BRAMWELL MEWS (ISLINGTON) LIMITED

Register to unlock more data on OkredoRegister

BRAMWELL MEWS (ISLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970918

Incorporation date

23/09/1994

Size

Dormant

Contacts

Registered address

Registered address

6 Basing Hill, London NW11 8THCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon22/12/2025
Appointment of Mr Michael Finlay Allen as a director on 2025-12-22
dot icon21/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon26/09/2025
Director's details changed for Miss Dorothy Alexandre Ross on 2025-09-26
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon23/05/2025
Termination of appointment of Fyne Marianne Fox-Okkinga as a director on 2025-05-22
dot icon23/05/2025
Termination of appointment of Fyne Marianne Fox-Okkinga as a secretary on 2025-05-22
dot icon23/05/2025
Appointment of Mylako Limited as a secretary on 2025-05-22
dot icon21/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon23/09/2024
Registered office address changed from C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF England to 6 Basing Hill London NW11 8th on 2024-09-23
dot icon26/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon06/09/2023
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 2023-09-06
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/10/2022
Termination of appointment of Frances Elizabeth Burnett as a director on 2022-06-15
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon20/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/10/2021
Registered office address changed from Zetland House Mylako 5/25 Scrutton St London EC2A 4HJ England to 16 Upper Woburn Place London WC1H 0AF on 2021-10-13
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon20/06/2018
Appointment of Mr Owen Grant Innes as a director on 2018-06-13
dot icon22/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Termination of appointment of Harry Marshall Norton as a director on 2017-06-07
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon13/09/2017
Notification of a person with significant control statement
dot icon13/09/2017
Termination of appointment of Albert Ivor Rogove as a director on 2017-09-04
dot icon13/09/2017
Cessation of Albert Ivor Rogove as a person with significant control on 2017-09-04
dot icon06/09/2017
Registered office address changed from 2 Bramwell Mews London N1 0LH to Zetland House Mylako 5/25 Scrutton St London EC2A 4HJ on 2017-09-06
dot icon04/09/2017
Appointment of Dr Frances Elizabeth Burnett as a director on 2017-09-04
dot icon23/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Registered office address changed from C/O Lamberts Chartered Surveyors 387 City Road London EC1V 1NA on 2014-04-10
dot icon23/03/2014
Appointment of Mr Harry Marshall Norton as a director
dot icon18/03/2014
Appointment of Mr Albert Ivor Rogove as a director
dot icon18/03/2014
Appointment of Mr Albert Ivor Rogove as a director
dot icon21/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Frances Burnett as a director
dot icon23/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Albert Rogove as a director
dot icon21/12/2011
Termination of appointment of Stephen Smith as a director
dot icon21/12/2011
Registered office address changed from 2 Bramwell Mews London N1 0LH on 2011-12-21
dot icon08/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon17/11/2010
Director's details changed for Stephen Mark Smith on 2010-01-01
dot icon17/11/2010
Director's details changed for Fyne Marianne Fox-Okkinga on 2010-01-01
dot icon17/11/2010
Director's details changed for Miss Dorothy Alexandre Ross on 2010-01-01
dot icon17/11/2010
Director's details changed for Dr Frances Elizabeth Burnett on 2010-01-01
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 23/09/08; full list of members
dot icon21/10/2008
Director's change of particulars / dorothy ross / 17/10/2008
dot icon21/10/2008
Director's change of particulars / albert rogove / 17/10/2008
dot icon21/10/2008
Secretary's change of particulars / fyne fox-okkinga / 17/10/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from 141 high road loughton essex IG10 4LT
dot icon15/10/2008
Appointment terminated secretary john simmons (property management) LIMITED
dot icon15/10/2008
Secretary appointed fyne marianne fox-okkinga
