About

Registered Number: 04901245
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 28 The Green, West Drayton, Middlesex, UB7 7PQ

 

Founded in 2003, Bramville Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Bramville Ltd are listed as Horsley, Richard Ian, Lang, Andrew, Stabler, Rosina May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSLEY, Richard Ian 09 October 2003 - 1
LANG, Andrew 09 October 2003 - 1
STABLER, Rosina May 09 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 17 August 2009
DISS40 - Notice of striking-off action discontinued 15 April 2009
363a - Annual Return 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 07 March 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 04 August 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 08 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
395 - Particulars of a mortgage or charge 14 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2004 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.