Company NameBrownwilks Assets (2) Limited
DirectorMordecai Halpern
Company StatusActive
Company Number06815758
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

5 May 2009Delivered on: 19 May 2009
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: With full title guarantee the company assigns the rents to the mortgagee absolutely see image for full details.
Outstanding
5 May 2009Delivered on: 19 May 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: All the f/h land and buildings k/a 12-28 (even) high street and land adjoining high street brownhills t/no. WM717247 see image for full details.
Outstanding
5 May 2009Delivered on: 19 May 2009
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich M25 Old on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich M25 Old on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich M25 Old on 1 February 2010 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2009Director and secretary's change of particulars / mordecai halpern / 23/03/2009 (1 page)
13 April 2009Director and secretary's change of particulars / mordecai halpern / 23/03/2009 (1 page)
28 March 2009Secretary's change of particulars / mordecai halpern / 24/03/2009 (1 page)
28 March 2009Secretary's change of particulars / mordecai halpern / 24/03/2009 (1 page)
11 February 2009Incorporation (10 pages)
11 February 2009Incorporation (10 pages)