Company NameBramtons Ltd
DirectorFaruk Boz
Company StatusActive
Company Number04692406
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameRockingham Finance Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Faruk Boz
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Townmead Business Centre
William Morris Way
London
SW6 2SZ
Secretary NameMustafa Necati Boz
NationalityBritish
StatusResigned
Appointed23 May 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address56 Calder Avenue
Hatfield
Hertfordshire
AL9 7AG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitebramtons.com

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Faruk Boz
100.00%
Ordinary

Financials

Year2014
Net Worth£345,546
Cash£355,559
Current Liabilities£20,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

25 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 May 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Change of details for Mrs Anneliese Marsden as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Faruk Boz on 21 July 2017 (2 pages)
21 July 2017Change of details for Mrs Anneliese Marsden as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Faruk Boz as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Faruk Boz as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Faruk Boz on 21 July 2017 (2 pages)
13 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Director's details changed for Mr Faruk Boz on 1 April 2015 (2 pages)
8 April 2016Director's details changed for Mr Faruk Boz on 1 April 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 29 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU on 25 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Faruk Boz on 11 March 2011 (3 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Mustafa Boz as a secretary (1 page)
4 April 2012Termination of appointment of Mustafa Boz as a secretary (1 page)
4 April 2012Director's details changed for Faruk Boz on 11 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Return made up to 10/03/08; full list of members (10 pages)
12 June 2009Return made up to 10/03/09; full list of members (10 pages)
12 June 2009Return made up to 10/03/09; full list of members (10 pages)
12 June 2009Return made up to 10/03/08; full list of members (10 pages)
24 February 2009Registered office changed on 24/02/2009 from 29 woodhill crescent kenton harrow middlesex HA3 0LU (1 page)
24 February 2009Registered office changed on 24/02/2009 from 29 woodhill crescent kenton harrow middlesex HA3 0LU (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Registered office changed on 01/02/2009 from 84 albert hall mansions prince consort road kensington gore london SW7 2AQ (1 page)
1 February 2009Registered office changed on 01/02/2009 from 84 albert hall mansions prince consort road kensington gore london SW7 2AQ (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Return made up to 10/03/07; full list of members (6 pages)
2 December 2007Return made up to 10/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 10/03/06; full list of members (6 pages)
11 August 2006Return made up to 10/03/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 10/03/05; full list of members (6 pages)
11 July 2005Return made up to 10/03/05; full list of members (6 pages)
7 April 2005Company name changed rockingham finance LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed rockingham finance LIMITED\certificate issued on 07/04/05 (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 10/03/04; full list of members (6 pages)
24 May 2004Return made up to 10/03/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
1 May 2003Registered office changed on 01/05/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)