BRAMPTONIA LIMITED
LONDON A.I. EXPORTS LIMITED

Hellopages » Greater London » Westminster » W1W 8BN

Company number 00355758
Status Active
Incorporation Date 8 August 1939
Company Type Private Limited Company
Address 14 LITTLE PORTLAND STREET, LONDON, W1W 8BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Satisfaction of charge 13 in full. The most likely internet sites of BRAMPTONIA LIMITED are www.bramptonia.co.uk, and www.bramptonia.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. Bramptonia Limited is a Private Limited Company. The company registration number is 00355758. Bramptonia Limited has been working since 08 August 1939. The present status of the company is Active. The registered address of Bramptonia Limited is 14 Little Portland Street London W1w 8bn. . JEYAKANTHAN, Kanagaratnam is a Secretary of the company. ENGLISH, Alan Henry is a Director of the company. ENGLISH, Wendy Margaret is a Director of the company. Secretary MADDOCKS, Richard James has been resigned. Secretary SOLOMAN, Sheila Margaret has been resigned. Director ENGLISH, Alan Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEYAKANTHAN, Kanagaratnam
Appointed Date: 01 August 2012

Director
ENGLISH, Alan Henry
Appointed Date: 13 June 1994
83 years old

Director
ENGLISH, Wendy Margaret
Appointed Date: 12 January 1993
81 years old

Resigned Directors

Secretary
MADDOCKS, Richard James
Resigned: 08 September 1992

Secretary
SOLOMAN, Sheila Margaret
Resigned: 31 July 2012
Appointed Date: 08 September 1992

Director
ENGLISH, Alan Henry
Resigned: 01 March 1993
83 years old

Persons With Significant Control

Opal Ventures Ltd
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

BRAMPTONIA LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
18 Dec 2015
Satisfaction of charge 13 in full
17 Dec 2015
Full accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 46,500

...
... and 115 more events
09 Nov 1987
Return made up to 29/09/87; full list of members

16 Oct 1986
Accounts for a medium company made up to 31 December 1985

16 Oct 1986
Return made up to 07/10/86; full list of members

20 May 1966
Company name changed\certificate issued on 20/05/66
08 Aug 1939
Incorporation

BRAMPTONIA LIMITED Charges

12 August 2013
Charge code 0035 5758 0018
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: N/A. notification of addition to or amendment of charge.
6 September 2011
Aircraft mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The aircraft: falcon 50EX, registation mark g-dasa, serial…
7 December 2009
Charge of deposit
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
20 May 2009
Aircraft mortgage
Delivered: 26 May 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type :dassault falcon 50EX. Registration mark…
18 May 2009
Legal charge
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: Alan Henryenglish & Richard Elliot Engel Trustees for the Time Being of Mr a H English's 2007 Settlement
Description: Unit 8B 8D 9 11A 11E & 11F cosgrove way luton t/no:BD259001.
27 February 2009
Deed of covenant
Delivered: 4 March 2009
Status: Satisfied on 18 December 2015
Persons entitled: Lombard North Central PLC
Description: All rights and interests in connection with the assigned…
27 February 2009
A first priority united kingdom statutory ship mortgage
Delivered: 4 March 2009
Status: Satisfied on 17 December 2014
Persons entitled: Lombard North Central PLC
Description: The M.Y. "gladius" registered at the port of london…
11 February 2008
Letter of pledge over a deposit
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit account number 06970121…
12 February 2007
Security agreement (loan notes)
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and interest in and to the guaranteed…
5 October 2005
Deed of mortgage
Delivered: 14 October 2005
Status: Satisfied on 23 March 2007
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name la coveta motor yacht…
25 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 23 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 the chase london.
8 June 1999
Deed of mortgage
Delivered: 22 June 1999
Status: Satisfied on 25 November 2004
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name"dande lion" and in her…
21 April 1997
Debenture
Delivered: 10 May 1997
Status: Satisfied on 5 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 September 1993
Guarantee and debenture
Delivered: 23 September 1993
Status: Satisfied on 25 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1991
Collateral mortgage and floating charge
Delivered: 14 August 1991
Status: Satisfied on 5 November 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaing and all…
10 June 1991
Mortgage debenture
Delivered: 14 June 1991
Status: Satisfied on 25 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1985
Legal mortgage
Delivered: 29 August 1985
Status: Satisfied on 3 September 1999
Persons entitled: National Westminster Bank PLC
Description: Land in gambrell road, westgate northampton…
2 February 1981
Legal mortgage
Delivered: 11 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land SE of st james mill road, northampton nn 47554…