Company Name39 Brondesbury Road Limited
DirectorJan Arno Spielhoff
Company StatusActive
Company Number04009201
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 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 NameMr Jan Arno Spielhoff
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 June 2010(10 years after company formation)
Appointment Duration13 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 4 4 King Edward's Road
London
E9 7SF
Director NameJane Susan Lancaster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleActress
Correspondence Address39a Brondesbury Road
London
NW6 6BA
Director NameMaurizo Viani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleEquity Analyst
Correspondence Address2nd Floor Flat
39 Brondesbury Road
London
NW6 6BA
Director NameMr Robert James Ayers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address4 The Street
Dalham
Newmarket
Suffolk
CB8 8TF
Secretary NameMr Robert James Ayers
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2015)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 The Street
Dalham
Newmarket
Suffolk
CB8 8TF
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4 4 King Edward's Road
London
E9 7SF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

1 at £1Jan Arno Spielhoff
33.33%
Ordinary
1 at £1Rebecca Lindon
33.33%
Ordinary
1 at £1Robert James Ayers
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
5 February 2024Notification of Jan Arno Spielhoff as a person with significant control on 6 April 2016 (2 pages)
1 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 May 2023Director's details changed for Mr Jan Arno Spielhoff on 18 May 2023 (2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
17 May 2023Director's details changed for Mr Jan Arno Spielhoff on 17 May 2023 (2 pages)
17 May 2023Director's details changed for Mr Jan Arno Spielhoff on 17 May 2023 (2 pages)
1 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2018Notification of Samuel Nadel as a person with significant control on 16 February 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Cessation of Rebecca Jane Lindon as a person with significant control on 16 February 2018 (1 page)
1 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 December 2015Termination of appointment of Robert James Ayers as a secretary on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Robert James Ayers as a secretary on 30 November 2015 (1 page)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(3 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(3 pages)
15 December 2015Termination of appointment of Robert James Ayers as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Robert James Ayers as a director on 30 November 2015 (1 page)
5 October 2015Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 39 B Brondesbury Road Kilburn London England NW6 6BA to Flat 4 4 King Edward's Road London E9 7SF on 5 October 2015 (1 page)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 December 2014Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page)
14 December 2014Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages)
14 December 2014Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages)
14 December 2014Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page)
14 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 3
(5 pages)
14 December 2014Director's details changed for Mr Robert James Ayers on 1 December 2014 (2 pages)
14 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 3
(5 pages)
14 December 2014Secretary's details changed for Mr Robert James Ayers on 1 December 2014 (1 page)
14 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 3
(5 pages)
12 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
(5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Robert James Ayers on 6 June 2010 (2 pages)
29 June 2010Appointment of Mr Jan Spielhoff as a director (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Robert James Ayers on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Robert James Ayers on 6 June 2010 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from C/O Robert Ayers 106 Hampstead Way London NW11 7XY on 29 June 2010 (1 page)
29 June 2010Registered office address changed from C/O Robert Ayers 106 Hampstead Way London NW11 7XY on 29 June 2010 (1 page)
29 June 2010Appointment of Mr Jan Spielhoff as a director (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 June 2009Appointment terminated director maurizo viani (1 page)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Appointment terminated director maurizo viani (1 page)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
16 August 2007Return made up to 06/06/07; full list of members (3 pages)
16 August 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 September 2006Return made up to 06/06/06; full list of members (8 pages)
19 September 2006Return made up to 06/06/06; full list of members (8 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 November 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/11/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 2004New secretary appointed (2 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
8 July 2003Return made up to 06/06/03; full list of members (8 pages)
8 July 2003Return made up to 06/06/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: harben house harben parade, finchley road london NW3 6LH (1 page)
4 March 2003Registered office changed on 04/03/03 from: harben house harben parade, finchley road london NW3 6LH (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
24 June 2002Return made up to 06/06/02; full list of members (8 pages)
24 June 2002Return made up to 06/06/02; full list of members (8 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 June 2000Ad 06/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2000Ad 06/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
6 June 2000Incorporation (21 pages)
6 June 2000Incorporation (21 pages)