Company NameBrampton Asset Management (Newbury) Limited
DirectorsBrian Rabinowitz and Paula Rabinowitz
Company StatusActive
Company Number03787141
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameMrs Paula Rabinowitz
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameFiona Shirley Rabinowitz
NationalityBritish
StatusCurrent
Appointed19 June 2002(3 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Secretary NameMr Brian Rabinowitz
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed10 June 1999(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

50 at £1Brampton Property Holdings LTD
50.00%
Ordinary
50 at £1Paula Rabinowitz
50.00%
Ordinary

Financials

Year2014
Net Worth£695,631
Cash£100
Current Liabilities£10,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 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
27 June 2002Delivered 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 1999Delivered 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

Filing History

26 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
19 March 2024Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
19 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
11 July 2019Registration of charge 037871410004, created on 28 June 2019 (25 pages)
10 July 2019Registration of charge 037871410003, created on 28 June 2019 (28 pages)
20 June 2019Satisfaction of charge 2 in full (2 pages)
20 June 2019Satisfaction of charge 1 in full (2 pages)
19 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 March 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)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 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)
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)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
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)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Paula Rabinowitz on 10 June 2010 (2 pages)
19 July 2010Director's details changed for Paula Rabinowitz on 10 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 June 2009Return made up to 10/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 10/06/07; full list of members (2 pages)
30 August 2007Return made up to 10/06/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
14 August 2006Return made up to 10/06/06; full list of members (2 pages)
15 August 2005Return made up to 10/06/05; full list of members (2 pages)
15 August 2005Return made up to 10/06/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 10/06/04; full list of members (7 pages)
24 August 2004Return made up to 10/06/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 July 2003Return made up to 10/06/03; full list of members (7 pages)
17 July 2003Return made up to 10/06/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
25 June 2002Return made up to 10/06/02; full list of members (7 pages)
25 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 June 2001Return made up to 10/06/01; full list of members (6 pages)
29 June 2001Return made up to 10/06/01; 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)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Incorporation (25 pages)
10 June 1999Incorporation (25 pages)