BRAMWELL MEWS (ISLINGTON) LIMITED
LONDON

Hellopages » Greater London » Islington » N1 0LH

Company number 02970918
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 2 BRAMWELL MEWS, LONDON, N1 0LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 15 . The most likely internet sites of BRAMWELL MEWS (ISLINGTON) LIMITED are www.bramwellmewsislington.co.uk, and www.bramwell-mews-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramwell Mews Islington Limited is a Private Limited Company. The company registration number is 02970918. Bramwell Mews Islington Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Bramwell Mews Islington Limited is 2 Bramwell Mews London N1 0lh. . FOX-OKKINGA, Fyne Marianne is a Secretary of the company. FOX-OKKINGA, Fyne Marianne is a Director of the company. NORTON, Harry Marshall is a Director of the company. ROGOVE, Albert Ivor is a Director of the company. ROSS, Dorothy Alexandre is a Director of the company. Secretary POULTON, William Alexander has been resigned. Secretary JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BELL, Caroline Frances has been resigned. Director BURNETT, Frances Elizabeth, Dr has been resigned. Director COOKE, Ralph Daniel has been resigned. Director EDGE, Jonathann Laurence has been resigned. Director FINLAYSON-SITCH, Susan Jane has been resigned. Director GARD, David Pascoe has been resigned. Director JACKSON, Marc Adam has been resigned. Director POULTON, Alan John has been resigned. Director RODEN, Shirlie Ross has been resigned. Director ROGOVE, Albert Ivor has been resigned. Director SMITH, Stephen Mark has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOX-OKKINGA, Fyne Marianne
Appointed Date: 23 September 2008

Director
FOX-OKKINGA, Fyne Marianne
Appointed Date: 01 November 2007
82 years old

Director
NORTON, Harry Marshall
Appointed Date: 18 February 2014
37 years old

Director
ROGOVE, Albert Ivor
Appointed Date: 18 February 2014
88 years old

Director
ROSS, Dorothy Alexandre
Appointed Date: 23 September 1998
85 years old

Resigned Directors

Secretary
POULTON, William Alexander
Resigned: 14 March 1995
Appointed Date: 23 September 1994

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Resigned: 23 September 2008
Appointed Date: 14 March 1995

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
BELL, Caroline Frances
Resigned: 03 November 2000
Appointed Date: 26 February 1996
60 years old

Director
BURNETT, Frances Elizabeth, Dr
Resigned: 25 May 2012
Appointed Date: 01 November 2007
64 years old

Director
COOKE, Ralph Daniel
Resigned: 09 November 2007
Appointed Date: 14 September 2005
50 years old

Director
EDGE, Jonathann Laurence
Resigned: 24 September 1999
Appointed Date: 26 February 1996
57 years old

Director
FINLAYSON-SITCH, Susan Jane
Resigned: 14 December 1996
Appointed Date: 26 February 1996
59 years old

Director
GARD, David Pascoe
Resigned: 24 September 1999
Appointed Date: 26 February 1996
56 years old

Director
JACKSON, Marc Adam
Resigned: 07 August 1998
Appointed Date: 16 July 1997
60 years old

Director
POULTON, Alan John
Resigned: 05 May 1999
Appointed Date: 23 September 1994
92 years old

Director
RODEN, Shirlie Ross
Resigned: 25 August 2006
Appointed Date: 23 September 1998
77 years old

Director
ROGOVE, Albert Ivor
Resigned: 28 October 2010
Appointed Date: 26 February 1996
88 years old

Director
SMITH, Stephen Mark
Resigned: 01 June 2011
Appointed Date: 06 October 2005
49 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Persons With Significant Control

Mr Albert Ivor Rogove
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control

BRAMWELL MEWS (ISLINGTON) LIMITED Events

26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 15

08 Jul 2015
Total exemption full accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 15

...
... and 94 more events
16 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1994
Director resigned;new director appointed

14 Oct 1994
Secretary resigned;new secretary appointed

14 Oct 1994
Registered office changed on 14/10/94 from: 193/195 city road london EC1V 1JN

23 Sep 1994
Incorporation