Wembley
Middlesex
HA0 3DF
Secretary Name | Fiona Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Avenue Road London N15 5DN |
Director Name | Nick Simons |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 May 2017) |
Role | Actor |
Correspondence Address | 46b Harlesden Gardens London NW10 4EX |
Director Name | Amber Raine |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 33a Oaklands Grove Shepherds Bush London W12 0JD |
Director Name | Gabriel Mackintosh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Development Worker |
Correspondence Address | 46a Kempe Road London NW6 6SL |
Director Name | Ms Elcena Jeffers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 150 Fielding House Cambridge Road London NW6 5BH |
Director Name | Olawale Odetoyiinbo |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 8e Mapesbury Road London NW2 4HY |
Director Name | Richard Edward Downes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Coordinator |
Correspondence Address | 12 Altior Court Shepherds Hill Highgate London N6 5RJ |
Director Name | Ms Gloria Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chesham Street Neasden London Brent NW10 0BH |
Director Name | Peter Roy Eugene Rees |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 58 Tarranbrae 176 Willesden Lane London NW6 7PN |
Director Name | Denis Albert Simmonds |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Pensioner |
Correspondence Address | 1 Burrmead Court Tanfield Avenue Neasden London NW2 7RS |
Secretary Name | Peter Samuel Fleischmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Wrentham Avenue London NW10 3HG |
Director Name | Patrick Ronald Norman Mesquita |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 128 The Avenue Wembley Park Middlesex HA9 9QN |
Director Name | Carlton Blair |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 25 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 August 1997) |
Role | Steering Group Cont. |
Correspondence Address | 93c St Pauls Avenue London NW2 5UB |
Director Name | Anthony Skelton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 120a Churchill Road London NW2 5EE |
Director Name | Anne Nugent |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 7 Lechmere Road Willesden London NW2 5DA |
Director Name | Guy Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 120 Protheroe House Ayers Crescent London Nw10 |
Secretary Name | Roslyn Agatha Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 64 Felbridge Avenue Stanmore Middlesex HA7 2BH |
Director Name | Wendy Quintyne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year after company formation) |
Appointment Duration | 5 years (resigned 10 May 2002) |
Role | Advocate |
Correspondence Address | 2a Palmero Road London NW10 5YP |
Director Name | Rachel Ann Prior |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1998) |
Role | Deputy Officer At Brent Chc |
Correspondence Address | Brent Community Health Council 22-24 High Road Willesden London NW10 2QD |
Director Name | Mr John Martin Healy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2000) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 27 William Dunbar House Albert Road Kilburn London NW6 5DE |
Secretary Name | Gabriel Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 46a Kempe Road London NW6 6SL |
Director Name | Philip Chuan Lee |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1999) |
Role | Senior Lecturer |
Correspondence Address | 1 Martyn Court Green Lane Edgware Middlesex HA8 8BQ |
Secretary Name | Mr John Martin Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 William Dunbar House Albert Road Kilburn London NW6 5DE |
Director Name | Peter Anthony Shaughnessy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2001) |
Role | Unemployed |
Correspondence Address | 14a Douglas Close Worthing West Sussex BN11 5LF |
Director Name | Carron Mary Gockelan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2003) |
Role | Unemployed |
Correspondence Address | 12 Garfield Court Willesden London NW6 7SD |
Secretary Name | Michael Philip Rathbone Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2001) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Worcester House Kennington Road London SE11 6LS |
Director Name | Sean Christopher Gilligan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 04 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Cameron House 80 Pound Lane London NW10 2HT |
Director Name | Vivienne Hibberd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2001) |
Role | Community Worker |
Correspondence Address | 57 Eldon Street Chatham Kent ME4 4NB |
Director Name | Mary Campbell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2002) |
Role | Community Worker |
Correspondence Address | 114b Minet Avenue London NW10 8AP |
Director Name | Helen Margaret Blackwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2007) |
Role | Communityworker |
Correspondence Address | 7 Fern Hill Friern Park London N12 9LT |
Director Name | Suzanne Jacqueline Preston |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 December 2004) |
Role | Community Worker |
Correspondence Address | 21b Victoria Road London N4 3SH |
Director Name | Anna Vanda Jebb |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 2015) |
Role | Manager |
Correspondence Address | 11 Oakford Road Kentish Town London NW5 1AJ |
Website | brentusergroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89648650 |
Telephone region | London |
Registered Address | 181 Mortimer Road London NW10 5TN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £117,043 |
Net Worth | £30,067 |
Cash | £62,185 |
Current Liabilities | £36,382 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 12 April 2016 (18 pages) |
28 April 2016 | Termination of appointment of Anna Vanda Jebb as a director on 23 December 2015 (2 pages) |
12 April 2016 | Registered office address changed from Merlin House 122-126 Kilburn High Road Kilburn London NW6 4HY to 181 Mortimer Road London NW10 5TN on 12 April 2016 (2 pages) |
1 April 2016 | Full accounts made up to 31 March 2015 (18 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 12 April 2015 (16 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 July 2014 | Annual return made up to 12 April 2014 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 June 2013 | Annual return made up to 12 April 2013 (16 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 August 2012 | Annual return made up to 12 April 2012 (16 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 June 2011 | Annual return made up to 12 April 2011 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 12 April 2010 (16 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 December 2009 | Annual return made up to 12 April 2009 (10 pages) |
24 June 2009 | Annual return made up to 01/10/08 (10 pages) |
4 April 2009 | Director appointed amber raine (2 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
24 September 2008 | Appointment terminated director helen blackwell (1 page) |
24 September 2008 | Annual return made up to 12/04/08 (4 pages) |
24 September 2008 | Director appointed anna vanda jebb (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from fulton house fulton road wembley HA9 0TF (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
31 May 2007 | Annual return made up to 12/04/07 (4 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 June 2006 | Annual return made up to 12/04/06 (4 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: ashford offices ashford passage, ashford road cricklewood london NW2 6TP (1 page) |
14 July 2005 | Annual return made up to 12/04/05
|
24 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Annual return made up to 12/04/04 (6 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Annual return made up to 12/04/03 (6 pages) |
2 September 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 March 2002 (17 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Annual return made up to 12/04/02
|
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Annual return made up to 12/04/01
|
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 October 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Annual return made up to 12/04/00 (5 pages) |
17 February 2000 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 September 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
12 May 1999 | Annual return made up to 12/04/99
|
23 April 1999 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 October 1998 | Director resigned (1 page) |
28 May 1998 | Annual return made up to 12/04/98
|
20 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Annual return made up to 12/04/97 (9 pages) |
6 March 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
12 April 1996 | Incorporation (32 pages) |