Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREMWELL LIMITED
Company Information for

BREMWELL LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
04062022
Private Limited Company
Active

Company Overview

About Bremwell Ltd
BREMWELL LIMITED was founded on 2000-08-30 and has its registered office in London. The organisation's status is listed as "Active". Bremwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREMWELL LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in W1T
 
Filing Information
Company Number 04062022
Company ID Number 04062022
Date formed 2000-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759869447  
Last Datalog update: 2024-09-08 12:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREMWELL LIMITED
The accountancy firm based at this address is SDC (2012) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREMWELL LIMITED
The following companies were found which have the same name as BREMWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREMWELL (SUBSIDIARY) LIMITED SDC (2012) LTD P/A SHAH DODHIA & CO/173 CLEVELAND STREET LONDON ENGLAND W1T 6QR Dissolved Company formed on the 2001-07-24
Bremwell International, Inc. 8458 Wystone Ave. Northridge CA 91324 FTB Suspended Company formed on the 1988-01-22

Company Officers of BREMWELL LIMITED

Current Directors
Officer Role Date Appointed
DEEPINDER SINGH OBHRAI
Company Secretary 2001-09-12
DEEPINDER SINGH OBHRAI
Director 2001-09-12
TAJINDERPAL SINGH OBHRAI
Director 2001-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHRAM BAGHERZADEH
Company Secretary 2000-09-04 2001-09-10
SHAHROKH BAGHERZADEH
Director 2000-09-04 2001-08-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-30 2000-09-04
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-30 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPINDER SINGH OBHRAI APRICORN LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Company Secretary 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
DEEPINDER SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
DEEPINDER SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
DEEPINDER SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
DEEPINDER SINGH OBHRAI RUSHYMEADOW LIMITED Director 2010-10-02 CURRENT 2010-09-21 Active
DEEPINDER SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI ATLANTIC HOTELS (CHELMSFORD) LIMITED Director 2007-02-16 CURRENT 1997-04-03 Active
DEEPINDER SINGH OBHRAI COOL INN LIMITED Director 2007-02-16 CURRENT 2003-03-27 Active
DEEPINDER SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-10-22
DEEPINDER SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
DEEPINDER SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
TAJINDERPAL SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
TAJINDERPAL SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
TAJINDERPAL SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
TAJINDERPAL SINGH OBHRAI RUSHYMEADOW LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
TAJINDERPAL SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-03-13 CURRENT 2007-02-07 Dissolved 2013-10-22
TAJINDERPAL SINGH OBHRAI ATLANTIC HOTELS (CHELMSFORD) LIMITED Director 2007-03-13 CURRENT 1997-04-03 Active
TAJINDERPAL SINGH OBHRAI COOL INN LIMITED Director 2007-03-13 CURRENT 2003-03-27 Active
TAJINDERPAL SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
TAJINDERPAL SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-30CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-03-2631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
2023-09-07CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-05-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-06-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0130/08/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/13 FROM Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-05AR0130/08/12 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-09-01AR0130/08/11 ANNUAL RETURN FULL LIST
2011-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-09-24AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-24AD03Register(s) moved to registered inspection location
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH OBHRAI / 30/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPINDER SINGH OBHRAI / 30/08/2010
2010-09-24AD02Register inspection address has been changed
2010-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DEEPINDER SINGH OBHRAI on 2010-08-30
2010-09-01MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
2010-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O SHAH DODHIA & CO FIRST FLOOR, 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2010-03-23MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2009-09-08363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-23363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-11363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: FIRST FLOOR 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2006-09-05363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-12363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-02363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: FIRST FLOOR 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2002-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/02
2002-10-21363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-31AUDAUDITOR'S RESIGNATION
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-27225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01
2001-11-29363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: ROSE & CROWN HOTEL EAST STREET COLCHESTER CO1 2TZ
2001-09-19288bDIRECTOR RESIGNED
2001-09-19288bSECRETARY RESIGNED
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01
2000-10-19SRES01ALTER MEMORANDUM 04/09/00
2000-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-10-12288bDIRECTOR RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BREMWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREMWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-07 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE (LICENSED PREMISES) 2000-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREMWELL LIMITED

Intangible Assets
Patents
We have not found any records of BREMWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BREMWELL LIMITED
Trademarks
We have not found any records of BREMWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREMWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BREMWELL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for BREMWELL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council HOTEL AND PREMISES THE ROSE AND CROWN HOTEL EAST STREET COLCHESTER CO1 2TZ GBP £49,3002001-04-01
Colchester Borough Council CAR PARKING SPACES AND PREMISES CAR SPACES ADJ THE GATE HOUSE OLD COACH ROAD COLCHESTER CO1 2TH GBP £2882009-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREMWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREMWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.