Company NameBrambledown Investments Limited
Company StatusActive
Company Number05502894
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIrena Stavrou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Camlet Way
Hadley Wood
Barnet
Herts
EN4 0LJ
Secretary NameIrena Stavrou
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Camlet Way
Hadley Wood
Barnet
Herts
EN4 0LJ
Director NameMr Jonathan Stavrou
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House
321 Chase Road Southgate
London
N14 6JT
Director NameMr Stavros Stavrou
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Point House
321 Chase Road Southgate
London
N14 6JT
Director NameConstantia Georgiou
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address53 Norman Avenue
Wood Green
London
N22 5ES
Director NamePanayiota Panayi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address249a Hornsey Road
London
N7 6RZ
Director NameMiss Serene Panayi
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249a Hornsey Road
London
N7 6RZ
Director NameMr Stavros Stavrou
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 October 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSouth Point House
321 Chase Road Southgate
London
N14 6JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouth Point House
321 Chase Road Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £1Irena Stavrou
64.39%
Ordinary
2k at £1Panayiota Panayi
35.61%
Ordinary

Financials

Year2014
Net Worth£88,943
Cash£12,727
Current Liabilities£236,869

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

16 December 2020Delivered on: 16 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3, brambledown mansions, crouch hill, london N4 4SA known under title number NGL779225.
Outstanding
23 December 2005Delivered on: 4 January 2006
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brambledown mansions crouch hill london t/n NGL779225 together with all buildings and fixtures fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims, the goodwill. See the mortgage charge document for full details.
Outstanding
23 December 2005Delivered on: 4 January 2006
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brambledown mansions crouch hill london t/n NGL779225 the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding

Filing History

9 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 December 2020Registration of charge 055028940003, created on 16 December 2020 (4 pages)
7 September 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Serene Panayi as a director on 9 July 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 October 2017Termination of appointment of Stavros Stavrou as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Stavros Stavrou as a director on 23 October 2017 (1 page)
8 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Appointment of Mr Stavros Stavrou as a director on 25 March 2017 (2 pages)
7 April 2017Appointment of Mr Stavros Stavrou as a director on 25 March 2017 (2 pages)
6 April 2017Termination of appointment of Panayiota Panayi as a director on 25 March 2017 (1 page)
6 April 2017Termination of appointment of Panayiota Panayi as a director on 25 March 2017 (1 page)
9 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 September 2016Appointment of Mr Stavros Stavrou as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Jonathan Stavrou as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Jonathan Stavrou as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Stavros Stavrou as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Miss Serene Panayi as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Miss Serene Panayi as a director on 7 September 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,554
(5 pages)
12 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,554
(5 pages)
12 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,554
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,554
(5 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,554
(5 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,554
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,554
(5 pages)
27 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,554
(5 pages)
27 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,554
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Constantia Georgiou as a director (1 page)
3 August 2010Director's details changed for Irena Stavrou on 13 April 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Panayiota Panayi on 14 March 2010 (2 pages)
3 August 2010Director's details changed for Irena Stavrou on 13 April 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Constantia Georgiou as a director (1 page)
3 August 2010Director's details changed for Panayiota Panayi on 14 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
16 July 2008Capitals not rolled up (3 pages)
16 July 2008Capitals not rolled up (3 pages)
16 July 2008Return made up to 07/07/08; full list of members (5 pages)
16 July 2008Return made up to 07/07/08; full list of members (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Return made up to 07/07/07; full list of members (3 pages)
29 October 2007Return made up to 07/07/07; full list of members (3 pages)
19 October 2007Nc inc already adjusted 01/06/06 (2 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Nc inc already adjusted 01/06/06 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
12 December 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(8 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)