Company NameSandrove Brahams & Associates Limited
Company StatusActive
Company Number04921240
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Harry Hildebrand
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMr Timothy Howden Darwall-Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge High Street
Deddington
Banbury
Oxfordshire
OX15 0SL
Director NameMr Deepak Kumar Sahota
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farrar Lane
Leeds
LS16 7AF
Director NameMr Yassir Awan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
HA8 6QX
Director NameMr Mohammed Habib Mogul
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Accounting
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
HA8 6QX
Director NameMr Deepak Kumar Sahota
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farrar Lane
Leeds
West Yorkshire
LS16 7AF
Director NameStephen Michael Brahams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address77 Clyde Road
Holgate
Nsw 2250
Australia
Director NameMr Howard David Sandrove
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
HA8 6QX
Secretary NameMr Deepak Kumar Sahota
NationalityEnglish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farrar Lane
Leeds
West Yorkshire
LS16 7AF
Director NameStephen Richard Wilcox
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2005)
RoleChartered Surveyor
Correspondence Address21 Bonser Road
Twickenham
Middlesex
TW1 4RQ

Contact

Websitesandrovebrahams.com
Email address[email protected]
Telephone020 76294949
Telephone regionLondon

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£11,070
Cash£519,871
Current Liabilities£558,961

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 November 2003Delivered on: 25 November 2003
Persons entitled: Stephen Michael Brahams

Classification: Debenture
Secured details: £500,000 and all monies due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets of the company.
Outstanding
10 November 2003Delivered on: 25 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
31 October 2019Termination of appointment of Stephen Michael Brahams as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Yassir Awan as a director on 31 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Deepak Kumar Sahota as a director on 29 August 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 31 October 2018 (8 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Deepak Kumar Sahota as a director on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Deepak Kumar Sahota as a secretary on 8 August 2018 (1 page)
12 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
12 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Director's details changed for Mr Timothy Howden Darwall-Smith on 18 September 2015 (2 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
(10 pages)
7 October 2015Director's details changed for Mr Timothy Howden Darwall-Smith on 18 September 2015 (2 pages)
7 October 2015Director's details changed for Stephen Michael Brahams on 28 December 2014 (2 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
(10 pages)
7 October 2015Director's details changed for Stephen Michael Brahams on 28 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(10 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(10 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(10 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(10 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(10 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(10 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
4 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
4 October 2011Register inspection address has been changed from 19-20 Grosvenor Street London W1K 4QH (1 page)
4 October 2011Register inspection address has been changed from 19-20 Grosvenor Street London W1K 4QH (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
4 August 2011Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Deepak Kumar Sahota on 30 September 2010 (2 pages)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Director's details changed for Mr Timothy Howden Darwall-Smith on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Deepak Kumar Sahota on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Mr Timothy Howden Darwall-Smith on 30 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 January 2009Return made up to 03/10/08; full list of members (5 pages)
13 January 2009Return made up to 03/10/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 October 2006Return made up to 03/10/06; full list of members (9 pages)
13 October 2006Return made up to 03/10/06; full list of members (9 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
6 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
17 June 2005Return made up to 03/10/04; full list of members; amend (9 pages)
17 June 2005Return made up to 03/10/04; full list of members; amend (9 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
3 October 2003Incorporation (18 pages)
3 October 2003Incorporation (18 pages)