Company Name54 Brondesbury Villas Limited
Company StatusActive
Company Number04323977
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Susan Roberta Light
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address54a Brondesbury Villas
London
NW6 6AB
Director NameJulian Maddison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleCab Driver
Country of ResidenceUnited Kingdom
Correspondence Address54d Brondesbury Villas
London
NW6 6AB
Secretary NameMs Susan Roberta Light
NationalityBritish
StatusCurrent
Appointed16 November 2001(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address54a Brondesbury Villas
London
NW6 6AB
Director NameMiss Kirsty Maria D'Silva
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 C
Brondesbury Villas
London
NW6 6AB
Director NameMs Briony Michelle Holcombe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54b Brondesbury Villas
London
NW6 6AB
Director NameAnthony David Duffy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleInvestment Banking
Correspondence Address54c Brondesbury Villas
London
NW6 6AB
Director NameTrevor Ronald Leighton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2005)
RolePhotographer
Correspondence Address54b Brondesbury Villas
London
NW6 6AB
Director NameNalini Vimla Chapman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Creighton Road
London
NW6 6ED
Director NameMs Tahmima Anam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address54c Brondesbury Villas
London
NW6 6AB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address54a Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Julian Maddison
25.00%
Ordinary
1 at £1Kirsty D'silva
25.00%
Ordinary
1 at £1Nalini Vimla Chapman
25.00%
Ordinary
1 at £1Susan Roberta Light
25.00%
Ordinary

Financials

Year2014
Net Worth£9,636
Cash£3,636

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

23 February 2021Appointment of Ms Briony Michelle Holcombe as a director on 16 February 2021 (2 pages)
18 February 2021Cessation of Nalini Chapman as a person with significant control on 16 February 2021 (1 page)
18 February 2021Termination of appointment of Nalini Vimla Chapman as a director on 16 February 2021 (1 page)
16 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 November 2017Notification of Julian Maddison as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Notification of Susan Light as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Nalini Chapman as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Julian Maddison as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Susan Light as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Notification of Kirsty Da Sliva as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Nalini Chapman as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Kirsty Da Sliva as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(7 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
(7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(7 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(8 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(8 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Appointment of Miss Kirsty Maria D'silva as a director (2 pages)
10 September 2013Termination of appointment of Tahmima Anam as a director (1 page)
10 September 2013Appointment of Miss Kirsty Maria D'silva as a director (2 pages)
10 September 2013Termination of appointment of Tahmima Anam as a director (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Julian Maddison on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Nalini Vimla Chapman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tahmima Anam on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Julian Maddison on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Nalini Vimla Chapman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tahmima Anam on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Susan Roberta Light on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Susan Roberta Light on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 December 2008Director appointed tahmima anam (2 pages)
4 December 2008Director appointed tahmima anam (2 pages)
24 November 2008Appointment terminated director anthony duffy (1 page)
24 November 2008Return made up to 16/11/08; full list of members (5 pages)
24 November 2008Return made up to 16/11/08; full list of members (5 pages)
24 November 2008Appointment terminated director anthony duffy (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 16/11/07; change of members (8 pages)
17 January 2008Return made up to 16/11/07; change of members (8 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 16/11/06; full list of members (9 pages)
6 December 2006Return made up to 16/11/06; full list of members (9 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
23 November 2004Return made up to 16/11/04; full list of members (9 pages)
23 November 2004Return made up to 16/11/04; full list of members (9 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 November 2003Return made up to 16/11/03; full list of members (9 pages)
18 November 2003Return made up to 16/11/03; full list of members (9 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 January 2003Return made up to 16/11/02; full list of members (8 pages)
6 January 2003Return made up to 16/11/02; full list of members (8 pages)
16 September 2002Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 September 2002Ad 16/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 54 brondesbury villas london NW6 6AB (1 page)
3 September 2002Registered office changed on 03/09/02 from: 54 brondesbury villas london NW6 6AB (1 page)
4 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 August 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
28 May 2002Registered office changed on 28/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (3 pages)
16 November 2001Incorporation (16 pages)
16 November 2001Incorporation (16 pages)