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2008
Appointment terminated director ralph cooke
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon19/10/2007
Return made up to 23/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Director resigned
dot icon26/10/2006
Return made up to 23/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
New director appointed
dot icon05/10/2005
Return made up to 23/09/05; full list of members
dot icon27/09/2005
New director appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 23/09/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/10/2003
Return made up to 23/09/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/10/2002
Return made up to 23/09/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 23/09/01; full list of members
dot icon27/09/2001
Director resigned
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/10/2000
Return made up to 23/09/00; full list of members
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon13/09/1999
Return made up to 23/09/99; full list of members
dot icon03/09/1999
Accounts for a small company made up to 1998-09-30
dot icon13/05/1999
Director resigned
dot icon17/09/1998
Return made up to 23/09/98; full list of members
dot icon14/08/1998
Director resigned
dot icon04/08/1998
Accounts for a small company made up to 1997-09-30
dot icon22/09/1997
Return made up to 23/09/97; full list of members
dot icon12/08/1997
New director appointed
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/01/1997
Director resigned
dot icon24/09/1996
New director appointed
dot icon18/09/1996
Return made up to 23/09/96; full list of members
dot icon18/09/1996
Registered office changed on 18/09/96 from: 14 wells street chelmsford essex CM1 1HZ
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-09-30
dot icon09/10/1995
Return made up to 23/09/95; full list of members
dot icon28/09/1995
New secretary appointed
dot icon28/09/1995
Secretary resigned
dot icon27/09/1995
Ad 01/09/95--------- £ si 1@1=1 £ ic 14/15
dot icon18/05/1995
Ad 05/05/95--------- £ si 1@1=1 £ ic 13/14
dot icon16/05/1995
Ad 19/04/95--------- £ si 1@1=1 £ ic 12/13
dot icon11/04/1995
Accounting reference date notified as 30/09
dot icon16/03/1995
Ad 08/03/95--------- £ si 1@1=1 £ ic 11/12
dot icon13/03/1995
Ad 28/02/95--------- £ si 1@1=1 £ ic 10/11
dot icon07/03/1995
Ad 23/02/95--------- £ si 1@1=1 £ ic 9/10
dot icon22/02/1995
Ad 10/02/95--------- £ si 1@1=1 £ ic 8/9
dot icon22/02/1995
Ad 13/02/95--------- £ si 1@1=1 £ ic 7/8
dot icon22/02/1995
Ad 31/01/95--------- £ si 1@1=1 £ ic 6/7
dot icon17/02/1995
Ad 06/02/95--------- £ si 1@1=1 £ ic 5/6
dot icon17/02/1995
Ad 03/02/95--------- £ si 1@1=1 £ ic 4/5
dot icon14/02/1995
Ad 31/01/95--------- £ si 1@1=1 £ ic 3/4
dot icon10/02/1995
Ad 27/01/95--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Memorandum and Articles of Association
dot icon16/11/1994
Resolutions
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Registered office changed on 14/10/94 from: 193/195 city road london EC1V 1JN
dot icon23/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MYLAKO LIMITED
Corporate Secretary
22/05/2025 - Present
23
Mr Owen Grant Innes
Director
13/06/2018 - Present
1
Allen, Michael Finlay
Director
22/12/2025 - Present
1
Fox-Okkinga, Fyne Marianne
Director
01/11/2007 - 22/05/2025
-
Fox-Okkinga, Fyne Marianne
Secretary
23/09/2008 - 22/05/2025
-

Persons with Significant Control

2
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 BRAMWELL MEWS (ISLINGTON) LIMITED

BRAMWELL MEWS (ISLINGTON) LIMITED is an(a) Active company incorporated on 23/09/1994 with the registered office located at 6 Basing Hill, London NW11 8TH. There are currently 4 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 BRAMWELL MEWS (ISLINGTON) LIMITED?

toggle

BRAMWELL MEWS (ISLINGTON) LIMITED is currently Active. It was registered on 23/09/1994 .

Where is BRAMWELL MEWS (ISLINGTON) LIMITED located?

toggle

BRAMWELL MEWS (ISLINGTON) LIMITED is registered at 6 Basing Hill, London NW11 8TH.

What does BRAMWELL MEWS (ISLINGTON) LIMITED do?

toggle

BRAMWELL MEWS (ISLINGTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMWELL MEWS (ISLINGTON) LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Michael Finlay Allen as a director on 2025-12-22.