Company NameBraham Sears & Partner Limited
DirectorsJason Alfred Sears and Nicola Caren Naomi Sears
Company StatusActive
Company Number02919461
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJason Alfred Sears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Florida Close
Bushey Heath
Herts
WD23 1ET
Secretary NameJason Alfred Sears
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Florida Close
Bushey Heath
Herts
WD23 1ET
Director NameMrs Nicola Caren Naomi Sears
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address10 Florida Close
Bushey Heath
Bushey
WD23 1ET
Director NameMr Nigel Peter Braham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brocas Close
London
NW3 3LD
Director NameJoseph Berhard Kalmus
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2004)
RoleEstate Agent
Correspondence Address37 Lansdowne Road
Stanmore
Middlesex
HA7 2RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jason Alfred Sears
50.00%
Ordinary
50 at £1N. Braham
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,041
Cash£779
Current Liabilities£40,708

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

2 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 June 2020Appointment of Mrs Nicola Caren Naomi Sears as a director on 1 June 2020 (2 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 July 2015Termination of appointment of Nigel Peter Braham as a director on 30 April 2015 (1 page)
17 July 2015Termination of appointment of Nigel Peter Braham as a director on 30 April 2015 (1 page)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Nigel Peter Braham on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Nigel Peter Braham on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Jason Alfred Sears on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Jason Alfred Sears on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / jason sears / 26/01/2007 (1 page)
21 April 2008Director and secretary's change of particulars / jason sears / 26/01/2007 (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
24 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
24 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 June 2004Return made up to 15/04/04; full list of members (7 pages)
17 June 2004Return made up to 15/04/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 June 2003Return made up to 15/04/03; full list of members (7 pages)
4 June 2003Return made up to 15/04/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 15/04/02; full list of members (7 pages)
20 May 2002Return made up to 15/04/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 January 2002Return made up to 15/04/01; full list of members (7 pages)
30 January 2002Return made up to 15/04/01; full list of members (7 pages)
30 January 2002Registered office changed on 30/01/02 from: 6A aldermans hill london N13 4PJ (1 page)
30 January 2002Registered office changed on 30/01/02 from: 6A aldermans hill london N13 4PJ (1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 2001Memorandum and Articles of Association (21 pages)
22 March 2001Memorandum and Articles of Association (21 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
26 May 2000Return made up to 15/04/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999Registered office changed on 18/04/99 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
18 April 1999Registered office changed on 18/04/99 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
23 April 1998Return made up to 15/04/98; no change of members (4 pages)
23 April 1998Return made up to 15/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
18 April 1997Return made up to 15/04/97; no change of members (4 pages)
18 April 1997Return made up to 15/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 April 1996Return made up to 15/04/96; full list of members (6 pages)
15 April 1996Return made up to 15/04/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 August 1995Ad 31/07/95--------- £ si 20@1=20 £ ic 80/100 (2 pages)
8 August 1995Ad 31/07/95--------- £ si 20@1=20 £ ic 80/100 (2 pages)
24 April 1995Return made up to 15/04/95; full list of members (6 pages)
24 April 1995Return made up to 15/04/95; full list of members (6 pages)