Company NameBrampton Asset Management Limited
DirectorBrian Rabinowitz
Company StatusActive
Company Number03324200
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Secretary NameFiona Shirley Rabinowitz
NationalityBritish
StatusCurrent
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Brampton Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,062
Current Liabilities£799,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

28 October 2004Delivered on: 16 November 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details.
Outstanding
11 August 1997Delivered on: 12 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 high street dartford kent t/no.K303379 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 March 2022All of the property or undertaking has been released from charge 1 (2 pages)
16 March 2022Satisfaction of charge 2 in full (1 page)
16 March 2022Satisfaction of charge 1 in full (1 page)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Order of court to rescind winding up (4 pages)
16 August 2016Order of court to rescind winding up (4 pages)
25 July 2016Order of court to rescind winding up (3 pages)
25 July 2016Order of court to wind up (1 page)
25 July 2016Order of court to wind up (1 page)
25 July 2016Order of court to rescind winding up (3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
14 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
20 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a small company made up to 31 March 2008 (8 pages)
4 May 2010Accounts for a small company made up to 31 March 2008 (8 pages)
29 May 2009Accounts for a small company made up to 31 March 2007 (10 pages)
29 May 2009Accounts for a small company made up to 31 March 2007 (10 pages)
27 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 September 2008Return made up to 26/02/08; full list of members (3 pages)
18 September 2008Return made up to 26/02/08; full list of members (3 pages)
4 September 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 July 2007Return made up to 26/02/07; full list of members (2 pages)
16 July 2007Return made up to 26/02/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 June 2005Return made up to 26/02/05; full list of members (2 pages)
6 June 2005Return made up to 26/02/05; full list of members (2 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 March 2004Return made up to 26/02/04; full list of members (6 pages)
19 March 2004Return made up to 26/02/04; full list of members (6 pages)
13 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2003Return made up to 26/02/03; full list of members (6 pages)
10 April 2003Return made up to 26/02/03; full list of members (6 pages)
17 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 May 2002Return made up to 26/02/01; full list of members (6 pages)
17 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 May 2002Return made up to 26/02/01; full list of members (6 pages)
3 May 2002Return made up to 26/02/02; full list of members (6 pages)
3 May 2002Return made up to 26/02/02; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6LL (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6LL (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
8 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 26/02/99; full list of members (6 pages)
27 July 1999Return made up to 26/02/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 26/02/98; full list of members (6 pages)
17 June 1998Return made up to 26/02/98; full list of members (6 pages)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
26 February 1997Incorporation (21 pages)
26 February 1997Incorporation (21 pages)