14 BRAMHAM GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2LT

Company number 01944902
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address 30 THURLOE STREET, LONDON, ENGLAND, SW7 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 5 . The most likely internet sites of 14 BRAMHAM GARDENS LIMITED are www.14bramhamgardens.co.uk, and www.14-bramham-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. 14 Bramham Gardens Limited is a Private Limited Company. The company registration number is 01944902. 14 Bramham Gardens Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of 14 Bramham Gardens Limited is 30 Thurloe Street London England Sw7 2lt. . CHELSEA PROPERTY MANAGEMENT LTD is a Secretary of the company. BATCHVAROV, Alexander Ivanov is a Director of the company. Secretary EDWARDS, Jean Doris has been resigned. Secretary KNIGHTS, Rowena Heather Annys has been resigned. Secretary PLANT, John Arthur Ronald has been resigned. Director BUTLER, Roger John has been resigned. Director CAIRNS, Ruth has been resigned. Director GROS, Christopher Jean-Louis has been resigned. Director HUBER, Nicola has been resigned. Director KEABLE, Sarah has been resigned. Director KNIGHTS, Rowena Heather Annys has been resigned. Director SHARPE, Pauline Helen has been resigned. Director WEIR, John has been resigned. Director WILSON STEPHENS, Rosanna has been resigned. Director WILSON STEPHENS, Simon James has been resigned. The company operates in "Residents property management".


14 bramham gardens Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Appointed Date: 12 September 1996

Director
BATCHVAROV, Alexander Ivanov
Appointed Date: 28 September 2002
64 years old

Resigned Directors

Secretary
EDWARDS, Jean Doris
Resigned: 03 December 1993
Appointed Date: 21 August 1991

Secretary
KNIGHTS, Rowena Heather Annys
Resigned: 12 June 1996
Appointed Date: 03 December 1993

Secretary
PLANT, John Arthur Ronald
Resigned: 20 September 1991

Director
BUTLER, Roger John
Resigned: 28 January 2010
Appointed Date: 28 November 2001
78 years old

Director
CAIRNS, Ruth
Resigned: 07 September 2001
114 years old

Director
GROS, Christopher Jean-Louis
Resigned: 15 May 1999
Appointed Date: 21 December 1992
63 years old

Director
HUBER, Nicola
Resigned: 15 May 1999
Appointed Date: 02 October 1996
54 years old

Director
KEABLE, Sarah
Resigned: 17 May 1991

Director
KNIGHTS, Rowena Heather Annys
Resigned: 12 June 1996
Appointed Date: 17 May 1991
67 years old

Director
SHARPE, Pauline Helen
Resigned: 17 January 2003
108 years old

Director
WEIR, John
Resigned: 21 December 1992
66 years old

Director
WILSON STEPHENS, Rosanna
Resigned: 24 January 1995
62 years old

Director
WILSON STEPHENS, Simon James
Resigned: 27 April 2001
Appointed Date: 24 January 1996
56 years old

14 BRAMHAM GARDENS LIMITED Events

29 Jul 2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016
17 May 2016
Accounts for a dormant company made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5

27 Nov 2015
Accounts for a dormant company made up to 31 March 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5

...
... and 76 more events
11 Apr 1990
Return made up to 31/05/88; full list of members

11 Apr 1990
Return made up to 31/05/88; full list of members

09 Feb 1990
Registered office changed on 09/02/90 from: c/o morley london & partners 29 enford street london W1H 1DG

09 May 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jun 1988
Return made up to 31/12/87; full list of members