Company NameBrampton Asset Management (St. Georges) Limited
Company StatusDissolved
Company Number05186699
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Lane
Manchester
Lancashire
M7
Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Old Hall Road
Salford
Lancashire
M7 4JH
Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Secretary NameMr Brian Rabinowitz
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

40 at £1Brampton Asset Management LTD
40.00%
Ordinary
40 at £1Leeds 2 LLP
40.00%
Ordinary
20 at £1Valerise LTD
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 November 2004Delivered on: 25 November 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all that agreement dated 29TH october 2004 to carry out, construct and complete certain works at the premises at great george street, leeds. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 30 October 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery,. See the mortgage charge document for full details.
Outstanding
28 October 2004Delivered on: 30 October 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises at great george street leeds,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
17 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (2 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)
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)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
19 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
9 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 August 2008Return made up to 22/07/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 September 2007Return made up to 22/07/07; full list of members (3 pages)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 October 2006Return made up to 22/07/06; full list of members (3 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Return made up to 22/07/05; full list of members (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
21 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
9 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004New secretary appointed;new director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (17 pages)