72 Brondesbury Villas
London
NW6 6AD
Director Name | Ms Sara Fathima Suleman |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Service Audit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Flat C Brondesbury Villas London NW6 6AD |
Director Name | Miss Sarah Anne Miriam Archer |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 72d Brondesbury Villas London NW6 6AD |
Director Name | Miss Emily Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 72a Brondesbury Villas London NW6 6AD |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Alan Chung |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 October 2003) |
Role | Strategy Manager |
Correspondence Address | Flat D 72 Brondesbury Villas London NW6 6AD |
Director Name | Mr Sanjeev Singh Verdi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 06 April 2021) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 72 Flat C Brondesbury Villas London NW6 6AD |
Director Name | Maria Hills |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 February 2024) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 72 Brondesbury Villas London NW6 6AD |
Secretary Name | Benedicte Chung |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 October 2003) |
Role | Communications Manager |
Correspondence Address | Flat D 72 Brondesbury Villas London NW6 6AD |
Director Name | Aisling Walsh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2006) |
Role | Solicitor |
Correspondence Address | 72d Brondesbury Villas Kilburn London NW6 6AD |
Secretary Name | Rajan Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2007) |
Role | IT Consultant |
Correspondence Address | 72c Brondesbury Villas London NW6 6AD |
Director Name | Miss Louise Taylor |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 February 2024) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 72d Brondesbury Villas Queens Park London NW6 6AD |
Secretary Name | Mr Sanjeev Singh Verdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 April 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 72 Brondesbury Villas London NW6 6AD |
Registered Address | 72 Flat C Brondesbury Villas London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
12 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
8 June 2021 | Appointment of Ms Sara Fathima Suleman as a director on 6 April 2021 (2 pages) |
6 June 2021 | Termination of appointment of Sanjeev Singh Verdi as a secretary on 6 April 2021 (1 page) |
6 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 June 2021 | Termination of appointment of Sanjeev Singh Verdi as a director on 6 April 2021 (1 page) |
6 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
31 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
9 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
17 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 October 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
11 October 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 23 September 2014 no member list (6 pages) |
15 October 2014 | Annual return made up to 23 September 2014 no member list (6 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Adeyanju Olumide Olateru Olagbegi on 23 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Louise Taylor on 23 September 2012 (2 pages) |
21 October 2013 | Annual return made up to 23 September 2013 no member list (6 pages) |
21 October 2013 | Director's details changed for Mr Sanjeev Singh Verdi on 23 September 2012 (2 pages) |
21 October 2013 | Director's details changed for Louise Taylor on 23 September 2012 (2 pages) |
21 October 2013 | Director's details changed for Adeyanju Olumide Olateru Olagbegi on 23 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Maria Hills on 23 September 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Sanjeev Singh Verdi on 23 September 2012 (2 pages) |
21 October 2013 | Director's details changed for Maria Hills on 23 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 23 September 2013 no member list (6 pages) |
28 June 2013 | Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
28 June 2013 | Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
28 June 2013 | Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
28 June 2013 | Secretary's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
28 June 2013 | Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
28 June 2013 | Director's details changed for Mr Sanjeev Singh on 1 January 2013 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 June 2013 | Annual return made up to 23 September 2012 (16 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 June 2013 | Annual return made up to 23 September 2011 (16 pages) |
3 June 2013 | Administrative restoration application (3 pages) |
3 June 2013 | Administrative restoration application (3 pages) |
3 June 2013 | Annual return made up to 23 September 2012 (16 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 June 2013 | Annual return made up to 23 September 2010 (16 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 June 2013 | Annual return made up to 23 September 2011 (16 pages) |
3 June 2013 | Annual return made up to 23 September 2010 (16 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Annual return made up to 23/09/09 (3 pages) |
25 September 2009 | Annual return made up to 23/09/09 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Secretary appointed mr sanjeev singh (1 page) |
17 October 2008 | Secretary appointed mr sanjeev singh (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from, flat d 72 brondesbury villas, london, NW6 6AD (1 page) |
17 October 2008 | Appointment terminated secretary rajan singh (1 page) |
17 October 2008 | Appointment terminated secretary rajan singh (1 page) |
17 October 2008 | Annual return made up to 23/09/08 (3 pages) |
17 October 2008 | Annual return made up to 23/09/08 (3 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from, flat d 72 brondesbury villas, london, NW6 6AD (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
27 October 2007 | Annual return made up to 23/09/07 (5 pages) |
27 October 2007 | Annual return made up to 23/09/07 (5 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
1 November 2006 | Annual return made up to 23/09/06 (5 pages) |
1 November 2006 | Annual return made up to 23/09/06 (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
12 October 2005 | Annual return made up to 23/09/05 (2 pages) |
12 October 2005 | Annual return made up to 23/09/05 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 November 2004 | Annual return made up to 23/09/04
|
29 November 2004 | Annual return made up to 23/09/04
|
10 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
1 October 2003 | Annual return made up to 23/09/03
|
1 October 2003 | Annual return made up to 23/09/03
|
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (12 pages) |
23 September 2002 | Incorporation (12 pages) |