40 Bramham Gardens Limited LONDON


40 Bramham Gardens started in year 2000 as Private Limited Company with registration number 03927834. The 40 Bramham Gardens company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL.

The firm has 7 directors, namely Fraser D., Alan G. and John R. and others. Of them, Roby S. has been with the company the longest, being appointed on 17 February 2000 and Fraser D. has been with the company for the least time - from 3 June 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

40 Bramham Gardens Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927834
Date of Incorporation Thu, 17th Feb 2000
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2011

Fraser D.

Position: Director

Appointed: 03 June 2010

Alan G.

Position: Director

Appointed: 01 September 2005

John R.

Position: Director

Appointed: 28 August 2003

Moira M.

Position: Director

Appointed: 28 August 2003

Freya Y.

Position: Director

Appointed: 28 August 2003

Keenan O.

Position: Director

Appointed: 28 August 2003

Roby S.

Position: Director

Appointed: 17 February 2000

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 03 June 2010

Resigned: 27 July 2011

Douglas S.

Position: Director

Appointed: 28 August 2003

Resigned: 01 September 2006

Miranda G.

Position: Director

Appointed: 28 August 2003

Resigned: 12 November 2004

Jennifer J.

Position: Director

Appointed: 28 August 2003

Resigned: 03 September 2004

Freya Y.

Position: Secretary

Appointed: 28 August 2003

Resigned: 03 June 2010

John R.

Position: Secretary

Appointed: 17 February 2000

Resigned: 28 August 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth2479 73119 3035 879       
Balance Sheet
Current Assets7 88113 56521 2937 86931 81113 54322 77611 3744 4466 6803 992
Net Assets Liabilities   5 87918 87713 10722 33610 9143 8046 0393 340
Cash Bank In Hand7 8818 90912 005        
Debtors 4 6569 288        
Net Assets Liabilities Including Pension Asset Liability2479 73119 3035 879       
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve1479 63119 203        
Shareholder Funds2479 73119 3035 879       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   440440436440460460460470
Creditors   1 55012 494   182181182
Net Current Assets Liabilities2479 73119 3036 31919 31713 54322 77611 3744 2646 4993 810
Total Assets Less Current Liabilities2479 73119 3036 31919 31713 54322 77611 3744 2646 4993 810
Average Number Employees During Period        11 
Fixed Assets    31 81113 543     
Accruals Deferred Income  440440       
Creditors Due Within One Year7 6343 8341 9901 550       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 29th, October 2024
Free Download (2 pages)

Company search