Company Name72 Brondesbury Villas Management Limited
Company StatusActive
Company Number04541976
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adeyanju Olumide Olateru Olagbegi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
72 Brondesbury Villas
London
NW6 6AD
Director NameMs Sara Fathima Suleman
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(18 years, 6 months after company formation)
Appointment Duration3 years
RoleFinancial Service Audit Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Flat C Brondesbury Villas
London
NW6 6AD
Director NameMiss Sarah Anne Miriam Archer
Date of BirthMay 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed14 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address72d Brondesbury Villas
London
NW6 6AD
Director NameMiss Emily Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address72a Brondesbury Villas
London
NW6 6AD
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameAlan Chung
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 week after company formation)
Appointment Duration1 year (resigned 17 October 2003)
RoleStrategy Manager
Correspondence AddressFlat D 72 Brondesbury Villas
London
NW6 6AD
Director NameMr Sanjeev Singh Verdi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 week after company formation)
Appointment Duration18 years, 6 months (resigned 06 April 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address72 Flat C Brondesbury Villas
London
NW6 6AD
Director NameMaria Hills
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 week after company formation)
Appointment Duration21 years, 4 months (resigned 14 February 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 72 Brondesbury Villas
London
NW6 6AD
Secretary NameBenedicte Chung
NationalityFrench
StatusResigned
Appointed30 September 2002(1 week after company formation)
Appointment Duration1 year (resigned 17 October 2003)
RoleCommunications Manager
Correspondence AddressFlat D 72 Brondesbury Villas
London
NW6 6AD
Director NameAisling Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2006)
RoleSolicitor
Correspondence Address72d Brondesbury Villas
Kilburn
London
NW6 6AD
Secretary NameRajan Singh
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2007)
RoleIT Consultant
Correspondence Address72c Brondesbury Villas
London
NW6 6AD
Director NameMiss Louise Taylor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 14 February 2024)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address72d Brondesbury Villas
Queens Park
London
NW6 6AD
Secretary NameMr Sanjeev Singh Verdi
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 April 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 72 Brondesbury Villas
London
NW6 6AD

Location

Registered Address72 Flat C Brondesbury Villas
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
8 June 2021Appointment of Ms Sara Fathima Suleman as a director on 6 April 2021 (2 pages)
6 June 2021Termination of appointment of Sanjeev Singh Verdi as a secretary on 6 April 2021 (1 page)
6 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 June 2021Termination of appointment of Sanjeev Singh Verdi as a director on 6 April 2021 (1 page)
6 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 May 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
17 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 October 2015Annual return made up to 23 September 2015 no member list (6 pages)
11 October 2015Annual return made up to 23 September 2015 no member list (6 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 23 September 2014 no member list (6 pages)
15 October 2014Annual return made up to 23 September 2014 no member list (6 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Director's details changed for Adeyanju Olumide Olateru Olagbegi on 23 September 2013 (2 pages)
21 October 2013Director's details changed for Louise Taylor on 23 September 2012 (2 pages)
21 October 2013Annual return made up to 23 September 2013 no member list (6 pages)
21 October 2013Director's details changed for Mr Sanjeev Singh Verdi on 23 September 2012 (2 pages)
21 October 2013Director's details changed for Louise Taylor on 23 September 2012 (2 pages)
21 October 2013Director's details changed for Adeyanju Olumide Olateru Olagbegi on 23 September 2013 (2 pages)
21 October 2013Director's details changed for Maria Hills on 23 September 2013 (2 pages)
21 October 2013Director's details changed for Mr Sanjeev Singh Verdi on 23 September 2012 (2 pages)
21 October 2013Director's details changed for Maria Hills on 23 September 2013 (2 pages)
21 October 2013Annual return made up to 23 September 2013 no member list (6 pages)
28 June 2013Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
28 June 2013Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
28 June 2013Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
28 June 2013Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
28 June 2013Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
28 June 2013Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 June 2013Annual return made up to 23 September 2012 (16 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 June 2013Annual return made up to 23 September 2011 (16 pages)
3 June 2013Administrative restoration application (3 pages)
3 June 2013Administrative restoration application (3 pages)
3 June 2013Annual return made up to 23 September 2012 (16 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 June 2013Annual return made up to 23 September 2010 (16 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2009 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 June 2013Annual return made up to 23 September 2011 (16 pages)
3 June 2013Annual return made up to 23 September 2010 (16 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Annual return made up to 23/09/09 (3 pages)
25 September 2009Annual return made up to 23/09/09 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 October 2008Secretary appointed mr sanjeev singh (1 page)
17 October 2008Secretary appointed mr sanjeev singh (1 page)
17 October 2008Registered office changed on 17/10/2008 from, flat d 72 brondesbury villas, london, NW6 6AD (1 page)
17 October 2008Appointment terminated secretary rajan singh (1 page)
17 October 2008Appointment terminated secretary rajan singh (1 page)
17 October 2008Annual return made up to 23/09/08 (3 pages)
17 October 2008Annual return made up to 23/09/08 (3 pages)
17 October 2008Registered office changed on 17/10/2008 from, flat d 72 brondesbury villas, london, NW6 6AD (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
27 October 2007Annual return made up to 23/09/07 (5 pages)
27 October 2007Annual return made up to 23/09/07 (5 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
31 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
1 November 2006Annual return made up to 23/09/06 (5 pages)
1 November 2006Annual return made up to 23/09/06 (5 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
12 October 2005Annual return made up to 23/09/05 (2 pages)
12 October 2005Annual return made up to 23/09/05 (2 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 November 2004Annual return made up to 23/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 2004Annual return made up to 23/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
1 October 2003Annual return made up to 23/09/03
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 October 2003Annual return made up to 23/09/03
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
23 September 2002Incorporation (12 pages)
23 September 2002Incorporation (12 pages)