Company NameBrownlow Road Limited
DirectorCyril Evbuomwan
Company StatusActive
Company Number05375684
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed03 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameDr Cyril Evbuomwan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address8 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NamePeter Waddington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
44 Brownlow Road
London
NW10 9OR
Secretary NameJoseph Long Andrew
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleComputer Engineer
Correspondence AddressFlat 4
44 Brownlow Road
London
NW10 9OR
Director NamePaul Andrade Rosa
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2013)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 44 Brownlow Road
London
NW10 9QR
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hyacynth Peddar
40.00%
Ordinary
1 at £1Cyril Evbuomwan
20.00%
Ordinary
1 at £1Mr Andrew Joseph
20.00%
Ordinary
1 at £1Mr Roger Leon
20.00%
Ordinary

Financials

Year2014
Net Worth£7,500

Accounts

Latest Accounts23 March 2023 (1 year, 1 month ago)
Next Accounts Due23 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End23 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 23 March 2023 (9 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 23 March 2022 (9 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 23 March 2021 (9 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
14 January 2021Accounts for a dormant company made up to 23 March 2020 (9 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 23 March 2019 (9 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 23 March 2018 (6 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 23 March 2017 (8 pages)
12 May 2017Accounts for a dormant company made up to 23 March 2017 (8 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 23 March 2016 (8 pages)
11 August 2016Accounts for a dormant company made up to 23 March 2016 (8 pages)
11 August 2016Director's details changed for Dr Cyril Evbudmwan on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Dr Cyril Evbudmwan on 11 August 2016 (2 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(3 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(3 pages)
23 June 2015Total exemption small company accounts made up to 23 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 23 March 2015 (5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(4 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5
(4 pages)
2 September 2014Termination of appointment of Peter Waddington as a director on 23 May 2014 (1 page)
2 September 2014Termination of appointment of Peter Waddington as a director on 23 May 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 23 March 2014 (5 pages)
30 May 2014Total exemption small company accounts made up to 23 March 2014 (5 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(5 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
(5 pages)
26 November 2013Termination of appointment of Paul Andrade Rosa as a director on 11 October 2013 (1 page)
26 November 2013Termination of appointment of Paul Andrade Rosa as a director on 11 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Current accounting period extended from 28 February 2014 to 23 March 2014 (3 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Current accounting period extended from 28 February 2014 to 23 March 2014 (3 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
25 September 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
18 March 2011Secretary's details changed for Mr Timothy Michael Taylor on 25 February 2011 (1 page)
18 March 2011Secretary's details changed for Mr Timothy Michael Taylor on 25 February 2011 (1 page)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
17 February 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
9 March 2010Director's details changed for Paul Andrade Rosa on 25 February 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Peter Waddington on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Paul Andrade Rosa on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Waddington on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Cyril Evbudmwan on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Cyril Evbudmwan on 25 February 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
23 March 2009Director appointed dr cyril evbudmwan (2 pages)
23 March 2009Director appointed dr cyril evbudmwan (2 pages)
12 March 2009Secretary appointed timothy michael taylor (2 pages)
12 March 2009Secretary appointed timothy michael taylor (2 pages)
11 March 2009Director appointed paul andrade rosa (2 pages)
11 March 2009Director appointed paul andrade rosa (2 pages)
9 March 2009Appointment terminated secretary joseph andrew (1 page)
9 March 2009Registered office changed on 09/03/2009 from flat 4, 44 brownlow road harlesden london NW10 9QR (1 page)
9 March 2009Registered office changed on 09/03/2009 from flat 4, 44 brownlow road harlesden london NW10 9QR (1 page)
9 March 2009Appointment terminated secretary joseph andrew (1 page)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
14 November 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
14 November 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
14 November 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
14 November 2008Total exemption full accounts made up to 28 February 2006 (10 pages)
12 September 2008Return made up to 25/02/08; full list of members (4 pages)
12 September 2008Return made up to 25/02/08; full list of members (4 pages)
12 June 2007Return made up to 25/02/07; full list of members (6 pages)
12 June 2007Return made up to 25/02/07; full list of members (6 pages)
7 June 2006Return made up to 25/02/06; full list of members (6 pages)
7 June 2006Return made up to 25/02/06; full list of members (6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (11 pages)
25 February 2005Incorporation (11 pages)