London
NW4 2PH
Director Name | Mr Chaim Michael Biberfeld |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2004(3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craven Walk London N16 6BS |
Director Name | Mr Simon Harry Hildebrand |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware Middlesex HA8 6QX |
Secretary Name | Mr Simon Harry Hildebrand |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware Middlesex HA8 6QX |
Director Name | Mr Deepak Kumar Sahota |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Farrar Lane Leeds West Yorkshire LS16 7AF |
Secretary Name | Mr Deepak Kumar Sahota |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Farrar Lane Leeds West Yorkshire LS16 7AF |
Director Name | Mr Howard David Sandrove |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Towers Road Hatch End Pinner Middlesex HA5 4SJ |
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 |
60 at £1 | Sandrove Brahams & Associates LTD 60.00% Ordinary |
---|---|
40 at £1 | Takelease LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,818 |
Cash | £6,818 |
Current Liabilities | £33,874 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
3 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
25 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Howard David Sandrove as a director on 25 November 2021 (1 page) |
23 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 17 June 2021 (1 page) |
16 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 30 city road london EC1Y 2AB (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 30 city road london EC1Y 2AB (1 page) |
8 September 2008 | Director and secretary appointed simon harry hildebrand (2 pages) |
8 September 2008 | Director and secretary appointed simon harry hildebrand (2 pages) |
27 August 2008 | Return made up to 04/07/08; no change of members (8 pages) |
27 August 2008 | Return made up to 04/07/08; no change of members (8 pages) |
5 August 2008 | Appointment terminated director and secretary deepak sahota (1 page) |
5 August 2008 | Appointment terminated director and secretary deepak sahota (1 page) |
24 October 2007 | Return made up to 04/07/07; full list of members
|
24 October 2007 | Return made up to 04/07/07; full list of members
|
3 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
14 September 2005 | Return made up to 23/06/05; full list of members (8 pages) |
14 September 2005 | Return made up to 23/06/05; full list of members (8 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (2 pages) |
23 June 2004 | Incorporation (19 pages) |
23 June 2004 | Incorporation (19 pages) |