Company Name74 Brondesbury Villas Limited
Company StatusActive
Company Number03587881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1998(25 years, 10 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 NameColin Cameron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleJournalism
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
74 Brondesbury Villas
London
NW6 6AD
Director NameEmily Owen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
74 Brondesbury Villas
London
NW6 6AD
Secretary NameColin Cameron
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
74 Brondesbury Villas
London
NW6 6AD
Director NameMr Fernando Fragoso Macedo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBrazilian
StatusCurrent
Appointed07 October 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Brondesbury Villas
London
NW6 6AD
Director NameMr Barry David Newman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat A, 74 Brondesbury Villas
London
NW6 6AD
Director NameMs Henrietta Touquet
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RolePublishing
Country of ResidenceEngland
Correspondence Address74 Brondesbury Villas
London
NW6 6AD
Director NameSimon Mark Grosvenor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleProbate Researcher
Correspondence AddressFlat C 74 Brondesbury Villas
London
NW6 6AD
Director NameWilliam Douglas Scott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleRepresentative
Correspondence AddressFlat D 74 Brondesbury Villas
London
NW6 6AD
Director NameAnna-Catrina Rust
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleAdvertising Manager
Correspondence AddressFlat A 74 Brondesbury Villas
London
NW6 6AD
Director NameClare McCarty
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat B 74 Brondesbury Villas
London
NW6 6AD
Secretary NameSimon Mark Grosvenor
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleProbate Researcher
Correspondence AddressFlat C 74 Brondesbury Villas
London
NW6 6AD
Director NameRobert Samuel Kirwan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1999(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 06 May 2008)
RoleRecord Producer
Correspondence Address74a Brondesbury Villas
London
NW6 6AD
Director NameTammy Meyleen Chong
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 2008)
RoleStudent
Correspondence AddressFlat D
74 Brondesbury Villas
London
NW6 6AD
Director NameSean Andrew Massie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RoleDentist
Correspondence Address74c Brondesbury Villas
Kilburn
London
NW6 6AD
Director NameAngharad Frances Rosemary Powell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2006)
RolePublic Relations
Correspondence Address74c Brondesbury Villas
Kilburn
London
NW6 6AD
Director NameMr Terence Michael John Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 6SU
Director NameMrs Annette Dorothy Jennings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Farm Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 6SU
Director NameGajan Ananthapavan
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address74a Brondesbury Villas
London
NW6 6AD
Director NameMr David Tad Weng Chong
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2015)
RoleElectrical And Electronics Engineer
Country of ResidenceSingapore
Correspondence Address22 Yew Siang Road
04-03
Flynn Park
Singapore 117757
Director NameMrs Irene Hooi Sim Chong
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2015)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address22 Yew Siang Road
04-03 Flynn Park
117757
Singapore
Director NameMs Josefina Alazraki
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence Address74 Brondesbury Villas
London
NW6 6AD
Director NameMr Paul Theo
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address74 Brondesbury Villas
London
NW6 6AD
Director NameMs Annabel Stringer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address74 Brondesbury Villas
London
NW6 6AD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address74 Brondesbury Villas
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts1 May 2023 (11 months, 3 weeks ago)
Next Accounts Due1 February 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End1 May

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2023Appointment of Mr James Austin Shuck as a director on 30 June 2023 (2 pages)
8 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
8 July 2023Termination of appointment of Barry David Newman as a director on 1 June 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 1 May 2022 (2 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 1 May 2021 (2 pages)
4 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 1 May 2020 (2 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Josefina Alazraki as a director on 1 March 2020 (1 page)
6 July 2020Appointment of Ms Henrietta Touquet as a director on 1 March 2020 (2 pages)
6 July 2020Termination of appointment of Paul Theo as a director on 1 March 2020 (1 page)
