This company is commonly known as Bramwell Mews (islington) Limited. The company was founded 29 years ago and was given the registration number 02970918. The firm's registered office is in LONDON. You can find them at Zetland House Mylako, 5/25 Scrutton St, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRAMWELL MEWS (ISLINGTON) LIMITED |
---|---|---|
Company Number | : | 02970918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Zetland House Mylako, 5/25 Scrutton St, London, England, EC2A 4HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Thornhill Square, London, N1 1BQ | Secretary | 23 September 2008 | Active |
6, Thornhill Square, London, N1 1BQ | Director | 01 November 2007 | Active |
C/O Mylako Limited, 16 Upper Woburn Place, London, England, WC1H 0AF | Director | 13 June 2018 | Active |
14 Bramwell Mews, Matilda Street, Islington London, N1 0LH | Director | 23 September 1998 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Secretary | 23 September 1994 | Active |
141 High Road, Loughton, IG10 4LT | Corporate Secretary | 14 March 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 September 1994 | Active |
6 Bramwell Mews, Matilda Street, London, N1 0LH | Director | 26 February 1996 | Active |
16, Upper Woburn Place, London, England, WC1H 0AF | Director | 04 September 2017 | Active |
5 Bramwell Mews, London, N1 0LH | Director | 01 November 2007 | Active |
13 Bramwell Mews, London, N1 0LH | Director | 14 September 2005 | Active |
4 Bramwell Mews, Islington, London, N1 0LH | Director | 26 February 1996 | Active |
13 Bramwell Mews, London, N1 0LA | Director | 26 February 1996 | Active |
7 Bramwell Mews, Matilda Street, Islington, N1 0LH | Director | 26 February 1996 | Active |
10 Bramwell Mews, London, N1 0LH | Director | 16 July 1997 | Active |
3, Bramwell Mews, London, England, N1 0LH | Director | 18 February 2014 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 23 September 1994 | Active |
8 Bramwell Mews, London, N1 0LH | Director | 23 September 1998 | Active |
101, White Lion Street, Islington, London, England, N1 9PF | Director | 18 February 2014 | Active |
2 Bramwell Mews, London, N1 9PF | Director | 26 February 1996 | Active |
7 Bramwell Mews, Islington, London, N1 0LH | Director | 06 October 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 September 1994 | Active |
Mr Albert Ivor Rogove | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Zetland House, Mylako, London, England, EC2A 4HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.