London
NW4 4AG
Director Name | Mrs Paula Rabinowitz |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | Fiona Shirley Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(3 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Secretary Name | Mr Brian Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(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 | 10 June 1999(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 | 10 June 1999(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 |
50 at £1 | Brampton Property Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Paula Rabinowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,631 |
Cash | £100 |
Current Liabilities | £10,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
28 June 2019 | Delivered on: 11 July 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 10 July 2019 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 49 piccadily manchester T.n GM779116 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1999 | Delivered on: 26 June 1999 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: The f/h property k/a 3 and 3A london road, newbury, west berkshire. T/no bk 118432.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 March 2024 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
19 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 July 2019 | Registration of charge 037871410004, created on 28 June 2019 (25 pages) |
10 July 2019 | Registration of charge 037871410003, created on 28 June 2019 (28 pages) |
20 June 2019 | Satisfaction of charge 2 in full (2 pages) |
20 June 2019 | Satisfaction of charge 1 in full (2 pages) |
19 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
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) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
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) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Paula Rabinowitz on 10 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Paula Rabinowitz on 10 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
15 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
15 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 10/06/01; 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 6BH (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101/103 great portland street, london W1N 6BH (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Incorporation (25 pages) |
10 June 1999 | Incorporation (25 pages) |