Company Name21 Brunswick Road Limited
Company StatusActive
Company Number04216421
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameHoward David Kettle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Grand Avenue
Camberley
Surrey
GU15 3QJ
Director NameMr Bryan Graham
Date of BirthMay 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2004(2 years, 9 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Merton Road
London
SW19 1EE
Director NameMr Charles Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleMoney Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Road
Hove
East Sussex
BN3 1DG
Director NameStephen Fanning
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence AddressE1 Brunswick Road
Hove
East Sussex
BN3 1DG
Director NameMr Jamie Thomas Rayner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleFinancier
Correspondence AddressCorner Keys
Thorntons, Ingrave
Brentwood
Essex
CM13 3NS
Director NameClaudia Rohrbach
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSpeach Therapy
Correspondence Address21 Brunswick Road
Hove
East Sussex
BN3 1DG
Secretary NameStephen Fanning
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence AddressE1 Brunswick Road
Hove
East Sussex
BN3 1DG
Director NameRaquel Browne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleDental Nurse
Correspondence AddressLgf 21 Brunswick Road
Hove
East Sussex
BN3 1DG
Director NameNicole Claire Louise Tyler
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2010)
RoleIT Project Manager
Correspondence Address24 Jennings St
Matraville
Nsw 2036
Australia
Secretary NameNicole Claire Louise Tyler
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2010)
RoleIT Project Manager
Correspondence Address24 Jennings St
Matraville
Nsw 2036
Australia
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address179 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Bryan Graham
50.00%
Ordinary
1 at £1Charles Rene Gray & Eve Barbara Ann Kojder
25.00%
Ordinary
1 at £1Howard Kettle
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
28 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
15 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 September 2019Director's details changed for Mr Bryan Graham on 10 September 2019 (2 pages)
15 September 2019Registered office address changed from 26 Burghley House Somerset Road London SW19 5JB England to 179 Merton Road London SW19 1EE on 15 September 2019 (1 page)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 September 2018Registered office address changed from 15 Russell Road Wimbledon London SW19 1QN to 26 Burghley House Somerset Road London SW19 5JB on 30 September 2018 (1 page)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 March 2015Micro company accounts made up to 31 May 2014 (2 pages)
3 December 2014Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Charles Gray as a director on 1 December 2014 (2 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Howard David Kettle on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Howard David Kettle on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Howard David Kettle on 1 September 2010 (2 pages)
2 May 2010Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page)
2 May 2010Termination of appointment of Nicole Tyler as a director (1 page)
2 May 2010Termination of appointment of Nicole Tyler as a director (1 page)
2 May 2010Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page)
2 May 2010Registered office address changed from 1 Bourn Bridge Road Little Abington Cambridgeshire CB21 6BJ on 2 May 2010 (1 page)
28 March 2010Termination of appointment of Nicole Tyler as a secretary (1 page)
28 March 2010Termination of appointment of Nicole Tyler as a secretary (1 page)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / nicole tyler / 10/09/2009 (1 page)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / nicole tyler / 10/09/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from 1 bourn bridge road little abington cambs CB21 6BJ (1 page)
11 August 2009Registered office changed on 11/08/2009 from 1 bourn bridge road little abington cambs CB21 6BJ (1 page)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
7 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 19/09/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 19/09/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 6 redwood drive landare aberdare mid glamorgan CF44 8RU (1 page)
17 October 2007Registered office changed on 17/10/07 from: 6 redwood drive landare aberdare mid glamorgan CF44 8RU (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
18 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
19 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
6 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
16 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
16 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
15 October 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
7 January 2002Ad 30/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 January 2002Ad 30/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
14 May 2001Incorporation (17 pages)
14 May 2001Incorporation (17 pages)