29 January 2020Accounts for a dormant company made up to 1 May 2019 (2 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 1 May 2018 (2 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 January 2018Accounts for a dormant company made up to 1 May 2017 (2 pages)
14 December 2017Appointment of Mr Barry David Newman as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of Annabel Stringer as a director on 1 December 2017 (1 page)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 August 2016Annual return made up to 25 June 2016 no member list (6 pages)
16 August 2016Annual return made up to 25 June 2016 no member list (6 pages)
12 August 2016Termination of appointment of Gajan Ananthapavan as a director on 6 February 2016 (1 page)
12 August 2016Termination of appointment of Irene Hooi Sim Chong as a director on 21 December 2015 (1 page)
12 August 2016Termination of appointment of David Tad Weng Chong as a director on 21 December 2015 (1 page)
12 August 2016Appointment of Ms Josefina Alazraki as a director on 22 December 2015 (2 pages)
12 August 2016Termination of appointment of Gajan Ananthapavan as a director on 6 February 2016 (1 page)
12 August 2016Appointment of Ms Josefina Alazraki as a director on 22 December 2015 (2 pages)
12 August 2016Termination of appointment of Irene Hooi Sim Chong as a director on 21 December 2015 (1 page)
12 August 2016Appointment of Mr Paul Theo as a director on 22 December 2015 (2 pages)
12 August 2016Appointment of Ms Annabel Stringer as a director on 10 February 2016 (2 pages)
12 August 2016Appointment of Ms Annabel Stringer as a director on 10 February 2016 (2 pages)
12 August 2016Appointment of Mr Paul Theo as a director on 22 December 2015 (2 pages)
12 August 2016Termination of appointment of David Tad Weng Chong as a director on 21 December 2015 (1 page)
7 August 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
7 August 2016Accounts for a dormant company made up to 1 May 2016 (2 pages)
15 January 2016Accounts for a dormant company made up to 1 May 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 1 May 2015 (1 page)
19 July 2015Annual return made up to 25 June 2015 no member list (8 pages)
19 July 2015Annual return made up to 25 June 2015 no member list (8 pages)
28 January 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 1 May 2014 (2 pages)
14 July 2014Annual return made up to 25 June 2014 no member list (8 pages)
14 July 2014Annual return made up to 25 June 2014 no member list (8 pages)
28 January 2014Accounts for a dormant company made up to 1 May 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 1 May 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 1 May 2013 (1 page)
13 July 2013Annual return made up to 25 June 2013 no member list (8 pages)
13 July 2013Annual return made up to 25 June 2013 no member list (8 pages)
24 January 2013Accounts for a dormant company made up to 1 May 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 1 May 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 1 May 2012 (1 page)
18 July 2012Appointment of Mr Fernando Fragoso Macedo as a director (2 pages)
18 July 2012Appointment of Mr Fernando Fragoso Macedo as a director (2 pages)
18 July 2012Annual return made up to 25 June 2012 no member list (8 pages)
18 July 2012Annual return made up to 25 June 2012 no member list (8 pages)
17 July 2012Termination of appointment of Annette Jennings as a director (1 page)
17 July 2012Termination of appointment of Terence Jennings as a director (1 page)
17 July 2012Termination of appointment of Annette Jennings as a director (1 page)
17 July 2012Termination of appointment of Terence Jennings as a director (1 page)
1 February 2012Accounts for a dormant company made up to 1 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 1 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 1 May 2011 (2 pages)
7 July 2011Annual return made up to 25 June 2011 no member list (9 pages)
7 July 2011Annual return made up to 25 June 2011 no member list (9 pages)
13 January 2011Accounts for a dormant company made up to 1 May 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 1 May 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 1 May 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
19 July 2010Director's details changed for Gajan Ananthapavan on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Emily Owen on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Gajan Ananthapavan on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Irene Hooi Sim Chong on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mr David Tad Weng Chong on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Annette Dorothy Jennings on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Emily Owen on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Colin Cameron on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Annette Dorothy Jennings on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Irene Hooi Sim Chong on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Colin Cameron on 25 June 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
