Company NameBrondesbury Court Limited
DirectorsRachel Amanda Coombs and Caroline Hildebrand
Company StatusLiquidation
Company Number00575132
CategoryPrivate Limited Company
Incorporation Date4 December 1956(67 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Amanda Coombs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(63 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sic 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMs Caroline Hildebrand
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sic 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMrs Anita Nyman
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 January 2000)
RoleCompany Director
Correspondence Address8 Brondesbury Court
London
NW2 5RR
Director NameMrs Valerie Coombs
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years after company formation)
Appointment Duration27 years, 4 months (resigned 20 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Whiteledges
Ealing
London
W13 8JB
Director NameMs Judith Hildebrand
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years after company formation)
Appointment Duration29 years, 5 months (resigned 17 May 2021)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address43 Oak Village
London
NW5 4QL
Director NameExecutors Of Helene Vivienne Curtis
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years after company formation)
Appointment Duration31 years, 5 months (resigned 06 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 South Hill Mansions
68 South Hill Park
London
NW3 2SL
Secretary NameMrs Anita Nyman
NationalityBritish
StatusResigned
Appointed16 December 1991(35 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 January 2000)
RoleCompany Director
Correspondence Address8 Brondesbury Court
London
NW2 5RR
Secretary NameExecutors Of Helene Vivienne Curtis
NationalityBritish
StatusResigned
Appointed16 May 2000(43 years, 5 months after company formation)
Appointment Duration23 years (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 South Hill Mansions
68 South Hill Park
London
NW3 2SL

Location

Registered AddressC/O Sic 12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

400 at £1Helene Vivienne Curtis
33.33%
Ordinary B
400 at £1Judith Hildebrand
33.33%
Ordinary C
400 at £1Mrs Valerie Coombs & Mr Dougals Coombs
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,800,486
Cash£107,611
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

28 June 1990Delivered on: 12 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 235 willesden lane, willesden, london borough of brent t/no ngl 511004.
Outstanding

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
7 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 June 2023Change of details for Helene Vivienne Curtis as a person with significant control on 6 June 2023 (2 pages)
8 June 2023Termination of appointment of Helene Vivienne Curtis as a secretary on 6 June 2023 (1 page)
8 June 2023Termination of appointment of Helene Vivienne Curtis as a director on 6 June 2023 (1 page)
16 December 2022Cessation of The Executors of Judith Hildebrand as a person with significant control on 8 December 2022 (1 page)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
26 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 March 2022Change of share class name or designation (2 pages)
7 March 2022Change of share class name or designation (1 page)
22 February 2022Memorandum and Articles of Association (17 pages)
22 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2022Memorandum and Articles of Association (9 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 August 2021Appointment of Ms Caroline Hildebrand as a director on 4 August 2021 (2 pages)
10 June 2021Termination of appointment of Judith Hildebrand as a director on 17 May 2021 (1 page)
10 June 2021Change of details for Judith Hildebrand as a person with significant control on 17 May 2021 (2 pages)
22 April 2021Satisfaction of charge 1 in full (1 page)
4 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
23 December 2020Cessation of The Executors of Valerie Coombs as a person with significant control on 28 September 2020 (1 page)
30 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Appointment of Ms Rachel Amanda Coombs as a director on 9 March 2020 (2 pages)
23 December 2019Change of details for Mrs Valerie Coombs as a person with significant control on 20 April 2019 (2 pages)
23 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Termination of appointment of Valerie Coombs as a director on 20 April 2019 (1 page)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,200
(7 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,200
(7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200
(7 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,200
(7 pages)
6 August 2014Full accounts made up to 31 March 2014 (5 pages)
6 August 2014Full accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,200
(7 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,200
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Judith Hildebrand on 15 December 2012 (2 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Judith Hildebrand on 15 December 2012 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Judith Hildebrand on 15 December 2009 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Judith Hildebrand on 15 December 2009 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Helene Vivienne Curtis on 15 December 2009 (2 pages)
29 January 2010Director's details changed for Helene Vivienne Curtis on 15 December 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 16/12/08; full list of members (4 pages)
9 February 2009Return made up to 16/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 16/12/07; full list of members (3 pages)
25 January 2008Return made up to 16/12/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 16/12/06; full list of members (7 pages)
23 January 2007Return made up to 16/12/06; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 16/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 16/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 16/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 16/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
21 July 2002Full accounts made up to 31 March 2002 (10 pages)
21 July 2002Full accounts made up to 31 March 2002 (10 pages)
17 January 2002Return made up to 16/12/01; full list of members (7 pages)
17 January 2002Return made up to 16/12/01; full list of members (7 pages)
30 July 2001Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
30 July 2001Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
30 July 2001Full accounts made up to 25 March 2001 (10 pages)
30 July 2001Full accounts made up to 25 March 2001 (10 pages)
4 January 2001Return made up to 16/12/00; full list of members (7 pages)
4 January 2001Return made up to 16/12/00; full list of members (7 pages)
6 September 2000Full accounts made up to 25 March 2000 (12 pages)
6 September 2000Full accounts made up to 25 March 2000 (12 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
23 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1999Particulars of contract relating to shares (3 pages)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1999£ nc 1000/1200 18/06/99 (1 page)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1999£ nc 1000/1200 18/06/99 (1 page)
22 July 1999Ad 18/06/99--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
22 July 1999Ad 18/06/99--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
22 July 1999Particulars of contract relating to shares (3 pages)
17 May 1999Full accounts made up to 25 March 1999 (12 pages)
17 May 1999Full accounts made up to 25 March 1999 (12 pages)
12 January 1999Return made up to 16/12/98; full list of members (6 pages)
12 January 1999Return made up to 16/12/98; full list of members (6 pages)
3 August 1998Full accounts made up to 25 March 1998 (12 pages)
3 August 1998Full accounts made up to 25 March 1998 (12 pages)
14 January 1998Return made up to 16/12/97; full list of members (5 pages)
14 January 1998Return made up to 16/12/97; full list of members (5 pages)
4 June 1997Full accounts made up to 25 March 1997 (11 pages)
4 June 1997Full accounts made up to 25 March 1997 (11 pages)
13 January 1997Return made up to 16/12/96; no change of members (6 pages)
13 January 1997Return made up to 16/12/96; no change of members (6 pages)
12 June 1996Full accounts made up to 25 March 1996 (12 pages)
12 June 1996Full accounts made up to 25 March 1996 (12 pages)
28 December 1995Return made up to 16/12/95; no change of members (6 pages)
28 December 1995Return made up to 16/12/95; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 25 March 1995 (12 pages)
8 August 1995Accounts for a small company made up to 25 March 1995 (12 pages)
4 December 1956Incorporation (16 pages)
4 December 1956Incorporation (16 pages)