SANDROVE BRAHAMS & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Termination of appointment of Simon Harry Hildebrand as a director on 2024-10-31

View Document

21/11/2421 November 2024 Appointment of Springfield Secretaries Limited as a secretary on 2024-11-21

View Document

07/11/247 November 2024 Director's details changed for Mr Simon Harry Hildebrand on 2024-10-31

View Document

06/11/246 November 2024 Director's details changed for Mr Deepak Kumar Sahota on 2024-10-31

View Document

06/11/246 November 2024 Director's details changed for Mr Timothy Howden Darwall-Smith on 2024-10-31

View Document

06/11/246 November 2024 Registered office address changed from 308 Whitchurch Lane Edgware HA8 6QX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-11-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 All of the property or undertaking no longer forms part of charge 2

View Document

07/10/247 October 2024 All of the property or undertaking has been released from charge 1

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Termination of appointment of Howard David Sandrove as a director on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Mr Mohammed Habib Mogul as a director on 2021-11-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Register(s) moved to registered office address 308 Whitchurch Lane Edgware HA8 6QX

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/10/2112 October 2021 Register inspection address has been changed from 126-134 Baker Street London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX

View Document

17/06/2117 June 2021 Registered office address changed from 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 2021-06-17

View Document

16/02/2116 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED MR YASSIR AWAN

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAHAMS

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DEEPAK KUMAR SAHOTA

View Document

11/12/1811 December 2018 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY DEEPAK SAHOTA

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPAK SAHOTA

View Document

12/12/1712 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRAHAMS / 28/12/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWDEN DARWALL-SMITH / 18/09/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 SAIL ADDRESS CHANGED FROM: 19-20 GROSVENOR STREET LONDON W1K 4QH

View Document

04/10/114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HOWDEN DARWALL-SMITH / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR SAHOTA / 30/09/2010

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS; AMEND

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company