Company NameBrampton Property Holdings Limited
DirectorsBrian Rabinowitz and Fiona Shirley Rabinowitz
Company StatusActive
Company Number03410724
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameFiona Shirley Rabinowitz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Secretary NameFiona Shirley Rabinowitz
NationalityBritish
StatusCurrent
Appointed28 July 1997(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed28 July 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 90 other UK companies use this postal address

Shareholders

500 at £1Fiona Rabinowitz
50.00%
Ordinary
500 at £1Mr Brian Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth£342,157
Cash£48
Current Liabilities£25

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

28 June 2019Delivered on: 11 July 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 10 July 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding

Filing History

29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 July 2019Change of details for Mr Brian Rabinowitz as a person with significant control on 6 April 2016 (2 pages)
31 July 2019Change of details for Fiona Shirley Rabinowitz as a person with significant control on 6 April 2016 (2 pages)
11 July 2019Registration of charge 034107240002, created on 28 June 2019 (25 pages)
10 July 2019Registration of charge 034107240001, created on 28 June 2019 (28 pages)
5 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 28 July 2016 with updates (7 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)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
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)
18 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 18 August 2014 (1 page)
18 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 18 August 2014 (1 page)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
11 August 2011Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
11 August 2011Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2008 (6 pages)
6 January 2010Accounts for a small company made up to 31 March 2008 (6 pages)
6 January 2010Annual return made up to 22 July 2009 (4 pages)
6 January 2010Accounts for a small company made up to 31 March 2007 (6 pages)
6 January 2010Annual return made up to 22 July 2009 (4 pages)
6 January 2010Accounts for a small company made up to 31 March 2007 (6 pages)
5 January 2010Administrative restoration application (3 pages)
5 January 2010Administrative restoration application (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 28/07/08; full list of members (4 pages)
26 August 2008Return made up to 28/07/08; full list of members (4 pages)
6 September 2007Return made up to 28/07/07; full list of members (2 pages)
6 September 2007Return made up to 28/07/07; full list of members (2 pages)
4 September 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 28/07/06; full list of members (2 pages)
16 October 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 August 2005Return made up to 28/07/05; full list of members (2 pages)
22 August 2005Return made up to 28/07/05; full list of members (2 pages)
13 January 2005Return made up to 28/07/04; full list of members (7 pages)
13 January 2005Return made up to 28/07/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 28/07/03; full list of members (7 pages)
24 January 2004Return made up to 28/07/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 28/07/02; full list of members (7 pages)
25 October 2002Return made up to 28/07/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Return made up to 28/07/01; full list of members (6 pages)
4 September 2001Return made up to 28/07/01; 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 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great, portland street,, london, W1N 6BH (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 28/07/00; full list of members (6 pages)
21 September 2000Return made up to 28/07/00; full list of members (6 pages)
23 February 2000Return made up to 28/07/99; full list of members (7 pages)
23 February 2000Return made up to 28/07/99; full list of members (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (5 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)
2 October 1998Return made up to 28/07/98; full list of members (5 pages)
2 October 1998Return made up to 28/07/98; full list of members (5 pages)
17 February 1998Ad 04/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 February 1998Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Ad 04/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
2 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 November 1997Nc inc already adjusted 05/09/97 (1 page)
19 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1997Nc inc already adjusted 05/09/97 (1 page)
19 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
28 July 1997Incorporation (21 pages)
28 July 1997Incorporation (21 pages)