London
NW4 4AG
Secretary Name | Fiona Shirley Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Brampton Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £294,062 |
Current Liabilities | £799,155 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
28 October 2004 | Delivered 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 1997 | Delivered 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 |
27 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 March 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 March 2022 | Satisfaction of charge 2 in full (1 page) |
16 March 2022 | Satisfaction of charge 1 in full (1 page) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Order of court to rescind winding up (4 pages) |
16 August 2016 | Order of court to rescind winding up (4 pages) |
25 July 2016 | Order of court to rescind winding up (3 pages) |
25 July 2016 | Order of court to wind up (1 page) |
25 July 2016 | Order of court to wind up (1 page) |
25 July 2016 | Order of court to rescind winding up (3 pages) |
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
20 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2007 (10 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2007 (10 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 September 2008 | Return made up to 26/02/08; full list of members (3 pages) |
18 September 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 July 2007 | Return made up to 26/02/07; full list of members (2 pages) |
16 July 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
6 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
13 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 May 2002 | Return made up to 26/02/01; full list of members (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 May 2002 | Return made up to 26/02/01; full list of members (6 pages) |
3 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6LL (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6LL (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 26/02/99; full list of members (6 pages) |
27 July 1999 | Return made up to 26/02/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 26/02/98; full list of members (6 pages) |
17 June 1998 | Return made up to 26/02/98; full list of members (6 pages) |
2 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
26 February 1997 | Incorporation (21 pages) |
26 February 1997 | Incorporation (21 pages) |