Company Name48 Brondesbury Road Management Company Limited
Company StatusActive
Company Number02755471
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 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 NameDavid Howard Isaacs
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed13 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 48 Brondesbury Road
London
NW6 6BS
Director NameMs Anna Feruglio Dal Dan
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2010(17 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address48 Brondesbury Road
London
NW6 6BS
Director NameMrs Antoinette Halliday
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Hardinge Road
London
NW10 3PJ
Secretary NameMrs Antoinette Halliday
StatusCurrent
Appointed16 September 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address48 Hardinge Road
London
NW10 3PJ
Director NameDewi Wynn Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed13 October 1993(1 year after company formation)
Appointment Duration8 years (resigned 18 October 2001)
RoleComputer Operations  Manager
Correspondence AddressFlat C 48 Brondesbury Road
London
NW6 6BS
Director NameAntoinette Halliday
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year after company formation)
Appointment Duration8 years (resigned 18 October 2001)
RoleMusician
Correspondence Address173 Walm Lane
Willesden Green
London
NW2 3AY
Director NameAlan Eric Manning Moulder
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 year after company formation)
Appointment Duration8 years (resigned 18 October 2001)
RoleSound Engineer/Producer
Correspondence AddressFlat A 48 Brondesbury Road
London
NW6 6BS
Secretary NameDewi Wynn Davies
NationalityWelsh
StatusResigned
Appointed13 October 1993(1 year after company formation)
Appointment Duration8 years (resigned 18 October 2001)
RoleComputer Operations  Manager
Correspondence AddressFlat C 48 Brondesbury Road
London
NW6 6BS
Director NameLeye Afolabi Ajayi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2008)
RoleSurgeon
Correspondence Address48c Brondesbury Road
Kilburn
London
NW6 6BS
Director NameMark Vincent Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years after company formation)
Appointment Duration17 years, 11 months (resigned 16 September 2019)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address6 Milman Road
Queens Park
London
NW6 6EN
Secretary NameMark Vincent Ellis
NationalityBritish
StatusResigned
Appointed18 October 2001(9 years after company formation)
Appointment Duration17 years, 11 months (resigned 16 September 2019)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address6 Milman Road
Queens Park
London
NW6 6EN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressFlat 1
48 Brondesbury Road
London
NW6 6BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Anna Feruglio Dal Dan
33.33%
Ordinary
1 at £1David Howard Isaacs
33.33%
Ordinary
1 at £1Mark Vincent Ellis
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
21 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
21 October 2022Registered office address changed from 48 Hardinge Road London NW10 3PJ England to Flat 1 48 Brondesbury Road London NW6 6BS on 21 October 2022 (1 page)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 December 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
11 December 2019Registered office address changed from 41 Great Portland Street London W1W 7LA England to 48 Hardinge Road London NW10 3PJ on 11 December 2019 (1 page)
9 December 2019Cessation of Mark Vincent Ellis as a person with significant control on 16 September 2019 (1 page)
9 December 2019Notification of Antoinette Halliday as a person with significant control on 16 September 2019 (2 pages)
25 September 2019Appointment of Mrs Antoinette Halliday as a director on 16 September 2019 (2 pages)
25 September 2019Appointment of Mrs Antoinette Halliday as a secretary on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Mark Vincent Ellis as a director on 16 September 2019 (1 page)
23 September 2019Termination of appointment of Mark Vincent Ellis as a secretary on 16 September 2019 (1 page)
20 November 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
20 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
7 September 2016Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 63 Lansdowne Place Hove Brighton East Sussex BN3 1FL to 41 Great Portland Street London W1W 7LA on 7 September 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(6 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(6 pages)
12 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 3
(4 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 3
(4 pages)
26 September 2010Appointment of Ms Anna Feruglio Dal Dan as a director (2 pages)
26 September 2010Appointment of Ms Anna Feruglio Dal Dan as a director (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mark Vincent Ellis on 13 October 2009 (2 pages)
20 November 2009Director's details changed for David Howard Isaacs on 13 October 2009 (2 pages)
20 November 2009Director's details changed for David Howard Isaacs on 13 October 2009 (2 pages)
20 November 2009Director's details changed for Mark Vincent Ellis on 13 October 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 May 2009Registered office changed on 12/05/2009 from 48 brondesbury road london NW6 6BS (1 page)
12 May 2009Registered office changed on 12/05/2009 from 48 brondesbury road london NW6 6BS (1 page)
21 April 2009Return made up to 13/10/08; full list of members (5 pages)
21 April 2009Return made up to 13/10/08; full list of members (5 pages)
20 April 2009Appointment terminated director leye ajayi (1 page)
20 April 2009Appointment terminated director leye ajayi (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 October 2006 (1 page)
12 February 2009Accounts for a dormant company made up to 31 October 2006 (1 page)
12 February 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 February 2008Return made up to 13/10/07; full list of members (4 pages)
29 February 2008Return made up to 13/10/07; full list of members (4 pages)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
16 November 2006Return made up to 13/10/06; full list of members (8 pages)
20 December 2005Return made up to 13/10/05; full list of members (8 pages)
20 December 2005Return made up to 13/10/05; full list of members (8 pages)
13 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
26 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 November 2003Return made up to 13/10/03; full list of members (8 pages)
21 November 2003Return made up to 13/10/03; full list of members (8 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
11 November 2002Return made up to 13/10/02; full list of members (8 pages)
11 November 2002Return made up to 13/10/02; full list of members (8 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (2 pages)
9 November 2001Director resigned (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 13/10/99; full list of members (8 pages)
12 June 2001Return made up to 13/10/97; no change of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
12 June 2001Return made up to 13/10/99; full list of members (8 pages)
12 June 2001Return made up to 13/10/00; no change of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 1996 (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1996 (1 page)
12 June 2001Return made up to 13/10/98; no change of members (6 pages)
12 June 2001Return made up to 13/10/98; no change of members (6 pages)
12 June 2001Return made up to 13/10/97; no change of members (6 pages)
12 June 2001Restoration by order of the court (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
12 June 2001Return made up to 13/10/00; no change of members (6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1998 (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1998 (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1997 (1 page)
12 June 2001Restoration by order of the court (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 October 1997 (1 page)
22 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1998First Gazette notice for compulsory strike-off (1 page)
19 November 1996Return made up to 13/10/96; full list of members (6 pages)
19 November 1996Return made up to 13/10/96; full list of members (6 pages)
18 December 1995Return made up to 13/10/95; no change of members (4 pages)
18 December 1995Return made up to 13/10/95; no change of members (4 pages)