Company NameBrampton Investments Limited
DirectorsAlexandra Goodhand Tait and Sara Naomi Robinson
Company StatusActive
Company Number00628932
CategoryPrivate Limited Company
Incorporation Date27 May 1959(64 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Alexandra Goodhand Tait
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleResidential Letting  Administrator
Correspondence AddressThe Garden Flat 21 Lancaster Grove
London
NW3 4EX
Secretary NameMs Alexandra Goodhand Tait
NationalityBritish
StatusCurrent
Appointed30 October 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleResidential Letting  Administra
Correspondence AddressThe Garden Flat 21 Lancaster Grove
London
NW3 4EX
Director NameMs Sara Naomi Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(52 years, 12 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Howitt Road
London
NW3 4LT
Director NameAnita Sheila Faith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years after company formation)
Appointment Duration20 years, 11 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage Hangersley Hill
Hangersley
Ringwood
Hampshire
BH24 3JP
Director NamePhilip Faith
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 1992)
RoleCompany Director
Correspondence Address11 Hawtry Road
Swiss Cottage
London
NW3 3SS
Secretary NameAnita Sheila Faith
NationalityBritish
StatusResigned
Appointed25 May 1991(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address11 Hawtrey Road
London
NW3 3SS
Director NameMiss Penelope Simone Faith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(52 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage 5 Lovers Walk
Finchley
London
N3 1JH

Location

Registered Address3rd Floor, 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

24 at £1P.s. Faith & A. Goodhand-tait & S.n. Robinson
24.00%
Ordinary
21 at £1Alexandra Goodhand-tait
21.00%
Ordinary
21 at £1Penelope Simone Faith
21.00%
Ordinary
21 at £1Sara Naomi Robinson
21.00%
Ordinary
12 at £1A. Goodhan-tait & P.s. Faith & S N Robinson A/c 2
12.00%
Ordinary
1 at £1P.s. Faith & A. Goodhand Tait & S.n. Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,542,182
Cash£565,957
Current Liabilities£65,186

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

18 October 1977Delivered on: 21 October 1977
Satisfied on: 9 July 2010
Persons entitled: Hambro Provident Assurance LTD.

Classification: Legal charge
Secured details: £63,000 and all other monies due or to become due.
Particulars: 46 wimpole st, london W.1. t/no.ngl- 291670.
Fully Satisfied
30 March 1962Delivered on: 5 April 1962
Satisfied on: 9 July 2010
Persons entitled: Nestles Pension Trust LTD.

Classification: Mortgage
Secured details: £10000.
Particulars: 492 & 494 new cross road, depsford. London.
Fully Satisfied

Filing History

17 August 2023Change of details for Ms Sara Naomi Robinson as a person with significant control on 3 August 2023 (2 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 August 2023Director's details changed for Ms Sara Naomi Robinson on 3 August 2023 (2 pages)
5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 July 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
27 June 2018Cessation of Penelope Simone Faith as a person with significant control on 26 February 2018 (1 page)
15 March 2018Termination of appointment of Penelope Simone Faith as a director on 5 March 2018 (1 page)
12 December 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3rd Floor, 12 Gough Square London EC4A 3DW on 12 December 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Sara Naomi Robinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Alexandra Goodhand-Tait as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of Alexandra Goodhand-Tait as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of Sara Naomi Robinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Notification of Penelope Simone Faith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
11 July 2017Notification of Penelope Simone Faith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
14 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 14 July 2015 (1 page)
14 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
13 July 2015Director's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (2 pages)
13 July 2015Secretary's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (1 page)
13 July 2015Secretary's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (1 page)
13 July 2015Director's details changed for Ms Alexandra Goodhand Tait on 26 June 2014 (2 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 July 2012Appointment of Miss Penelope Simone Faith as a director (2 pages)
17 July 2012Appointment of Miss Penelope Simone Faith as a director (2 pages)
16 July 2012Appointment of Mrs Sara Naomi Robinson as a director (2 pages)
16 July 2012Appointment of Mrs Sara Naomi Robinson as a director (2 pages)
16 July 2012Termination of appointment of Anita Faith as a director (1 page)
16 July 2012Termination of appointment of Anita Faith as a director (1 page)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Anita Sheila Faith on 26 January 2010 (2 pages)
2 September 2010Director's details changed for Anita Sheila Faith on 26 January 2010 (2 pages)
23 August 2010Director's details changed for Alexandra Faith on 1 July 2009 (1 page)
23 August 2010Director's details changed for Alexandra Faith on 1 July 2009 (1 page)
23 August 2010Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page)
23 August 2010Director's details changed for Alexandra Faith on 1 July 2009 (1 page)
23 August 2010Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page)
23 August 2010Secretary's details changed for Alexandra Faith on 1 July 2009 (1 page)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2008Return made up to 25/06/08; full list of members (3 pages)
26 August 2008Return made up to 25/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2007Return made up to 25/06/07; full list of members (2 pages)
25 July 2007Return made up to 25/06/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 July 2006Return made up to 25/06/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2005Return made up to 25/06/05; full list of members (2 pages)
22 August 2005Return made up to 25/06/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2004Return made up to 25/06/04; full list of members (5 pages)
21 July 2004Return made up to 25/06/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
10 July 2003Return made up to 25/06/03; full list of members (5 pages)
10 July 2003Return made up to 25/06/03; full list of members (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 July 2002Return made up to 25/06/02; full list of members (5 pages)
16 July 2002Return made up to 25/06/02; full list of members (5 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2001Return made up to 25/06/01; full list of members (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 58-60 berners st london W1P 4JS (1 page)
6 July 2001Return made up to 25/06/01; full list of members (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 58-60 berners st london W1P 4JS (1 page)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
17 June 1998Return made up to 25/05/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 October 1977Particulars of mortgage/charge (4 pages)
21 October 1977Particulars of mortgage/charge (4 pages)
5 April 1962Particulars of mortgage/charge (4 pages)
5 April 1962Particulars of mortgage/charge (4 pages)