
6 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(6 pages)
6 September 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
1 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Secretary's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 30 August 2010 (2 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Register inspection address has been changed (1 page)
1 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
1 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
25 March 2010Registered office address changed from C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page)
25 March 2010Registered office address changed from C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page)
23 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
3 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
24 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 August 2006 (6 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 August 2004 (6 pages)
12 October 2004Return made up to 30/08/04; full list of members (7 pages)
12 October 2004Return made up to 30/08/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 August 2003 (8 pages)
22 October 2003Accounts for a small company made up to 31 August 2003 (8 pages)
2 October 2003Return made up to 30/08/03; full list of members (7 pages)
2 October 2003Return made up to 30/08/03; full list of members (7 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
18 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
18 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
22 November 2002Registered office changed on 22/11/02 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
22 November 2002Registered office changed on 22/11/02 from: first floor 22 stephenson way euston london NW1 2LE (1 page)
21 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
21 October 2002Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (9 pages)
31 May 2002Accounts for a small company made up to 31 August 2001 (9 pages)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
27 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
27 May 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
29 November 2001Return made up to 30/08/01; full list of members (6 pages)
29 November 2001Return made up to 30/08/01; full list of members (6 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: rose & crown hotel east street colchester CO1 2TZ (1 page)
19 September 2001Registered office changed on 19/09/01 from: rose & crown hotel east street colchester CO1 2TZ (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
20 November 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 October 2000Memorandum and Articles of Association (15 pages)
17 October 2000Memorandum and Articles of Association (15 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 September 2000Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2000Incorporation (20 pages)
30 August 2000Incorporation (20 pages)