UKBizDB.co.uk

BRAYBROOKE CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braybrooke Consultancy Limited. The company was founded 8 years ago and was given the registration number 09843187. The firm's registered office is in HARROW. You can find them at 7 Princes Drive, , Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRAYBROOKE CONSULTANCY LIMITED
Company Number:09843187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Princes Drive, Harrow, United Kingdom, HA1 1XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Princes Drive, Harrow, United Kingdom, HA1 1XJ

Secretary01 May 2017Active
7, Princes Drive, Harrow, United Kingdom, HA1 1XJ

Director04 January 2018Active
7, Princes Drive, Harrow, England, HA1 1XJ

Director04 January 2018Active
7, Princes Drive, Harrow, England, HA1 1XJ

Director01 January 2017Active
7, Princes Drive, Harrow, England, HA1 1XJ

Director27 October 2015Active
8, Bracken Close, Borehamwood, England, WD6 5JX

Director16 November 2017Active
8, Bracken Close, Borehamwood, England, WD6 5JX

Director09 December 2016Active

People with Significant Control

Mr Mohamed Nabil Abdul-Cader
Notified on:18 August 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:7, Princes Drive, Harrow, England, HA1 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chiabass Lawrence
Notified on:01 May 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:8, Bracken Close, Borehamwood, England, WD6 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohamed Nabil Abdul-Cader
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:7, Princes Drive, Harrow, England, HA1 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Fatima Safiya Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:7, Princes Drive, Harrow, England, HA1 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Suraiya Kareema Abdul-Cader
Notified on:06 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:7, Princes Drive, Harrow, England, HA1 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Address

Change registered office address company with date old address new address.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.