Company number 04062022
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO/173, CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BREMWELL LIMITED are www.bremwell.co.uk, and www.bremwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Bremwell Limited is a Private Limited Company.
The company registration number is 04062022. Bremwell Limited has been working since 30 August 2000.
The present status of the company is Active. The registered address of Bremwell Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . OBHRAI, Deepinder Singh is a Secretary of the company. OBHRAI, Deepinder Singh is a Director of the company. OBHRAI, Tajinderpal Singh is a Director of the company. Secretary BAGHERZADEH, Shahram has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAGHERZADEH, Shahrokh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 September 2000
Appointed Date: 30 August 2000
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 September 2000
Appointed Date: 30 August 2000
BREMWELL LIMITED Events
19 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Confirmation statement made on 30 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 56 more events
12 Oct 2000
New secretary appointed
12 Oct 2000
Director resigned
12 Oct 2000
Secretary resigned
12 Sep 2000
Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ
30 Aug 2000
Incorporation
2 December 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 ipswich road colchester. By way of fixed charge the…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 ipswich road colchester essex. By way of fixed charge…
4 March 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 greenstead road colchester essex CO1 2SZ. By way of…
30 November 2000
Debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Including the freehold land k/a the rose and crown hotel…
30 November 2000
Legal charge (licensed premises)
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land k/a the rose and crown hotel, east gate…
30 November 2000
Legal charge
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land lying on the north east side of old coach road…