Company NameBramhope Estates Ltd
DirectorsDavid Blachman and Steven Gertner
Company StatusActive
Company Number05303928
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Blachman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2005(2 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Secretary NameSimon Jacobs
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFordgate House 1 Allsop Place
London
NW1 5LF
Director NameMr Steven Gertner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2021(17 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Michael Wechsler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

66 at £1Deantape LTD
66.67%
Ordinary
33 at £1Grassdale Estates LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£4,501
Cash£7,034
Current Liabilities£639,007

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

25 October 2011Delivered on: 9 November 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all f/h and l/h property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2011Delivered on: 28 October 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-7 harry day mews london floating charge all the undertaking and all the property and assets.
Outstanding
14 August 2008Delivered on: 19 August 2008
Persons entitled: Anglo Irish Property Lending Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2005Delivered on: 10 March 2005
Satisfied on: 28 October 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property with t/no SGL323832 k/a 1 chestnut road west norwood.
Fully Satisfied
14 February 2005Delivered on: 18 February 2005
Satisfied on: 28 October 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
27 February 2020Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 May 2018Previous accounting period shortened from 5 June 2017 to 4 June 2017 (1 page)
6 March 2018Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page)
30 September 2017Satisfaction of charge 3 in full (4 pages)
30 September 2017Satisfaction of charge 3 in full (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(5 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
(5 pages)
23 June 2015Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages)
23 June 2015Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages)
23 June 2015Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
(5 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
(5 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 99
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Mr David Blachman on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Mr David Blachman on 2 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Mr David Blachman on 2 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Return made up to 03/12/08; full list of members (4 pages)
27 February 2009Return made up to 03/12/08; full list of members (4 pages)
25 November 2008Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page)
25 November 2008Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 April 2008Return made up to 03/12/07; full list of members (4 pages)
22 April 2008Return made up to 03/12/07; full list of members (4 pages)
28 February 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
28 February 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
26 February 2007Return made up to 03/12/06; full list of members (7 pages)
26 February 2007Return made up to 03/12/06; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 03/12/05; full list of members (7 pages)
4 May 2006Return made up to 03/12/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (4 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (4 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 December 2004Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
3 December 2004Incorporation (12 pages)
3 December 2004Incorporation (12 pages)