Edgware
Middlesex
HA8 6QX
Director Name | Mr Timothy Howden Darwall-Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge High Street Deddington Banbury Oxfordshire OX15 0SL |
Director Name | Mr Deepak Kumar Sahota |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 August 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Farrar Lane Leeds LS16 7AF |
Director Name | Mr Yassir Awan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware HA8 6QX |
Director Name | Mr Mohammed Habib Mogul |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Director Of Accounting |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware HA8 6QX |
Director Name | Mr Deepak Kumar Sahota |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Farrar Lane Leeds West Yorkshire LS16 7AF |
Director Name | Stephen Michael Brahams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 77 Clyde Road Holgate Nsw 2250 Australia |
Director Name | Mr Howard David Sandrove |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware HA8 6QX |
Secretary Name | Mr Deepak Kumar Sahota |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Farrar Lane Leeds West Yorkshire LS16 7AF |
Director Name | Stephen Richard Wilcox |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 21 Bonser Road Twickenham Middlesex TW1 4RQ |
Website | sandrovebrahams.com |
---|---|
Email address | [email protected] |
Telephone | 020 76294949 |
Telephone region | London |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,070 |
Cash | £519,871 |
Current Liabilities | £558,961 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 November 2003 | Delivered 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 2003 | Delivered 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 |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
---|---|
29 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Termination of appointment of Stephen Michael Brahams as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Yassir Awan as a director on 31 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Deepak Kumar Sahota as a director on 29 August 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 August 2018 | Termination of appointment of Deepak Kumar Sahota as a director on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Deepak Kumar Sahota as a secretary on 8 August 2018 (1 page) |
12 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 October 2015 | Director's details changed for Mr Timothy Howden Darwall-Smith on 18 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Timothy Howden Darwall-Smith on 18 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Stephen Michael Brahams on 28 December 2014 (2 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Stephen Michael Brahams on 28 December 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Register inspection address has been changed from 19-20 Grosvenor Street London W1K 4QH (1 page) |
4 October 2011 | Register inspection address has been changed from 19-20 Grosvenor Street London W1K 4QH (1 page) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 August 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Director's details changed for Deepak Kumar Sahota on 30 September 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Director's details changed for Mr Timothy Howden Darwall-Smith on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Director's details changed for Deepak Kumar Sahota on 30 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Director's details changed for Mr Timothy Howden Darwall-Smith on 30 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
13 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 October 2007 | Return made up to 03/10/07; no change of members
|
5 October 2007 | Return made up to 03/10/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (9 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 03/10/05; full list of members
|
6 October 2005 | Return made up to 03/10/05; full list of members
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 03/10/04; full list of members; amend (9 pages) |
17 June 2005 | Return made up to 03/10/04; full list of members; amend (9 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 November 2004 | Return made up to 03/10/04; full list of members
|
11 November 2004 | Return made up to 03/10/04; full list of members
|
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Incorporation (18 pages) |
3 October 2003 | Incorporation (18 pages) |