BRAMAH HOUSE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 4SA

Company number 02805022
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address TEMPUS WHARF, 29A BERMONDSEY WALL WEST, LONDON, SE16 4SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of BRAMAH HOUSE LIMITED are www.bramahhouse.co.uk, and www.bramah-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Beckenham Hill Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6.7 miles; to Bickley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramah House Limited is a Private Limited Company. The company registration number is 02805022. Bramah House Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Bramah House Limited is Tempus Wharf 29a Bermondsey Wall West London Se16 4sa. . JOSEPH, Derek Maurice is a Secretary of the company. DOW, Simon Charles is a Director of the company. JOSEPH, Derek Maurice is a Director of the company. STEBBING, John Richard is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director IRELAND, Kevin has been resigned. Director WOOD, Donald Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bramah house Key Finiance

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

Current Directors

Secretary
JOSEPH, Derek Maurice
Appointed Date: 18 May 1993

Director
DOW, Simon Charles
Appointed Date: 18 May 1993
75 years old

Director
JOSEPH, Derek Maurice
Appointed Date: 18 May 1993
75 years old

Director
STEBBING, John Richard
Appointed Date: 14 October 2003
77 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 May 1993
Appointed Date: 30 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 May 1993
Appointed Date: 30 March 1993
35 years old

Director
IRELAND, Kevin
Resigned: 01 May 2008
Appointed Date: 03 May 2001
76 years old

Director
WOOD, Donald Edward
Resigned: 31 December 2015
Appointed Date: 01 May 2008
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 May 1993
Appointed Date: 30 March 1993

Persons With Significant Control

London Housing Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAMAH HOUSE LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Apr 2016
Termination of appointment of Donald Edward Wood as a director on 31 December 2015
04 Apr 2016
Termination of appointment of Donald Edward Wood as a director on 31 December 2015
...
... and 60 more events
06 Jun 1993
Director resigned;new director appointed

06 Jun 1993
Secretary resigned;new secretary appointed;director resigned

06 Jun 1993
New director appointed

25 May 1993
Company name changed genosha LIMITED\certificate issued on 26/05/93

30 Mar 1993
Incorporation