BRAMALL DEVELOPMENTS LIMITED
LONDON NORHAM HOUSE 1054 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05612576
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
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 sixty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRAMALL DEVELOPMENTS LIMITED are www.bramalldevelopments.co.uk, and www.bramall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Bramall Developments Limited is a Private Limited Company. The company registration number is 05612576. Bramall Developments Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Bramall Developments Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. Secretary O'NEILL, Emelda Catherine has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director LAVERTY, Eamonn Francis has been resigned. Director MCALEER, Seamus (James) has been resigned. Director O'NEILL, Emelda Catherine has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 15 November 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 06 April 2006
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 06 April 2006
72 years old

Resigned Directors

Secretary
O'NEILL, Emelda Catherine
Resigned: 15 November 2006
Appointed Date: 22 December 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 22 December 2005
Appointed Date: 04 November 2005

Director
LAVERTY, Eamonn Francis
Resigned: 22 December 2005
Appointed Date: 22 December 2005
73 years old

Director
MCALEER, Seamus (James)
Resigned: 22 May 2007
Appointed Date: 22 December 2005
83 years old

Director
O'NEILL, Emelda Catherine
Resigned: 22 May 2007
Appointed Date: 22 December 2005
54 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 22 December 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Mr Eamonn Francis Laverty
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BRAMALL DEVELOPMENTS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
05 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

05 Jan 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Nov 2005
Incorporation

BRAMALL DEVELOPMENTS LIMITED Charges

31 October 2013
Charge code 0561 2576 0007
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hrgt Debtco Sarl
Description: Notification of addition to or amendment of charge…
1 July 2008
Deed of assignment
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Jct standard form of building contractors design 1998…
1 July 2008
Deed of assignment
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Jct standard form of building contract with constructors…
27 March 2008
Assignment of agreement to lease
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Agreement for lease dated 3 november 2006 in connection…
27 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Land and buildings on eyr street sheffield south yorkshire…
25 January 2006
Assignment of rents
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All rents payable pursuant to a lease dated the 2ND of…
25 January 2006
Debenture
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H land on the south west side of furnival street and…