BRAMAH SECURITY EQUIPMENT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 4SF

Company number 00289584
Status Active
Incorporation Date 27 June 1934
Company Type Private Limited Company
Address 7 GOODGE PLACE, FITZROVIA, LONDON, W1T 4SF
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 3 in full; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 5,000 . The most likely internet sites of BRAMAH SECURITY EQUIPMENT LIMITED are www.bramahsecurityequipment.co.uk, and www.bramah-security-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Bramah Security Equipment Limited is a Private Limited Company. The company registration number is 00289584. Bramah Security Equipment Limited has been working since 27 June 1934. The present status of the company is Active. The registered address of Bramah Security Equipment Limited is 7 Goodge Place Fitzrovia London W1t 4sf. . BRAMAH, Jeremy Laurence is a Director of the company. Secretary KERR, Michael David has been resigned. Secretary PROVESTYLE LIMITED has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Director

Resigned Directors

Secretary
KERR, Michael David
Resigned: 03 February 2003

Secretary
PROVESTYLE LIMITED
Resigned: 22 May 2015
Appointed Date: 03 February 2003

BRAMAH SECURITY EQUIPMENT LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Satisfaction of charge 3 in full
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000

...
... and 76 more events
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned

16 Apr 1987
Declaration of satisfaction of mortgage/charge

02 Jul 1986
Return made up to 18/03/86; full list of members

09 May 1986
Accounts for a small company made up to 4 October 1985

27 Jun 1934
Certificate of incorporation

BRAMAH SECURITY EQUIPMENT LIMITED Charges

28 January 1988
Chattels mortgage
Delivered: 1 February 1988
Status: Satisfied on 10 October 1991
Persons entitled: Forward Trust Limited
Description: 1 colchester triumph lathe & equipment - serial no…
23 July 1987
Fixed and floating charge
Delivered: 4 August 1987
Status: Satisfied on 16 September 2016
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
30 May 1986
Mortgage
Delivered: 10 June 1986
Status: Satisfied on 3 October 1991
Persons entitled: Bramah Limited
Description: F/H 29,30,31 oldbury place london title no 397572.
20 March 1986
Debenture
Delivered: 1 April 1986
Status: Satisfied
Persons entitled: Bramah Limited
Description: All book and other debts now or at any time due and owing…