Company NameBrampton Educational Services Limited
DirectorsBernard Michael Jonathan Canetti and Pamela Jane Canetti
Company StatusActive
Company Number02699891
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years ago)
Previous NameEducational & Counselling Services Ltd.

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameBernard Michael Jonathan Canetti
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(same day as company formation)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Road
Hendon
London
NW4 4DQ
Secretary NameBernard Michael Jonathan Canetti
NationalityBritish
StatusCurrent
Appointed24 March 1993(1 year after company formation)
Appointment Duration31 years
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Road
Hendon
London
NW4 4DQ
Director NamePamela Jane Canetti
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Road
Hendon
London
NW4 4DQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr James Andrew Donaldson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleVice Principal
Correspondence Address8 Windlesham Mansions
12 Davigdor Road
Hove
East Sussex
BN3 1QD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitebramptoncollege.com
Telephone020 82035025
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Bernard Michael Jonathan Canetti
6.10%
Ordinary C
500 at £1Nicholas Kochan
6.10%
Ordinary C
410 at £1Raphael David Canetti
5.00%
Ordinary D
410 at £1Sophie Dora Canetti
5.00%
Ordinary D
3.6k at £1Mr Bernard Michael Jonathan Canetti
43.90%
Ordinary A
2.8k at £1Pamela Jane Canetti
33.90%
Ordinary B

Financials

Year2014
Net Worth£2,669,159
Cash£296,413
Current Liabilities£640,837

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Charges

21 July 1998Delivered on: 27 July 1998
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 July 1998Delivered on: 24 July 1998
Satisfied on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from nigel spencer sloam, bernard michael jonathan canetti and pamela jane canetti (as trustees of the cazorla trust) to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed the lesser of £200,000 or an amount equal to the 50% share of nigel spencer sloam bernard michael jonathan canetti and pamela jane canetti as trustees of the cazorla trusat in the proceeds of sale of the mortgaged property.
Particulars: F/H property k/a lodge house lodge road london borough of barnet t/no;-NGL747661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1998Delivered on: 24 July 1998
Satisfied on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due fron the company to the chargee (as debtor) to the chargee under the terms of the charge provided that the total amount recoverable in relation thereto under this mortgage shall not exceed the lesser of £400,000 or an amount equal to the 50% share of the company in the proceeds of sale of the mortgaged property.
Particulars: F/H property k/a lodge house lodge road london borough of barnet t/no;-NGGL747661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

15 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 31 July 2019 (27 pages)
30 April 2019Full accounts made up to 31 July 2018 (27 pages)
29 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
18 September 2017Director's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Pamela Jane Canetti on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Bernard Michael Jonathan Canetti as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (1 page)
18 September 2017Change of details for Mr Bernard Michael Jonathan Canetti as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Pamela Jane Canetti as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Pamela Jane Canetti on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Pamela Jane Canetti as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Bernard Michael Jonathan Canetti on 18 September 2017 (1 page)
4 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,200
(7 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8,200
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,200
(7 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,200
(7 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,200
(7 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,200
(7 pages)
3 December 2013Particulars of variation of rights attached to shares (2 pages)
3 December 2013Statement of company's objects (2 pages)
3 December 2013Statement of company's objects (2 pages)
3 December 2013Particulars of variation of rights attached to shares (2 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
3 December 2013Change of share class name or designation (2 pages)
3 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Bernard Michael Jonathan Canetti on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Pamela Jane Canetti on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Pamela Jane Canetti on 24 March 2010 (2 pages)
30 March 2010Director's details changed for Bernard Michael Jonathan Canetti on 24 March 2010 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (3 pages)
29 March 2007Return made up to 24/03/07; full list of members (3 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 24/03/06; full list of members (3 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Company name changed educational & counselling servic es LTD.\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed educational & counselling servic es LTD.\certificate issued on 13/08/04 (2 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 April 2004Return made up to 24/03/04; full list of members (8 pages)
29 April 2004Return made up to 24/03/04; full list of members (8 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
4 November 2003£ ic 10000/8200 15/05/03 £ sr 1800@1=1800 (1 page)
4 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2003£ ic 10000/8200 15/05/03 £ sr 1800@1=1800 (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
4 May 2003Return made up to 24/03/03; full list of members (7 pages)
4 May 2003Return made up to 24/03/03; full list of members (7 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 1XU (1 page)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane finchley london N3 1XU (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 April 2002Return made up to 24/03/02; no change of members (5 pages)
3 April 2002Return made up to 24/03/02; no change of members (5 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 March 2001Return made up to 24/03/01; full list of members (5 pages)
27 March 2001Return made up to 24/03/01; full list of members (5 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 24/03/00; full list of members (7 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 24/03/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 March 1999Return made up to 24/03/99; no change of members (5 pages)
24 March 1999Return made up to 24/03/99; no change of members (5 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 April 1997Return made up to 24/03/97; no change of members (5 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Return made up to 24/03/97; no change of members (5 pages)
10 April 1997Director's particulars changed (1 page)
26 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 April 1996Return made up to 24/03/96; no change of members (5 pages)
3 April 1996Return made up to 24/03/96; no change of members (5 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
24 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
24 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 August 1992Ad 30/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 August 1992Ad 30/06/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 March 1992Incorporation (18 pages)
24 March 1992Incorporation (18 pages)