Company Name25 Brondesbury Road Limited
DirectorsSimon Rees and Anzal Mohammed
Company StatusActive
Company Number04046555
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 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

Secretary NameTimothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed02 April 2004(3 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameSimon Rees
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleProperty Cons
Country of ResidenceUnited Kingdom
Correspondence Address2
25 Brondesbury Road
London
NW6 6BA
Director NameAnzal Mohammed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Brondesbury Road
London
NW6 6BA
Director NameAlexander Crole
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleTeacher
Correspondence AddressBasement
25 Brondesbury Road
London
NW6 6BA
Director NameMichael Diver
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RolePhotographer
Correspondence AddressFlat 3
25 Brondesbury Road
London
NW6 6BA
Director NameMr James Anthony McCarthy
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 August 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cumberland Mansions
Brown Street
London
W1H 5ZA
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1C.l. Manton
20.00%
Ordinary
1 at £1Lucien Christopher Martines
20.00%
Ordinary
1 at £1Meng Soo Lee
20.00%
Ordinary
1 at £1Mr Anzal Mohammed
20.00%
Ordinary
1 at £1Mr S.c. Rees
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
10 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 August 2018Notification of a person with significant control statement (2 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 August 2017Cessation of Timothy Michael Taylor as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Timothy Michael Taylor as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(5 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(5 pages)
26 August 2015Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page)
26 August 2015Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
(5 pages)
26 August 2015Termination of appointment of James Anthony Mccarthy as a director on 3 August 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(6 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5
(6 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page)
8 August 2011Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 August 2011Secretary's details changed for Timothy Michael Taylor on 3 August 2011 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 August 2010Director's details changed for Simon Rees on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Simon Rees on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Simon Rees on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr James Anthony Mccarthy on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Anzal Mohammed on 3 August 2010 (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (5 pages)
28 August 2009Return made up to 03/08/09; full list of members (5 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 August 2008Return made up to 03/08/08; full list of members (5 pages)
13 August 2008Return made up to 03/08/08; full list of members (5 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 August 2006Return made up to 03/08/06; full list of members (8 pages)
31 August 2006Return made up to 03/08/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
26 August 2005Return made up to 03/08/05; full list of members (8 pages)
26 August 2005Return made up to 03/08/05; full list of members (8 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
30 December 2004Return made up to 03/08/04; full list of members (7 pages)
30 December 2004Return made up to 03/08/04; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 October 2004Registered office changed on 04/10/04 from: harben house harben parade finchley road london NW3 6LH (1 page)
4 October 2004Registered office changed on 04/10/04 from: harben house harben parade finchley road london NW3 6LH (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 October 2002Return made up to 03/08/02; full list of members (7 pages)
3 October 2002Return made up to 03/08/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 January 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 January 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 October 2001Ad 12/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 October 2001Ad 12/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Ad 03/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2000Ad 03/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (21 pages)
3 August 2000Incorporation (21 pages)