Company Name34 Brondesbury Road Residents' Company Limited
Company StatusActive
Company Number01753726
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Georgina Elizabeth Ellert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RolePensioner
Country of ResidenceEngland
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Secretary NameMiss Georgina Elizabeth Ellert
NationalityBritish
StatusCurrent
Appointed25 October 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleP/A Secretary
Country of ResidenceEngland
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameMs Jeanne Marie Gorman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2007(23 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleBus Dev Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
34 Brondesbury Road
London
NW6 6AY
Director NameMs Karin Struijk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleFin Controller
Country of ResidenceEngland
Correspondence Address34 Flat B Brondesbury Road
London
NW6 6AY
Director NameMr Hassan Mahmood Malik
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(34 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleWorks For Apple
Country of ResidenceEngland
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameSamuel Harold Crooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2002)
RolePsychologist
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameElizabeth Law
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 1997)
RoleSecretary
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameJulia Wands Singleton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 1992)
RoleMusician
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameRonald Vincent Singleton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address15 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Secretary NameJulia Wands Singleton
NationalityBritish
StatusResigned
Appointed29 June 1992(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 1992)
RoleCompany Director
Correspondence Address34 Brondesbury Road
London
NW6 6AY
Director NameDr James Benedict Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 May 2007)
RoleDoctor
Correspondence Address34 Brondesbury Road Garden Flat
Kilburn
London
NW6 6AY
Director NameRoland Patrick Bryan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 2009)
RoleStrategy Consultant
Correspondence AddressFlat 2
34 Brondesbury Road Kilburn
London
NW6 6AY
Director NameTimothy Alexander Van Der Kvil
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2004(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2007)
RoleMusician
Correspondence AddressFlat 3 34 Brondesbury Road
London
NW6 6AY
Director NameMr Edward James Mansfield
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address34a Brondesbury Road
London
NW6 6AY
Director NameMiss Martha Alice Noel-Paton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2018)
RoleAssistant/Film Distribution
Country of ResidenceUnited Kingdom
Correspondence Address34 Brondesbury Road
London
NW6 6AY

Location

Registered Address34 Brondesbury Road
London
NW6 6AY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Georgina Elizabeth Ellert
25.00%
Ordinary
1 at £1Jeanne Marie Gorman
25.00%
Ordinary
1 at £1Karin Struijk
25.00%
Ordinary
1 at £1Martha Alice Noel-paton
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
23 April 2018Appointment of Mr Hassan Mahmood Malik as a director on 15 March 2018 (2 pages)
21 April 2018Termination of appointment of Martha Alice Noel-Paton as a director on 15 March 2018 (1 page)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Notification of Georgina Elizabeth Ellert as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Georgina Elizabeth Ellert as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Director's details changed for Miss Georgina Elizabeth Ellert on 1 July 2013 (2 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(7 pages)
1 July 2014Director's details changed for Miss Georgina Elizabeth Ellert on 1 July 2013 (2 pages)
1 July 2014Director's details changed for Miss Georgina Elizabeth Ellert on 1 July 2013 (2 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(7 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Appointment of Miss Martha Alice Noel-Paton as a director (2 pages)
20 December 2011Appointment of Miss Martha Alice Noel-Paton as a director (2 pages)
17 December 2011Termination of appointment of Edward Mansfield as a director (1 page)
17 December 2011Termination of appointment of Edward Mansfield as a director (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Georgina Elizabeth Ellert on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Karin Struijk on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Karin Struijk on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Jeanne Marie Gorman on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Edward James Mansfield on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Georgina Elizabeth Ellert on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Edward James Mansfield on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Jeanne Marie Gorman on 29 June 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
2 July 2009Return made up to 29/06/09; full list of members (5 pages)
26 May 2009Appointment terminated director roland bryan (1 page)
26 May 2009Appointment terminated director roland bryan (1 page)
26 May 2009Director appointed karin struijk (2 pages)
26 May 2009Director appointed karin struijk (2 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 July 2008Return made up to 29/06/08; full list of members (5 pages)
2 July 2008Return made up to 29/06/08; full list of members (5 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (9 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Return made up to 29/06/06; full list of members (9 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004New director appointed (2 pages)
5 July 2003Return made up to 29/06/03; full list of members (9 pages)
5 July 2003Return made up to 29/06/03; full list of members (9 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 July 2002Return made up to 29/06/02; full list of members (9 pages)
6 July 2002Return made up to 29/06/02; full list of members (9 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001Return made up to 29/06/01; full list of members (8 pages)
4 July 2001Return made up to 29/06/01; full list of members (8 pages)
3 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 June 1999Return made up to 29/06/99; no change of members (4 pages)
28 June 1999Return made up to 29/06/99; no change of members (4 pages)
23 June 1998Return made up to 29/06/98; full list of members (6 pages)
23 June 1998Return made up to 29/06/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
24 June 1997Return made up to 29/06/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 June 1997Return made up to 29/06/97; no change of members (4 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 June 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1983Incorporation (15 pages)