Company Name39 Broadhurst Gardens Limited
DirectorAlexa Nadine Brummer
Company StatusActive
Company Number03692729
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Alexa Nadine Brummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 39 Broadhurst Gardens
London
NW6 3QT
Secretary NameMs Alexa Nadine Brummer
StatusCurrent
Appointed14 November 2023(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressFlat 2 39 Broadhurst Gardens
London
NW6 3QT
Director NameNicole Louise Ingram
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RolePublishing
Correspondence AddressFlat 4
39 Broadhurst Gardens
London
NW6 3QT
Director NameDeborah Marie Heywood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleSolicitor
Correspondence AddressFlat D
66 Fellows Road
London
Greater London
NW3 3LJ
Secretary NameDeborah Marie Heywood
NationalityBritish
StatusResigned
Appointed17 January 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleSolicitor
Correspondence AddressFlat D
66 Fellows Road
London
Greater London
NW3 3LJ
Director NameMr David Howard Yellon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Michleham Down
London
N12 7JL
Secretary NamePaul Hetherington
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 October 2006)
RoleMarketing Manager
Correspondence AddressFlat 2 39 Broadhurst Gardens
West Hampstead
London
NW6 3QT
Secretary NameLeonard Lee
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Correspondence Address87b Sandringham Road
London
NW2 5EJ
Director NamePaul Hetherington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2006)
RoleMarketing Manager
Correspondence AddressFlat 2 39 Broadhurst Gardens
West Hampstead
London
NW6 3QT
Secretary NameMr David Howard Yellon
StatusResigned
Appointed25 November 2016(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2023)
RoleCompany Director
Correspondence Address69 Michleham Down
London
N12 7JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David Howard Yellon & Concepcion Yellon
50.00%
Ordinary
1 at £1Judith Ingram
25.00%
Ordinary
1 at £1Leonard Lee
25.00%
Ordinary

Financials

Year2014
Turnover£4,800
Net Worth£3,982
Cash£3,230
Current Liabilities£360

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

24 January 2024Cessation of David Howard Yellon as a person with significant control on 24 January 2024 (1 page)
24 January 2024Notification of Alexa Nadine Brummer as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Termination of appointment of David Howard Yellon as a director on 24 January 2024 (1 page)
24 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
4 December 2023Micro company accounts made up to 30 November 2023 (3 pages)
4 December 2023Previous accounting period shortened from 31 March 2024 to 30 November 2023 (1 page)
14 November 2023Appointment of Ms Alexa Nadine Brummer as a director on 14 November 2023 (2 pages)
14 November 2023Appointment of Ms Alexa Nadine Brummer as a secretary on 14 November 2023 (2 pages)
14 November 2023Termination of appointment of David Howard Yellon as a secretary on 14 November 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 November 2016Appointment of Mr David Howard Yellon as a secretary on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr David Howard Yellon as a secretary on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Leonard Lee as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Leonard Lee as a secretary on 25 November 2016 (1 page)
15 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(4 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(4 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(4 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
4 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 October 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG on 6 December 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
5 February 2009Return made up to 07/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 January 2008Return made up to 07/01/08; full list of members (3 pages)
11 January 2008Return made up to 07/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 November 2007Return made up to 07/01/07; full list of members (3 pages)
22 November 2007Return made up to 07/01/07; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 39 broadhurst gardens west hampstead london NW6 3QT (1 page)
13 November 2007Registered office changed on 13/11/07 from: 39 broadhurst gardens west hampstead london NW6 3QT (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
25 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
8 February 2006Return made up to 07/01/06; full list of members (9 pages)
8 February 2006Return made up to 07/01/06; full list of members (9 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
9 May 2005Return made up to 07/01/05; full list of members (4 pages)
9 May 2005Return made up to 07/01/05; full list of members (4 pages)
25 February 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
25 February 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
12 January 2004Return made up to 07/01/04; no change of members (8 pages)
12 January 2004Return made up to 07/01/04; no change of members (8 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
13 February 2003Return made up to 07/01/03; no change of members (8 pages)
13 February 2003Return made up to 07/01/03; no change of members (8 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
1 July 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(9 pages)
1 July 2002Return made up to 07/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(9 pages)
11 June 2002New secretary appointed (1 page)
11 June 2002New secretary appointed (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New director appointed (2 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
16 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Ad 31/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2001Ad 31/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
9 May 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
9 May 2000Return made up to 07/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
7 January 1999Incorporation (18 pages)
7 January 1999Incorporation (18 pages)