Company NameBronville Limited
Company StatusActive
Company Number02205626
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 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 NameCerrie Frost
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleTV Researcher
Country of ResidenceEngland
Correspondence Address1st Floor Flat
64 Brondesbury Villas
London
NW6 6AB
Director NameDr Viviana Narotzky
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address64b Brondesbury Villas
London
Borough Of Brent
NW6 6AB
Secretary NameMs Viviana Narotzky
StatusCurrent
Appointed13 September 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressPutxet 84 At.B
Barcelona
Spain
Director NameMrs Margherita Finchell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySwiss
StatusCurrent
Appointed02 October 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address64d Brondesbury Villas
London
NW6 6AB
Director NameMr Jonathan Lawrence John Gatt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMaltese
StatusCurrent
Appointed24 October 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMs Paulena Hart
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 1997)
RoleRetired
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameVivien Jane Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 10 June 2005)
RoleAdministrative Officer
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMr Allen Richard Finchell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 02 October 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameRosemary Moira McIntosh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 24 October 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address64a Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameVivien Jane Thompson
NationalityBritish
StatusResigned
Appointed29 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 10 June 2005)
RoleCompany Director
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameMr Allen Richard Finchell
NationalityBritish
StatusResigned
Appointed10 June 2005(17 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 September 2019)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address64 Brondesbury Villas
Kilburn
London
NW6 6AB

Location

Registered Address64 Brondesbury Villas
Kilburn
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Allen Richard Finchell
25.00%
Ordinary
1 at £1Cerrie Frost
25.00%
Ordinary
1 at £1Dr Viviana Narotzky
25.00%
Ordinary
1 at £1Rosemary Moira Mcintosh
25.00%
Ordinary

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

17 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
27 October 2019Appointment of Mr Jonathan Lawrence John Gatt as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Rosemary Moira Mcintosh as a director on 24 October 2019 (1 page)
2 October 2019Appointment of Mrs Margherita Finchell as a director on 2 October 2019 (2 pages)
2 October 2019Termination of appointment of Allen Richard Finchell as a director on 2 October 2019 (1 page)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 September 2019Termination of appointment of Allen Richard Finchell as a secretary on 13 September 2019 (1 page)
13 September 2019Appointment of Ms Viviana Narotzky as a secretary on 13 September 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(7 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(7 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(7 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(7 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(7 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Allen Richard Finchell on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Cerrie Frost on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Allen Richard Finchell on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Moira Mcintosh on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Moira Mcintosh on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Viviana Narotzky on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Dr Viviana Narotzky on 29 May 2010 (2 pages)
3 June 2010Director's details changed for Cerrie Frost on 29 May 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Return made up to 29/05/09; full list of members (5 pages)
14 July 2009Return made up to 29/05/09; full list of members (5 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Return made up to 29/05/08; full list of members (5 pages)
27 June 2008Return made up to 29/05/08; full list of members (5 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 June 2007Return made up to 29/05/07; no change of members (8 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 June 2007Return made up to 29/05/07; no change of members (8 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
17 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004Return made up to 29/05/04; full list of members (9 pages)
8 June 2004Return made up to 29/05/04; full list of members (9 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Return made up to 29/05/03; full list of members (9 pages)
10 June 2003Return made up to 29/05/03; full list of members (9 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 June 2002Return made up to 29/05/02; full list of members (9 pages)
27 June 2002Return made up to 29/05/02; full list of members (9 pages)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 29/05/01; full list of members (8 pages)
12 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 29/05/01; full list of members (8 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2000Return made up to 29/05/00; full list of members (7 pages)
22 June 2000Return made up to 29/05/00; full list of members (7 pages)
14 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 June 1999Return made up to 29/05/99; no change of members (4 pages)
14 June 1999Return made up to 29/05/99; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Return made up to 29/05/98; no change of members (4 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
20 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Return made up to 29/05/96; full list of members (6 pages)
8 July 1996Return made up to 29/05/96; full list of members (6 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/95
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/07/95
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 July 1995Return made up to 29/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 July 1995Return made up to 29/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1989Memorandum and Articles of Association (10 pages)
15 December 1987Incorporation (16 pages)