Active
Company Information for BRAMPTON ASSET MANAGEMENT LIMITED
7010, Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8RH,
|
Company Registration Number
03324200
Private Limited Company
Active |
Company Name | |
---|---|
BRAMPTON ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
7010 Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH Other companies in W1A | |
Company Number | 03324200 | |
---|---|---|
Company ID Number | 03324200 | |
Date formed | 1997-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-26 | |
Return next due | 2025-03-12 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB696958741 |
Last Datalog update: | 2024-06-17 11:23:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAMPTON ASSET MANAGEMENT (LEICESTER) LIMITED | FRP ADVISORY CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTER LE19 1BY | Dissolved | Company formed on the 2001-11-22 | |
BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED | Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH | Active | Company formed on the 1999-06-10 | |
BRAMPTON ASSET MANAGEMENT (SALFORD) LIMITED | 2ND FLOOR 38 WARREN STREET LONDON ENGLAND W1A 2EA | Dissolved | Company formed on the 2006-02-23 | |
BRAMPTON ASSET MANAGEMENT (ST. GEORGES) LIMITED | 2ND FLOOR 38 WARREN STREET 38 WARREN STREET LONDON W1A 2EA | Dissolved | Company formed on the 2004-07-22 |
Officer | Role | Date Appointed |
---|---|---|
FIONA SHIRLEY RABINOWITZ |
||
BRIAN RABINOWITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARFORD REGISTRARS |
Company Secretary | ||
HARFORD NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED | Company Secretary | 2002-06-19 | CURRENT | 1999-06-10 | Active | |
BRAMPTON PROPERTY HOLDINGS LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active | |
SHELBORN INVESTMENTS (1) LTD | Director | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
SHELBORN INVESTMENTS LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active | |
SHELBORN ASSET MANAGEMENT LTD | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
THE MENORAH HIGH SCHOOL FOR GIRLS FOUNDATION TRUST | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active | |
S.W.I.TRUSTEES LIMITED | Director | 2006-11-07 | CURRENT | 1969-09-05 | Active | |
BRAMPTON ASSET MANAGEMENT (SALFORD) LIMITED | Director | 2006-02-23 | CURRENT | 2006-02-23 | Dissolved 2014-10-14 | |
S.W.I. TRUSTEES (PROPERTIES) LIMITED | Director | 2004-10-28 | CURRENT | 2004-03-25 | Dissolved 2016-05-31 | |
BRAMPTON ASSET MANAGEMENT (ST. GEORGES) LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-05-02 | |
BRAMPTON ASSET MANAGEMENT (LEICESTER) LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Dissolved 2014-09-02 | |
SCHREIBER (MARLBOROUGH HOUSE) LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-04 | Dissolved 2016-01-12 | |
SCHREIBER (BRISTOL) LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-04 | Active - Proposal to Strike off | |
BRAMPTON ASSET MANAGEMENT (NEWBURY) LIMITED | Director | 1999-06-10 | CURRENT | 1999-06-10 | Active | |
BRAMPTON PROPERTY HOLDINGS LIMITED | Director | 1997-07-28 | CURRENT | 1997-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Brampton Property Holdings Limited as a person with significant control on 2024-06-17 | ||
REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
OCRESCIND | ORDER OF COURT TO RESCIND WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6LL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-04-27 |
Petitions to Wind Up (Companies) | 2015-10-07 |
Dismissal of Winding Up Petition | 2014-12-10 |
Petitions to Wind Up (Companies) | 2014-09-10 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON SHARES | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMPTON ASSET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BRAMPTON ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRAMPTON ASSET MANAGEMENT LIMITED | Event Date | 2016-04-18 |
In the High Court Of Justice case number 005720 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRAMPTON ASSET MANAGEMENT LIMITED | Event Date | 2015-09-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5720/2015 A Petition to wind up the above-named Company, Registration Number 03324200, of ,PO Box 7010, 2nd Floor, 38 Warren Street, London, W1A 2EA, presented on 2 September 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 October 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 October 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRAMPTON ASSET MANAGEMENT LIMITED | Event Date | 2014-08-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5624 A Petition to wind up the above-named Company, Registration Number 03324200, of Po Box 7010, 2nd Floor, 38 Warren Street, London, England, W1A 2EA formerly of Po Box 7010, 1ST Floor, 44-46 Whitfield Street, London, W1A 2EA, principal trading address unknown presented on 7 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | BRAMPTON ASSET MANAGEMENT LIMITED | Event Date | 2014-08-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5624 A Petition to wind up the above-named Company, Registration Number 03324200 of Po Box 7010, 1ST Floor, 44-46 Whitfield Street, London, W1A 2EA, presented on 7 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 10 September 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRAMPTON ASSET MANAGEMENT LIMITED | Event Date | 2012-04-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |