Company NameBramcoscylla Limited
DirectorsSylvia Andree Baron and Edward Peter Barry
Company StatusActive
Company Number05798743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(17 years, 11 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 NameDr Sylvia Andree Baron
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed14 April 2013(6 years, 11 months after company formation)
Appointment Duration11 years
RoleResearcher
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Edward Peter Barry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Stradella Road
London
SE24 9HL
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed03 June 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameDr Sylvia Andree Baron
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2006(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2007)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address3 Bramley Court Scylla Road
Peckham
London
SE15 3NY
Director NameCaroline Charlotte James
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 August 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramley Court Scylla Road
Peckham
London
SE15 3NY
Secretary NameMiss Lucia Maria Fiore
NationalityEnglish
StatusResigned
Appointed25 May 2006(4 weeks after company formation)
Appointment Duration13 years (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Court
Scylla Road
London
SE15 3NY
Director NameNeil Anthony Cooper
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2013)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1-3 Scylla Road
London
SE15 3NY
Director NameMs Harriette Belmont
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,487
Cash£8,487

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

16 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
20 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Harriette Belmont as a director on 22 April 2021 (1 page)
26 April 2021Appointment of Mr Edward Peter Barry as a director on 22 April 2021 (2 pages)
10 March 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
15 May 2020Appointment of Hindwoods Ltd as a secretary on 3 June 2019 (2 pages)
15 May 2020Termination of appointment of Lucia Maria Fiore as a secretary on 3 June 2019 (1 page)
15 May 2020Confirmation statement made on 9 May 2020 with updates (3 pages)
15 May 2020Registered office address changed from 4 Bramley Court Scylla Road Peckham London SE15 3NY to 9 Dreadnought Walk London SE10 9FP on 15 May 2020 (1 page)
19 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
16 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
22 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
9 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
19 April 2013Termination of appointment of Neil Cooper as a director (1 page)
19 April 2013Appointment of Ms Harriette Belmont as a director (2 pages)
19 April 2013Termination of appointment of Neil Cooper as a director (1 page)
19 April 2013Appointment of Dr Sylvia Andree Baron as a director (2 pages)
19 April 2013Appointment of Ms Harriette Belmont as a director (2 pages)
19 April 2013Appointment of Dr Sylvia Andree Baron as a director (2 pages)
11 December 2012Termination of appointment of Caroline James as a director (1 page)
11 December 2012Termination of appointment of Caroline James as a director (1 page)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Director's details changed for Neil Cooper on 27 April 2010 (2 pages)
21 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
21 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
21 May 2010Director's details changed for Neil Cooper on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Caroline Charlotte James on 27 April 2010 (2 pages)
21 May 2010Director's details changed for Caroline Charlotte James on 27 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 May 2009Annual return made up to 27/04/09 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 2 bramley court scylla road peckham london SE15 3NY (1 page)
12 May 2009Annual return made up to 27/04/09 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 2 bramley court scylla road peckham london SE15 3NY (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 June 2008Annual return made up to 27/04/08 (2 pages)
12 June 2008Annual return made up to 27/04/08 (2 pages)
29 May 2008Director appointed neil cooper (1 page)
29 May 2008Director appointed neil cooper (1 page)
13 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
3 October 2007Memorandum and Articles of Association (15 pages)
3 October 2007Memorandum and Articles of Association (15 pages)
10 May 2007Annual return made up to 27/04/07 (4 pages)
10 May 2007Annual return made up to 27/04/07 (4 pages)
25 May 2006Registered office changed on 25/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (18 pages)
27 April 2006Incorporation (18 pages)