Company NameBramber Investments Limited
Company StatusDissolved
Company Number08668920
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date29 July 2019 (4 years, 9 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 NameMr Meyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Director NameMr James Matthew Sawer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Paul Duffield Davies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 29 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Sheila Helen Elizabeth Dowling
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NamePatricia Ann Margaret Lord
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameHugh John Meyrick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
Director NameMr Hugh John Meyrick Ferguson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1James Matthew Sawer
33.33%
Ordinary
1 at £1Meyrick Edward Douglas Ferguson
33.33%
Ordinary
1 at £1Paul Duffield Davies
33.33%
Ordinary

Financials

Year2014
Net Worth-£51,890
Cash£92,659
Current Liabilities£477,859

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
11 May 2016Director's details changed for Mr James Matthew Sawer on 10 May 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 November 2015Appointment of Sheila Helen Elizabeth Dowling as a director on 19 November 2015 (3 pages)
27 November 2015Appointment of Patricia Ann Margaret Lord as a director on 19 November 2015 (3 pages)
27 November 2015Appointment of Hugh John Meyrick as a director on 19 November 2015 (3 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Hugh John Meyrick Ferguson as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mr Paul Duffield Davies as a director on 6 February 2015 (2 pages)
24 September 2014Director's details changed for Mr Hugh John Meyrick Ferguson on 1 August 2014 (2 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Director's details changed for Mr James Matthew Sawer on 1 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Hugh John Meyrick Ferguson on 1 August 2014 (2 pages)
24 September 2014Director's details changed for Mr James Matthew Sawer on 1 August 2014 (2 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)