Company Name48 Brondesbury Villas Limited
DirectorsJudit Druks and Ronald Stewart
Company StatusActive
Company Number06258062
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2007(16 years, 11 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

Director NameDr Judit Druks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameRonald Stewart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameRonald Stewart
StatusCurrent
Appointed06 December 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMary Judith Kelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
48 Brondesbury Villas
London
NW6 6AB
Director NamePaula Angelo Scullard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressChurch House Grinton
Nr Richmond
North Yorkshire
DL11 6HN
Secretary NameMary Judith Kelly
NationalityIrish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Secretary NameRonald Stewart
StatusResigned
Appointed31 May 2012(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 2016)
RoleCompany Director
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMiss Gwenda Latheron
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameMr Paul Michael George Guest
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2019)
RoleReal Estate Strategist
Country of ResidenceUnited Kingdom
Correspondence Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Brondesbury Villas
Kilburn
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

16 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
15 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 June 2019Termination of appointment of Paul Michael George Guest as a director on 10 June 2019 (1 page)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with no updates (3 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (4 pages)
7 December 2016Appointment of Mr Paul Michael George Guest as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Paul Michael George Guest as a director on 7 December 2016 (2 pages)
6 December 2016Appointment of Ronald Stewart as a secretary on 6 December 2016 (2 pages)
6 December 2016Appointment of Ronald Stewart as a secretary on 6 December 2016 (2 pages)
21 November 2016Termination of appointment of Ronald Stewart as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Gwenda Latheron as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Gwenda Latheron as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Ronald Stewart as a secretary on 21 November 2016 (1 page)
3 June 2016Register inspection address has been changed from 48 Brondesbury Villas London NW6 6AB to 48 Brondesbury Villas Kilburn London NW6 6AB (1 page)
3 June 2016Director's details changed for Miss Gwenda Latheron on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr Judit Druks on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Miss Gwenda Latheron on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Ronald Stewart on 3 June 2016 (2 pages)
3 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
3 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
3 June 2016Director's details changed for Ronald Stewart on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr Judit Druks on 3 June 2016 (2 pages)
3 June 2016Register inspection address has been changed from 48 Brondesbury Villas London NW6 6AB to 48 Brondesbury Villas Kilburn London NW6 6AB (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 July 2015Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Miss Gwenda Latheron as a director on 8 July 2015 (2 pages)
17 June 2015Termination of appointment of Paula Angelo Scullard as a director on 15 May 2015 (1 page)
17 June 2015Termination of appointment of Paula Angelo Scullard as a director on 15 May 2015 (1 page)
17 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
17 June 2015Annual return made up to 24 May 2015 no member list (4 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
18 June 2014Director's details changed for Ronald Stewart on 5 October 2013 (2 pages)
18 June 2014Director's details changed for Ronald Stewart on 5 October 2013 (2 pages)
18 June 2014Director's details changed for Ronald Stewart on 5 October 2013 (2 pages)
18 June 2014Annual return made up to 24 May 2014 no member list (5 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 November 2013Director's details changed for Paula Angelo Scullard on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Paula Angelo Scullard on 21 November 2013 (2 pages)
11 June 2013Termination of appointment of Mary Kelly as a director (1 page)
11 June 2013Termination of appointment of Mary Kelly as a director (1 page)
8 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
8 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
2 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 June 2012Annual return made up to 24 May 2012 no member list (7 pages)
18 June 2012Termination of appointment of Ronald Stewart as a secretary (1 page)
18 June 2012Secretary's details changed for Mary Judith Kelly on 31 May 2012 (1 page)
18 June 2012Annual return made up to 24 May 2012 no member list (7 pages)
18 June 2012Secretary's details changed for Mary Judith Kelly on 31 May 2012 (1 page)
18 June 2012Termination of appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Termination of appointment of Mary Kelly as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Termination of appointment of Mary Kelly as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
17 June 2012Appointment of Ronald Stewart as a secretary (1 page)
9 February 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 24 May 2011 no member list (7 pages)
13 June 2011Annual return made up to 24 May 2011 no member list (7 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
13 June 2010Director's details changed for Paula Angelo Scullard on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Dr Judit Druks on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Ronald Stewart on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Mary Judith Kelly on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Paula Angelo Scullard on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Mary Judith Kelly on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Dr Judit Druks on 24 May 2010 (2 pages)
13 June 2010Director's details changed for Ronald Stewart on 24 May 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
18 June 2009Annual return made up to 24/05/09 (3 pages)
18 June 2009Annual return made up to 24/05/09 (3 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
23 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
2 June 2008Annual return made up to 24/05/08 (3 pages)
2 June 2008Annual return made up to 24/05/08 (3 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
24 May 2007Incorporation (20 pages)
24 May 2007Incorporation (20 pages)