19 July 2010Director's details changed for Mr Terence Michael John Jennings on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Terence Michael John Jennings on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mr David Tad Weng Chong on 25 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 1 May 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 1 May 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 1 May 2009 (1 page)
22 July 2009Director appointed mrs irene hooi sim chong (1 page)
22 July 2009Appointment terminated director tammy chong (1 page)
22 July 2009Director appointed mr david tad weng chong (1 page)
22 July 2009Director appointed mrs irene hooi sim chong (1 page)
22 July 2009Annual return made up to 25/06/09 (4 pages)
22 July 2009Appointment terminated director tammy chong (1 page)
22 July 2009Annual return made up to 25/06/09 (4 pages)
22 July 2009Director appointed mr david tad weng chong (1 page)
16 February 2009Total exemption full accounts made up to 1 May 2008 (2 pages)
16 February 2009Total exemption full accounts made up to 1 May 2008 (2 pages)
16 February 2009Total exemption full accounts made up to 1 May 2008 (2 pages)
9 July 2008Appointment terminated director robert kirwan (1 page)
9 July 2008Annual return made up to 25/06/08 (4 pages)
9 July 2008Appointment terminated director robert kirwan (1 page)
9 July 2008Annual return made up to 25/06/08 (4 pages)
3 June 2008Director appointed gajan ananthapavan (2 pages)
3 June 2008Director appointed gajan ananthapavan (2 pages)
18 February 2008Accounts for a dormant company made up to 1 May 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 1 May 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 1 May 2007 (1 page)
26 July 2007Annual return made up to 25/06/07 (6 pages)
26 July 2007Annual return made up to 25/06/07 (6 pages)
26 March 2007Accounts for a dormant company made up to 1 May 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 1 May 2006 (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2006Annual return made up to 25/06/06
  • 363(288) ‐ Director resigned
(6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
22 February 2006Accounts for a dormant company made up to 1 May 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 1 May 2005 (2 pages)
22 February 2006Accounts for a dormant company made up to 1 May 2005 (2 pages)
8 July 2005Annual return made up to 25/06/05 (6 pages)
8 July 2005Annual return made up to 25/06/05 (6 pages)
23 February 2005Accounts for a dormant company made up to 1 May 2004 (2 pages)
23 February 2005Accounts for a dormant company made up to 1 May 2004 (2 pages)
1 July 2004Annual return made up to 25/06/04 (6 pages)
1 July 2004Annual return made up to 25/06/04 (6 pages)
2 March 2004Accounts for a dormant company made up to 1 May 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 1 May 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 1 May 2003 (2 pages)
16 June 2003Annual return made up to 25/06/03 (6 pages)
16 June 2003Annual return made up to 25/06/03 (6 pages)
20 February 2003Accounts for a dormant company made up to 1 May 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 1 May 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 1 May 2002 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
2 September 2002Annual return made up to 25/06/02 (5 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Annual return made up to 25/06/02 (5 pages)
2 September 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
18 July 2001Accounts for a dormant company made up to 1 May 2001 (2 pages)
18 July 2001Accounts for a dormant company made up to 1 May 2001 (2 pages)
18 July 2001Accounts for a dormant company made up to 1 May 2001 (2 pages)
12 July 2001Annual return made up to 25/06/01 (4 pages)
12 July 2001Annual return made up to 25/06/01 (4 pages)
20 September 2000Accounts for a dormant company made up to 1 May 2000 (2 pages)
20 September 2000Accounts for a dormant company made up to 1 May 2000 (2 pages)
20 September 2000Accounting reference date shortened from 30/06/00 to 01/05/00 (1 page)
20 September 2000Accounting reference date shortened from 30/06/00 to 01/05/00 (1 page)
20 September 2000Accounts for a dormant company made up to 1 May 2000 (2 pages)
13 July 2000Annual return made up to 25/06/00 (4 pages)
13 July 2000Annual return made up to 25/06/00 (4 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Accounts for a dormant company made up to 25 June 1999 (2 pages)
30 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1999Accounts for a dormant company made up to 25 June 1999 (2 pages)
2 July 1999Annual return made up to 25/06/99 (4 pages)
2 July 1999Annual return made up to 25/06/99 (4 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Director resigned (1 page)
25 June 1998Incorporation (17 pages)
25 June 1998Incorporation (17 pages)