Company NameBrandnow Limited
DirectorsDavid Moshe Halpern and Relly Halpern
Company StatusActive
Company Number02108932
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusCurrent
Appointed10 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Secretary NameDavid Moshe Halpern
NationalityAustrian
StatusCurrent
Appointed10 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMrs Relly Halpern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed10 February 1998(10 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameElimelech Sprung
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1998)
RoleCo Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Secretary NameElimelech Sprung
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Moshe Halpern
50.00%
Ordinary
1 at £1Dominion Associates LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,645,262
Current Liabilities£306,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

5 March 2001Delivered on: 21 March 2001
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all rents due in respect of warton house,51 warton rd,london E15.
Outstanding
5 March 2001Delivered on: 21 March 2001
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warton house,51 warton rd,london E15 with all buildings fixtures thereon.
Outstanding
4 June 1999Delivered on: 16 June 1999
Persons entitled: Bank of Wales PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a 46 lowfield street dartford with f/h title,title number K786915 together with goodwill of any business at the property and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1998Delivered on: 3 July 1998
Persons entitled: Fibi Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46 lowfield road dartford kent and all buildings fixtures plant and machinery.
Outstanding
25 June 1998Delivered on: 3 July 1998
Persons entitled: Fibi Bank (UK) Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rental income to be owing to the company in respect of the f/h property k/a 46 lowfield street dartford kent.
Outstanding
31 March 1998Delivered on: 2 April 1998
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge & set off over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge & set off over credit balances.
Particulars: By way of first fixed charge all monies held from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which have the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Outstanding
15 July 1991Delivered on: 16 July 1991
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2009Delivered on: 1 April 2009
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held from time to time held to the credit of the mortgagor see image for full details.
Outstanding
5 March 2001Delivered on: 21 March 2001
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any deposit receipt.
Particulars: All monies from time to time held to the credit of the company on any account whatsoever.
Outstanding
24 June 1987Delivered on: 26 June 1987
Satisfied on: 15 April 1998
Persons entitled: Amsterdam Rotterdam Bank Nv

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge of even date and a facility letter dated 5.6.87 and any amendments thereto.
Particulars: Floating charge over the companys. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 June 1987Delivered on: 26 June 1987
Satisfied on: 15 April 1998
Persons entitled: Amsterdam Rotterdam Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land previously k/a odeon cinema, high street, finchley barnet now k/a 886/902A high road north finchley, london N12 title no: ngl 13317. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (8 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 May 2023Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Mrs Relly Halpern on 24 October 2017 (2 pages)
15 May 2023Secretary's details changed for David Moshe Halpern on 15 May 2023 (1 page)
15 May 2023Director's details changed for Mrs Relly Halpern on 15 May 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
11 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
13 December 2021Cessation of David Moshe Halpern as a person with significant control on 6 April 2016 (1 page)
13 December 2021Change of details for Dominion Associates Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
25 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 February 2019Change of details for David Moshe Halpern as a person with significant control on 21 December 2018 (2 pages)
12 February 2019Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
8 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Secretary's details changed for David Moshe Halpern on 3 December 2018 (1 page)
7 February 2019Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
30 June 2017Notification of Dominion Associates Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dominion Associates Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of David Moshe Halpern as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Moshe Halpern as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
25 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
13 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
13 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
14 September 2009Return made up to 10/08/09; full list of members (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 August 2007Return made up to 10/08/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
22 August 2006Return made up to 10/08/06; full list of members (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (5 pages)
18 August 2005Return made up to 10/08/05; full list of members (5 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (9 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 August 2004Return made up to 10/08/04; full list of members (5 pages)
20 August 2004Return made up to 10/08/04; full list of members (5 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
27 August 2003Return made up to 10/08/03; full list of members (5 pages)
27 August 2003Return made up to 10/08/03; full list of members (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
15 August 2002Return made up to 10/08/02; full list of members (5 pages)
15 August 2002Return made up to 10/08/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
15 August 2000Return made up to 10/08/00; full list of members (5 pages)
15 August 2000Return made up to 10/08/00; full list of members (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 13/17,new burlington place london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13/17,new burlington place london W1X 2JP (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 September 1999Return made up to 10/08/99; full list of members (7 pages)
13 September 1999Return made up to 10/08/99; full list of members (7 pages)
16 June 1999Particulars of mortgage/charge (7 pages)
16 June 1999Particulars of mortgage/charge (7 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (9 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
12 August 1998Return made up to 10/08/98; full list of members (8 pages)
12 August 1998Return made up to 10/08/98; full list of members (8 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 April 1998Accounts for a small company made up to 31 March 1996 (8 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 March 1996 (8 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998New director appointed (3 pages)
6 March 1998New director appointed (3 pages)
13 October 1997Return made up to 10/08/97; full list of members (9 pages)
13 October 1997Return made up to 10/08/97; full list of members (9 pages)
15 August 1996Return made up to 10/08/96; full list of members (8 pages)
15 August 1996Return made up to 10/08/96; full list of members (8 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 August 1995Return made up to 10/08/95; full list of members (16 pages)
15 August 1995Return made up to 10/08/95; full list of members (16 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 March 1987Incorporation (12 pages)
11 March 1987Incorporation (12 pages)