Company Name122 Brondesbury Road Management Limited
Company StatusActive
Company Number04237201
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Sarah Mackay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(4 years after company formation)
Appointment Duration18 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat A 122 Brondesbury Road
London
NW6 6SB
Director NameMr Jiteshkumar Parmar
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed12 July 2005(4 years after company formation)
Appointment Duration18 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
122 Brondesbury Road
London
NW6 6SB
Director NameMr Darrell John Wilkins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(4 years after company formation)
Appointment Duration18 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address122c Brondesbury Road
London
NW6 6SB
Secretary NameStrain Keville Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 July 2005(4 years after company formation)
Appointment Duration18 years, 9 months
Correspondence Address34 Newman Street
London
W1T 1PZ
Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Barn Hill
Wembley Park
Middlesex
HA9 9LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address294 Gray's Inn Road
Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Darrell John Wilkins
33.33%
Ordinary
1 at £1Jiteshkumar Parmar
33.33%
Ordinary
1 at £1Orient Trading LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(6 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
25 February 2014Registered office address changed from 34 Newman Street London W1T 1PZ on 25 February 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Registered office address changed from 34 Newman Street London W1T 1PZ on 25 February 2014 (1 page)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 June 2010Director's details changed for Sarah Mackay on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Jiteshkumar Parmar on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Sarah Mackay on 19 June 2010 (2 pages)
23 June 2010Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Jiteshkumar Parmar on 19 June 2010 (2 pages)
23 June 2010Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2008Return made up to 19/06/08; no change of members (7 pages)
30 July 2008Return made up to 19/06/08; no change of members (7 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 July 2007Return made up to 19/06/07; no change of members (7 pages)
18 July 2007Return made up to 19/06/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
24 August 2005Ad 12/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 4 abbots place london NW6 4NP (1 page)
24 August 2005Ad 12/07/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 4 abbots place london NW6 4NP (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
19 July 2005Return made up to 19/06/05; full list of members (6 pages)
19 July 2005Return made up to 19/06/05; full list of members (6 pages)
9 September 2004Return made up to 19/06/04; full list of members (6 pages)
9 September 2004Return made up to 19/06/04; full list of members (6 pages)
2 April 2004Return made up to 19/06/03; full list of members (6 pages)
2 April 2004Return made up to 19/06/03; full list of members (6 pages)
6 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 July 2002Return made up to 19/06/02; full list of members (6 pages)
19 July 2002Return made up to 19/06/02; full list of members (6 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 31 corsham street london N1 6DR (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 31 corsham street london N1 6DR (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
19 June 2001Incorporation (21 pages)
19 June 2001Incorporation (21 pages)