Company NameBrabourne Developments Limited
DirectorKishore Patel
Company StatusActive
Company Number04099341
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kishore Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
Secretary NameMrs Manisha Patel
StatusCurrent
Appointed13 April 2006(5 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
Director NameKishore Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address85 Brabourne Rise
Beckenham
Kent
BR3 6SD
Director NameAlexander Shodjaziba
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Fleming Mead
Mitcham
Surrey
CR4 3LY
Secretary NameMr Kishore Patel
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Avenue
Shirley
Surrey
CR0 8UA
Director NameVictor Augusto Gomez Cruz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityColumbian
StatusResigned
Appointed17 May 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address1 Cudworth House
Stewarts Road
London
SW8 4UT
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kishore Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£171,040
Cash£13,446
Current Liabilities£7,151

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 30 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 276 old kent road london t/no 218818 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
22 January 2013Delivered on: 30 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
7 November 2001Delivered on: 20 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 276 old kent road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
16 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 37 Warren Street London W1T 6AD to 30 Orchard Avenue Croydon CR0 8UA on 23 September 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
13 September 2013All of the property or undertaking has been released from charge 1 (3 pages)
13 September 2013All of the property or undertaking has been released from charge 1 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (1 page)
7 December 2005Return made up to 31/10/05; full list of members (2 pages)
7 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Return made up to 31/10/03; full list of members (5 pages)
13 January 2004Return made up to 31/10/03; full list of members (5 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 January 2003Return made up to 31/10/02; full list of members (7 pages)
16 January 2003Return made up to 31/10/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
27 April 2001Company name changed screen reflect LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed screen reflect LIMITED\certificate issued on 27/04/01 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
31 October 2000Incorporation (19 pages)
31 October 2000Incorporation (19 pages)