Company NameBramall Investment Company Limited
DirectorNgozi Nwakere Umebuani
Company StatusActive - Proposal to Strike off
Company Number04764931
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Ngozi Umebuani
NationalityNigerian
StatusCurrent
Appointed24 September 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address157 Bramhall Lane South
Bramhall
Cheshire
SK7 2NG
Director NameMrs Ngozi Nwakere Umebuani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(13 years, 10 months after company formation)
Appointment Duration7 years
RoleProperty Management
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
SK9 1PT
Director NameMrs Ngozi Umebuani
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed24 September 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address157 Bramhall Lane South
Bramhall
Cheshire
SK7 2NG
Director NameMr Victor Chukwudi Umebuani
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 03 March 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address157
Bramhall Lane South, Bramhall
Stockport
Cheshire
SK7 2NG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address97 Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Victor Umebuani
50.00%
Ordinary
1 at £1Mrs Ngozi Umebuani
50.00%
Ordinary

Financials

Year2014
Net Worth£17,191
Cash£15,412
Current Liabilities£30,198

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return14 May 2021 (2 years, 10 months ago)
Next Return Due28 May 2022 (overdue)

Charges

20 September 2006Delivered on: 5 December 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £55,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 47 madison street gorton manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
9 July 2007Delivered on: 11 July 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h 739 moston lane moston manchester, by way of fixed charge and floating charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts.
Outstanding
13 April 2006Delivered on: 28 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55250.00 and all other monies due or to become due.
Particulars: 43 madison street gorton manchester. Fixed charge over all rental income and.
Outstanding
13 April 2006Delivered on: 28 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55250.00 and all other monies due or to become due.
Particulars: 45 madison street gorton manchester. Fixed charge over all rental income and.
Outstanding
10 October 2003Delivered on: 29 October 2003
Satisfied on: 6 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, 45, 47, 63, 65, 69,75 madison street gorton manchester M18 8SE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 July 2020Compulsory strike-off action has been discontinued (1 page)
17 July 2020Total exemption full accounts made up to 31 May 2018 (8 pages)
29 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 May 2019Current accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
15 October 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
17 September 2018Registered office address changed from 157 Bramhall Lane South Bramhall Stockport SK7 2NG England to 97 Alderley Road Wilmslow SK9 1PT on 17 September 2018 (1 page)
1 August 2018Registered office address changed from Lee House 116 - 118 Oldham Road Manchester M4 6AG England to 157 Bramhall Lane South Bramhall Stockport SK7 2NG on 1 August 2018 (1 page)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 April 2018Notification of Ngozi Umebuani as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Victor Chukwudi Umebuani as a director on 3 March 2018 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
9 March 2017Appointment of Mrs Ngozi Nwakere Umebuani as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mrs Ngozi Nwakere Umebuani as a director on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Unit 5, Jupiter House, Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Lee House 116 - 118 Oldham Road Manchester M4 6AG on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Unit 5, Jupiter House, Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Lee House 116 - 118 Oldham Road Manchester M4 6AG on 9 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(4 pages)
27 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
31 May 2011Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page)
31 May 2011Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page)
31 May 2011Secretary's details changed for Ngozi Umebuani on 1 May 2011 (1 page)
27 May 2011Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
5 December 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
6 October 2008Amended accounts made up to 31 May 2007 (5 pages)
6 October 2008Amended accounts made up to 31 May 2007 (5 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 August 2007Return made up to 14/05/07; full list of members (6 pages)
16 August 2007Return made up to 14/05/07; full list of members (6 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2006Return made up to 14/05/06; full list of members (6 pages)
28 July 2006Return made up to 14/05/06; full list of members (6 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 August 2005Return made up to 14/05/05; full list of members (7 pages)
17 August 2005Return made up to 14/05/05; full list of members (7 pages)
22 July 2004Return made up to 14/05/04; full list of members (7 pages)
22 July 2004Return made up to 14/05/04; full list of members (7 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003New director appointed (1 page)
25 September 2003New secretary appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New secretary appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)