BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220854

Incorporation date

05/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

38 Bevan Road, Barnet EN4 9EACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon14/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon21/05/2024
Micro company accounts made up to 2023-09-30
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon18/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon02/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/07/2021
Micro company accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon26/01/2021
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 38 Bevan Road Barnet EN4 9EA on 2021-01-26
dot icon10/01/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-01-10
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon21/05/2020
Termination of appointment of Riaz Rampuri as a director on 2020-05-20
dot icon18/07/2019
Appointment of Miss Judith Gallimore as a director on 2019-06-27
dot icon24/06/2019
Termination of appointment of George Sotiri Nicola as a director on 2019-06-21
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon05/09/2018
Amended micro company accounts made up to 2017-09-30
dot icon23/07/2018
Appointment of Mr Canan Hassan as a director on 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Appointment of Dr Riaz Rampuri as a director on 2017-10-24
dot icon25/07/2017
Appointment of Mr Arif Rampuri as a director on 2017-07-20
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-11
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon14/06/2016
Termination of appointment of United Company Secretaries Limited as a secretary on 2016-01-01
dot icon13/05/2016
Appointment of Mr George Sotiri Nicola as a director on 2015-05-01
dot icon06/05/2016
Termination of appointment of George Sotiri Nicola as a director on 2016-03-30
dot icon01/02/2016
Termination of appointment of David Charles Reavell as a director on 2015-12-14
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2015
Director's details changed for George Sotiri Nicola on 2015-07-28
dot icon01/07/2015
Termination of appointment of Jan William Van Der Knaap as a director on 2015-06-03
dot icon01/07/2015
Termination of appointment of Jocelyne Yafa Tobe as a director on 2015-06-03
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Termination of appointment of Jocelyne Yafa Tobe as a secretary on 2015-03-09
dot icon09/03/2015
Appointment of United Company Secretaries Limited as a secretary on 2015-03-09
dot icon09/03/2015
Registered office address changed from 122 Caterham Avenue Ilford Essex IG5 0QB to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-03-09
dot icon27/01/2015
Director's details changed for David Charles Reavel on 2015-01-27
dot icon26/01/2015
Appointment of Mrs Jocelyne Yafa Tobe as a secretary on 2014-12-03
dot icon26/01/2015
Termination of appointment of Harry Schumann as a secretary on 2014-11-01
dot icon08/01/2015
Director's details changed for George Sotiri Nicola on 2015-01-05
dot icon05/01/2015
Director's details changed for George Sotiri Nicola on 2014-08-29
dot icon05/01/2015
Termination of appointment of Edward Alexander Hull as a director on 2014-10-22
dot icon05/01/2015
Termination of appointment of Harry Schumann as a director on 2014-11-01
dot icon31/12/2014
Registered office address changed from 13 Bramley Close London N14 4HJ to 122 Caterham Avenue Ilford Essex IG5 0QB on 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/09/2014
Appointment of David Charles Reavel as a director on 2014-08-18
dot icon22/09/2014
Appointment of Jocelyne Yafa Tobe as a director on 2014-08-18
dot icon22/09/2014
Appointment of Jan William Van Der Knaap as a director on 2014-08-18
dot icon07/05/2014
Annual return made up to 2013-06-30. List of shareholders has changed
dot icon21/03/2014
Termination of appointment of Canan Hassan as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/07/2012
Annual return made up to 2012-06-30. List of shareholders has changed
dot icon22/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Termination of appointment of Rashid Hasan as a director
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-07-09. List of shareholders has changed
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon23/08/2010
Termination of appointment of William Fenn as a director
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2009
Return made up to 09/07/09; change of members
dot icon06/04/2009
Director appointed george sotiri nicola
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/08/2008
Return made up to 30/06/08; full list of members
dot icon17/07/2008
Appointment terminated director lazaros tsourou
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/07/2007
Return made up to 30/06/07; change of members
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon10/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/07/2006
Return made up to 30/06/06; change of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 30/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2004
New director appointed
dot icon27/07/2004
Return made up to 30/06/04; change of members
dot icon14/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/07/2003
Return made up to 30/06/03; change of members
dot icon09/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/07/2002
Return made up to 05/07/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/07/2001
Return made up to 05/07/01; no change of members
dot icon20/03/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2000
Return made up to 05/07/00; full list of members
dot icon22/05/2000
Certificate of change of name
dot icon08/05/2000
Accounts for a small company made up to 1999-09-30
dot icon06/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Certificate of change of name
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon12/07/1999
Return made up to 05/07/99; change of members
dot icon28/10/1998
Director resigned
dot icon15/07/1998
Return made up to 05/07/98; full list of members
dot icon31/05/1998
New secretary appointed
dot icon26/05/1998
Secretary resigned
dot icon08/05/1998
Full accounts made up to 1997-09-30
dot icon05/05/1998
Registered office changed on 05/05/98 from: 29/30 fitzroy square london WF1P 6LQ
dot icon01/10/1997
Return made up to 05/07/97; full list of members
dot icon08/08/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon25/07/1997
Registered office changed on 25/07/97 from: 29-30 fitzroy square london W1P 6LQ
dot icon06/06/1997
Registered office changed on 06/06/97 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Secretary resigned;director resigned
dot icon03/11/1996
Ad 17/10/96--------- £ si 28@1=28 £ ic 2/30
dot icon19/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New secretary appointed;new director appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Secretary resigned
dot icon13/09/1996
Certificate of change of name
dot icon18/07/1996
Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP
dot icon05/07/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
147.55K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rampuri, Arif
Director
20/07/2017 - Present
23
Dr Riaz Rampuri
Director
24/10/2017 - 20/05/2020
6
Gallimore, Judith
Director
27/06/2019 - Present
-
Hassan, Canan
Director
30/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at 38 Bevan Road, Barnet EN4 9EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED?

toggle

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED is currently Active. It was registered on 05/07/1996 .

Where is BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED located?

toggle

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED is registered at 38 Bevan Road, Barnet EN4 9EA.

What does BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED do?

toggle

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-15 with updates.