Company Name62 Brondesbury Management Limited
Company StatusActive
Company Number01978419
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 4 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 NameMarion Elizabeth Parsons
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChild Psycotherapist
Country of ResidenceEngland
Correspondence AddressFlat1 62 Brondesbury Road
London
NW6 6BS
Director NameDuncan James Gillies Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(10 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleBookseller
Country of ResidenceEngland
Correspondence AddressFlat2 62 Brondesbury Road
London
NW6 6BS
Secretary NameMr Duncan James Gillies Smith
StatusCurrent
Appointed04 December 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address5 Evelyn Terrace
Richmond
TW9 2TQ
Director NameMr Jamie Shaun Dooley
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleRegional Sales Executive
Country of ResidenceEngland
Correspondence AddressFlat 3, 62 Brondesbury Road
London
NW6 6BS
Director NameSimon Hamilton Cottle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 1996)
RoleFine Art Auctioneer
Correspondence Address62 Brondesbury Road
London
NW6 6BS
Director NameSimon Hamilton Cottle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 1996)
RoleFine Art Auctioneer
Correspondence Address62 Brondesbury Road
London
NW6 6BS
Director NameNigel Richard Bleach
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 October 1991)
RoleMedical Practitioner
Correspondence Address62 Brondesbury Road
London
NW6 6BS
Director NameSusan Ann Bleach
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 October 1991)
RoleState Registered Nurse
Correspondence Address62 Brondesbury Road
London
NW6 6BS
Secretary NameSimon Hamilton Cottle
NationalityBritish
StatusResigned
Appointed15 August 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 August 1992)
RoleCompany Director
Correspondence Address62 Brondesbury Road
London
NW6 6BS
Director NameNigel John Kirk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 January 2017)
RoleBlack Cab Driver
Country of ResidenceEngland
Correspondence AddressFlat 3 62 Brondesbury Road
London
NW6 6BS
Secretary NameNigel John Kirk
NationalityBritish
StatusResigned
Appointed19 August 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 15 December 2016)
RoleUndertaker
Country of ResidenceEngland
Correspondence AddressFlat 3 62 Brondesbury Road
London
NW6 6BS

Contact

Telephone020 76244015
Telephone regionLondon

Location

Registered Address62 Brondesbury Road
London
NW6 6BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Duncan James Gilles Smith
33.33%
Ordinary
1 at £1Marion Elizabeth Parsons
33.33%
Ordinary
1 at £1Mr Nigel John Kirk
33.33%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Termination of appointment of Nigel John Kirk as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Nigel John Kirk as a director on 3 January 2017 (1 page)
15 December 2016Termination of appointment of Nigel John Kirk as a secretary on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Jamie Shaun Dooley as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Jamie Shaun Dooley as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Nigel John Kirk as a secretary on 15 December 2016 (1 page)
4 December 2016Appointment of Mr Duncan James Gillies Smith as a secretary on 4 December 2016 (2 pages)
4 December 2016Appointment of Mr Duncan James Gillies Smith as a secretary on 4 December 2016 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3
(6 pages)
31 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3
(6 pages)
31 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(6 pages)
8 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(6 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 September 2010Director's details changed for Nigel John Kirk on 15 August 2010 (2 pages)
11 September 2010Director's details changed for Marion Elizabeth Parsons on 15 August 2010 (2 pages)
11 September 2010Director's details changed for Duncan James Gillies Smith on 15 August 2010 (2 pages)
11 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
11 September 2010Director's details changed for Nigel John Kirk on 15 August 2010 (2 pages)
11 September 2010Director's details changed for Marion Elizabeth Parsons on 15 August 2010 (2 pages)
11 September 2010Director's details changed for Duncan James Gillies Smith on 15 August 2010 (2 pages)
11 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 September 2008Return made up to 15/08/08; full list of members (4 pages)
9 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
11 September 2006Return made up to 15/08/06; full list of members (3 pages)
6 September 2005Return made up to 15/08/05; full list of members (3 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Return made up to 15/08/05; full list of members (3 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
16 September 2003Return made up to 15/08/03; full list of members (7 pages)
16 September 2003Return made up to 15/08/03; full list of members (7 pages)
29 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 September 2002Return made up to 15/08/02; full list of members (7 pages)
2 September 2002Return made up to 15/08/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
3 September 1997Return made up to 15/08/97; full list of members (6 pages)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
9 September 1996Return made up to 15/08/96; no change of members (4 pages)
9 September 1996Return made up to 15/08/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 September 1995Return made up to 15/08/95; full list of members (6 pages)
4 September 1995Return made up to 15/08/95; full list of members (6 pages)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 August 1993New director appointed (2 pages)
29 August 1993New director appointed (2 pages)
9 September 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 September 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 October 1991Director resigned (2 pages)
23 October 1991Director resigned (2 pages)
19 August 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
19 August 1991Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
16 July 1991Director resigned;new director appointed (2 pages)
16 July 1991Director resigned;new director appointed (2 pages)
21 October 1988Wd 12/10/88 ad 16/01/86--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 1988Wd 12/10/88 pd 16/01/86--------- £ si 2@1 (1 page)
21 October 1988Wd 12/10/88 pd 16/01/86--------- £ si 2@1 (1 page)
21 October 1988Wd 12/10/88 ad 16/01/86--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 September 1988Director resigned;new director appointed (2 pages)
7 September 1988Director resigned;new director appointed (2 pages)
10 March 1988Secretary resigned;new secretary appointed (2 pages)
10 March 1988Secretary resigned;new secretary appointed (2 pages)
16 January 1986Incorporation (14 pages)
16 January 1986Incorporation (14 pages)