Background WavePink WaveYellow Wave

BREMWELL LIMITED (04062022)

BREMWELL LIMITED (04062022) is an active UK company. incorporated on 30 August 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BREMWELL LIMITED has been registered for 25 years. Current directors include OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh.

Company Number
04062022
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREMWELL LIMITED

BREMWELL LIMITED is an active company incorporated on 30 August 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BREMWELL LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04062022

LTD Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR
From: 6 September 2013To: 19 September 2023
Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom
From: 25 March 2010To: 6 September 2013
C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE
From: 30 August 2000To: 25 March 2010
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OBHRAI, Deepinder Singh

Active
East Street, ColchesterCO1 2TZ
Secretary
Appointed 12 Sept 2001

OBHRAI, Deepinder Singh

Active
East Street, ColchesterCO1 2TZ
Born May 1976
Director
Appointed 12 Sept 2001

OBHRAI, Tajinderpal Singh

Active
East Street, ColchesterCO1 2TZ
Born December 1969
Director
Appointed 12 Sept 2001

BAGHERZADEH, Shahram

Resigned
18 Beaumont Close, ColchesterCO4 5XE
Secretary
Appointed 04 Sept 2000
Resigned 10 Sept 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 04 Sept 2000

BAGHERZADEH, Shahrokh

Resigned
14 Les Bois, ColchesterCO2 0EX
Born April 1961
Director
Appointed 04 Sept 2000
Resigned 12 Aug 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Aug 2000
Resigned 04 Sept 2000
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Move Registers To Sail Company
24 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Legacy
1 September 2010
MG04MG04
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Legacy
23 March 2010
MG04MG04
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Small
24 March 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
22 November 2002
287Change of Registered Office
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Auditors Resignation Company
31 May 2002
AUDAUD
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
225Change of Accounting Reference Date
Resolution
19 October 2000
RESOLUTIONSResolutions
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Incorporation Company
30 August 2000
NEWINCIncorporation