Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDNOW LIMITED
Company Information for

BRANDNOW LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02108932
Private Limited Company
Active

Company Overview

About Brandnow Ltd
BRANDNOW LIMITED was founded on 1987-03-11 and has its registered office in London. The organisation's status is listed as "Active". Brandnow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRANDNOW LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02108932
Company ID Number 02108932
Date formed 1987-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 24/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDNOW LIMITED
Is this data useful to you?
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.

Company Officers of BRANDNOW LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOSHE HALPERN
Company Secretary 1992-08-10
DAVID MOSHE HALPERN
Director 1992-08-10
RELLY HALPERN
Director 1998-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIMELECH SPRUNG
Company Secretary 1992-08-10 1998-02-24
ELIMELECH SPRUNG
Director 1992-08-10 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MOSHE HALPERN DOMINION MOSAIC & TILE CO. LIMITED Company Secretary 1991-12-14 CURRENT 1967-02-02 Active
DAVID MOSHE HALPERN OPULENT PROPERTIES LIMITED Director 2008-10-20 CURRENT 2008-09-18 Active
DAVID MOSHE HALPERN CLEARUN LIMITED Director 2008-02-06 CURRENT 1977-04-21 Active - Proposal to Strike off
DAVID MOSHE HALPERN TRUSTEES LIMITED Director 2007-04-11 CURRENT 2007-04-10 Active
DAVID MOSHE HALPERN CONCORDA LTD Director 2006-12-01 CURRENT 1999-11-26 Active
DAVID MOSHE HALPERN GOLDRING LIMITED Director 2005-11-10 CURRENT 2005-01-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN REXEL ESTATES LIMITED Director 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN METRO ASSOCIATES LIMITED Director 2003-11-18 CURRENT 2003-11-04 Active
DAVID MOSHE HALPERN MOSAIC PROPERTY DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1998-05-01 Active
DAVID MOSHE HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
DAVID MOSHE HALPERN HEADBRIGHT LIMITED Director 1994-07-15 CURRENT 1994-06-10 Active
DAVID MOSHE HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
DAVID MOSHE HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
DAVID MOSHE HALPERN ALPHACHOICE LIMITED Director 1993-09-09 CURRENT 1993-08-26 Active
DAVID MOSHE HALPERN DIRECT BARGAIN CENTRE LIMITED Director 1993-02-14 CURRENT 1987-09-18 Dissolved 2016-11-01
DAVID MOSHE HALPERN DOMINION DISTRIBUTION LIMITED Director 1992-12-14 CURRENT 1984-02-01 Active
DAVID MOSHE HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
DAVID MOSHE HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
DAVID MOSHE HALPERN FINSWIFT LIMITED Director 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
DAVID MOSHE HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
DAVID MOSHE HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Director 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
DAVID MOSHE HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
DAVID MOSHE HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
DAVID MOSHE HALPERN PRIESTLEY & MOORE LIMITED Director 1991-12-14 CURRENT 1977-11-30 Dissolved 2016-09-06
DAVID MOSHE HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 Active
DAVID MOSHE HALPERN TOMENSTAR LIMITED Director 1991-11-15 CURRENT 1981-06-24 Active
RELLY HALPERN HEADBRIGHT LIMITED Director 1999-02-05 CURRENT 1994-06-10 Active
RELLY HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
RELLY HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
RELLY HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
RELLY HALPERN ALPHACHOICE LIMITED Director 1993-09-09 CURRENT 1993-08-26 Active
RELLY HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
RELLY HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
RELLY HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
RELLY HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
RELLY HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
RELLY HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-15Director's details changed for Mrs Relly Halpern on 2017-10-24
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13Change of details for Dominion Associates Limited as a person with significant control on 2016-04-06
2021-12-13CESSATION OF DAVID MOSHE HALPERN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC07CESSATION OF DAVID MOSHE HALPERN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13PSC05Change of details for Dominion Associates Limited as a person with significant control on 2016-04-06
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for Mrs Relly Halpern on 2018-12-21
2019-02-12PSC04Change of details for David Moshe Halpern as a person with significant control on 2018-12-21
2019-02-08PSC04Change of details for David Moshe Halpern as a person with significant control on 2018-12-03
2019-02-07CH01Director's details changed for David Moshe Halpern on 2018-12-03
2019-02-07PSC04Change of details for David Moshe Halpern as a person with significant control on 2018-12-03
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MOSHE HALPERN on 2018-12-03
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AA01Previous accounting period shortened from 26/03/17 TO 25/03/17
2017-06-30PSC02Notification of Dominion Associates Limited as a person with significant control on 2016-04-06
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MOSHE HALPERN
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2013-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-12AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-08-10AR0110/08/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-14AA01Previous accounting period shortened from 29/03/11 TO 28/03/11
2011-08-17AR0110/08/11 ANNUAL RETURN FULL LIST
2011-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-13AA01Previous accounting period shortened from 30/03/10 TO 29/03/10
2010-08-19AR0110/08/10 ANNUAL RETURN FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-19AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-09-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-01363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-20363aRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-27363aRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-08-15363aRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-15363aRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15363aRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 13/17,NEW BURLINGTON PLACE LONDON W1X 2JP
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-13363aRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27288bSECRETARY RESIGNED
1998-08-12363aRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1998-08-06288bSECRETARY RESIGNED
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-03-10288bDIRECTOR RESIGNED
1998-03-06288aNEW DIRECTOR APPOINTED
1997-10-13363aRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1996-08-15363xRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRANDNOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDNOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2009-04-01 Outstanding FIBI BANK (UK) PLC
LEGAL CHARGE 2001-03-21 Outstanding FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 2001-03-21 Outstanding FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCE 2001-03-21 Outstanding FIBI BANK (UK) PLC
THIRD PARTY LEGAL MORTGAGE 1999-06-16 Outstanding BANK OF WALES PLC
RENT CHARGE AGREEMENT 1998-07-03 Outstanding FIBI BANK (UK) LIMITED
LEGAL CHARGE 1998-07-03 Outstanding FIBI BANK (UK) LIMITED
CHARGE & SET OFF OVER CREDIT BALANCES 1998-04-02 Outstanding FIBI BANK (UK) PLC
FIXED AND FLOATING CHARGE 1991-07-16 Outstanding BRITANNIA BUILDING SOCIETY
LEGAL CHARGE 1987-06-24 Satisfied AMSTERDAM ROTTERDAM BANK NV
FLOATING CHARGE 1987-06-24 Satisfied AMSTERDAM ROTTERDAM BANK NV
Intangible Assets
Patents
We have not found any records of BRANDNOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDNOW LIMITED
Trademarks
We have not found any records of BRANDNOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDNOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BRANDNOW LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRANDNOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDNOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDNOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.