Company Name110 Brondesbury Villas Management Ltd
DirectorsSamira Melissa Siddique and Fiona Joye Leahy
Company StatusActive
Company Number03514355
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Samira Melissa Siddique
Date of BirthJune 1977 (Born 46 years ago)
NationalitySingaporean
StatusCurrent
Appointed16 August 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address110a Brondesbury Villas
London
NW6 6AD
Director NameMs Fiona Joye Leahy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address110a Brondesbury Villas
London
NW6 6AD
Director NameElizabeth Joanne Salter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleHomoeopath
Correspondence Address110a Brondesbury Villas
London
NW6 6AD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMr Clifford Thomas Salter
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountside House
Avenue Road
Ingatestone
Essex
CM4 9HB
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr David Phillip Belnick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address110 Brondesbury Villas
London
NW6 6AD
Secretary NameMr David Phillip Belnick
NationalityBritish
StatusResigned
Appointed18 June 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2011)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address110 Brondesbury Villas
London
NW6 6AD
Director NameMr Ashidiq Bin Ghazali
Date of BirthApril 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed22 February 2011(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 (A)
Brondesbury Villas
London
NW6 6AD
Secretary NameMr Ashidiq Bin Ghazali
StatusResigned
Appointed22 February 2011(13 years after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Correspondence Address110 (A)
Brondesbury Villas
London
NW6 6AD

Location

Registered Address110 (A) Brondesbury Villas
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Ashidiq Bin Ghazali
100.00%
Ordinary

Financials

Year2014
Net Worth£5,615
Cash£5,584
Current Liabilities£964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
14 September 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
23 August 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
20 June 2023Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page)
22 December 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 September 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
1 February 2021Notification of a person with significant control statement (2 pages)
28 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
29 June 2020Director's details changed for Ms Samira Meissa Siddique on 29 June 2020 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 April 2020Termination of appointment of Ashidiq Bin Ghazali as a director on 20 August 2019 (1 page)
20 April 2020Termination of appointment of Ashidiq Bin Ghazali as a secretary on 20 August 2019 (1 page)
25 September 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 September 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
12 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 4
(8 pages)
6 September 2019Cessation of Ashidiq Bin Ghazali as a person with significant control on 20 August 2019 (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
31 July 2018Director's details changed for Mr Ashidiq Bin Ghazali on 30 July 2018 (2 pages)
31 July 2018Director's details changed for Ms Samira Meissa Siddique on 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 July 2018Change of details for Mr Ashidiq Bin Ghazali as a person with significant control on 30 July 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 February 2018Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 February 2018Administrative restoration application (3 pages)
6 February 2018Confirmation statement made on 26 July 2017 with updates (2 pages)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 14 July 2017 (1 page)
14 July 2017Registered office address changed from The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ to 110 (A) Brondesbury Villas London NW6 6AD on 14 July 2017 (1 page)
24 November 2016Appointment of Miss Fiona Joye Leahy as a director on 27 September 2016 (2 pages)
24 November 2016Appointment of Miss Fiona Joye Leahy as a director on 27 September 2016 (2 pages)
2 September 2016Appointment of Ms Samira Meissa Siddique as a director on 16 August 2016 (2 pages)
2 September 2016Appointment of Ms Samira Meissa Siddique as a director on 16 August 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of David Belnick as a secretary (1 page)
22 February 2011Termination of appointment of David Belnick as a secretary (1 page)
22 February 2011Termination of appointment of David Belnick as a director (1 page)
22 February 2011Appointment of Mr Ashidiq Bin Ghazali as a secretary (2 pages)
22 February 2011Appointment of Mr Ashidiq Bin Ghazali as a director (2 pages)
22 February 2011Termination of appointment of David Belnick as a director (1 page)
22 February 2011Appointment of Mr Ashidiq Bin Ghazali as a secretary (2 pages)
22 February 2011Appointment of Mr Ashidiq Bin Ghazali as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr David Phillip Belnick on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Mr David Phillip Belnick on 11 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
20 November 2008Total exemption small company accounts made up to 30 September 2008 (2 pages)
19 June 2008Appointment terminated secretary clifford salter (1 page)
19 June 2008Appointment terminated secretary clifford salter (1 page)
19 June 2008Appointment terminated director elizabeth salter (1 page)
19 June 2008Director appointed mr david phillip belnick (1 page)
19 June 2008Director appointed mr david phillip belnick (1 page)
19 June 2008Secretary appointed mr david phillip belnick (1 page)
19 June 2008Secretary appointed mr david phillip belnick (1 page)
19 June 2008Appointment terminated director elizabeth salter (1 page)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
5 March 2007Return made up to 20/02/07; full list of members (6 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
20 November 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
16 March 2006Return made up to 20/02/06; full list of members (6 pages)
16 March 2006Return made up to 20/02/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
7 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
10 March 2005Return made up to 20/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
16 November 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
21 June 2004Registered office changed on 21/06/04 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page)
21 June 2004Registered office changed on 21/06/04 from: suite 2 2ND floor newby house 309 chase road southgate london N14 6JS (1 page)
1 March 2004Return made up to 20/02/04; full list of members (6 pages)
1 March 2004Return made up to 20/02/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
18 February 2003Return made up to 20/02/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 March 2002Return made up to 20/02/02; full list of members (6 pages)
8 March 2002Return made up to 20/02/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 820A green lanes london N21 2RT (1 page)
16 November 2001Registered office changed on 16/11/01 from: 820A green lanes london N21 2RT (1 page)
17 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
16 March 2001Return made up to 20/02/01; full list of members (6 pages)
16 March 2001Return made up to 20/02/01; full list of members (6 pages)
2 May 2000Return made up to 20/02/00; full list of members (6 pages)
2 May 2000Return made up to 20/02/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 September 1999 (6 pages)
23 January 2000Full accounts made up to 30 September 1999 (6 pages)
19 March 1999Return made up to 20/02/99; full list of members (6 pages)
19 March 1999Return made up to 20/02/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (6 pages)
28 January 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
28 January 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
20 August 1998Registered office changed on 20/08/98 from: 110A brondesbury villas london NW6 6AD (1 page)
20 August 1998Registered office changed on 20/08/98 from: 110A brondesbury villas london NW6 6AD (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)
20 February 1998Incorporation (17 pages)