Company Name207 & 209 Brentwood Road Limited
DirectorsNicholas Shaya and Cristian-Daniel Szabo
Company StatusActive
Company Number06730350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Shaya
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Brentwood Road
Romford
Essex
RM1 2SL
Director NameMr Cristian-Daniel Szabo
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRomanian
StatusCurrent
Appointed28 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Brentwood Road
Romford
RM1 2SL
Secretary NameMr Nicholas Shaya
StatusCurrent
Appointed28 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address207 Brentwood Road
Romford
RM1 2SL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameMiss Kelly Hopper
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Brentwood Road
Romford
Essex
RM1 2SL
Director NameMr Shea Lolin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Brentwood Road
Romford
Essex
RM1 2SL
Director NameCasey Ann Harris
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Brentwood Road
Romford
Essex
RM1 2SL
Secretary NameMiss Kelly Hopper
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Brentwood Road
Romford
Essex
RM1 2SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01708 740244
Telephone regionRomford

Location

Registered Address207 Brentwood Road
Romford
RM1 2SL
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
23 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
31 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
25 October 2020Director's details changed for Nick Shaya on 25 October 2020 (2 pages)
23 October 2020Notification of a person with significant control statement (2 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
12 October 2020Appointment of Mr Nicholas Shaya as a secretary on 28 September 2020 (2 pages)
12 October 2020Registered office address changed from 1 High Road Broxbourne Hertfordshire EN10 7HP to 207 Brentwood Road Romford RM1 2SL on 12 October 2020 (1 page)
30 September 2020Cessation of Casey Ann Harris as a person with significant control on 29 September 2020 (1 page)
30 September 2020Termination of appointment of Casey Ann Harris as a director on 29 September 2020 (1 page)
29 September 2020Appointment of Mr Cristian-Daniel Szabo as a director on 28 September 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
28 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
11 December 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
26 October 2015Annual return made up to 22 October 2015 no member list (3 pages)
26 October 2015Registered office address changed from 7 Riverbank Cottages Station Road Broxbourne Hertfordshire EN10 7AS to 1 High Road Broxbourne Hertfordshire EN10 7HP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 7 Riverbank Cottages Station Road Broxbourne Hertfordshire EN10 7AS to 1 High Road Broxbourne Hertfordshire EN10 7HP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 1 High Road Broxbourne Hertfordshire EN10 7HP England to 1 High Road Broxbourne Hertfordshire EN10 7HP on 26 October 2015 (1 page)
26 October 2015Annual return made up to 22 October 2015 no member list (3 pages)
26 October 2015Registered office address changed from 1 High Road Broxbourne Hertfordshire EN10 7HP England to 1 High Road Broxbourne Hertfordshire EN10 7HP on 26 October 2015 (1 page)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
27 October 2014Annual return made up to 22 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 22 October 2014 no member list (3 pages)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 31 October 2013 (1 page)
24 October 2013Termination of appointment of Shea Lolin as a director (1 page)
24 October 2013Termination of appointment of Shea Lolin as a director (1 page)
24 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
24 October 2013Termination of appointment of Shea Lolin as a director (1 page)
24 October 2013Termination of appointment of Shea Lolin as a director (1 page)
24 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
5 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
5 November 2012Director's details changed for Casey Ann Lolin on 3 December 2011 (2 pages)
5 November 2012Director's details changed for Casey Ann Lolin on 3 December 2011 (2 pages)
5 November 2012Director's details changed for Casey Ann Lolin on 3 December 2011 (2 pages)
5 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
11 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
1 November 2011Director's details changed for Casey Ann Lolin on 30 April 2011 (2 pages)
1 November 2011Annual return made up to 22 October 2011 no member list (4 pages)
1 November 2011Registered office address changed from 207 Brentwood Road Romford Essex RM1 2SL on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 207 Brentwood Road Romford Essex RM1 2SL on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 207 Brentwood Road Romford Essex RM1 2SL on 1 November 2011 (1 page)
1 November 2011Director's details changed for Casey Ann Lolin on 30 April 2011 (2 pages)
1 November 2011Director's details changed for Shea Lolin on 30 April 2011 (2 pages)
1 November 2011Director's details changed for Shea Lolin on 30 April 2011 (2 pages)
1 November 2011Annual return made up to 22 October 2011 no member list (4 pages)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
15 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
11 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
11 November 2010Annual return made up to 22 October 2010 no member list (4 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
26 May 2010Termination of appointment of Kelly Hopper as a secretary (1 page)
26 May 2010Termination of appointment of Kelly Hopper as a director (1 page)
26 May 2010Termination of appointment of Kelly Hopper as a director (1 page)
26 May 2010Termination of appointment of Kelly Hopper as a secretary (1 page)
13 November 2009Annual return made up to 22 October 2009 no member list (5 pages)
13 November 2009Annual return made up to 22 October 2009 no member list (5 pages)
12 November 2009Director's details changed for Shea Lolin on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Casey Ann Lolin on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Shea Lolin on 22 October 2009 (2 pages)
12 November 2009Secretary's details changed for Kelly Hopper on 22 October 2009 (1 page)
12 November 2009Director's details changed for Casey Ann Lolin on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Nick Shaya on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Kelly Hopper on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Kelly Hopper on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Nick Shaya on 22 October 2009 (2 pages)
12 November 2009Secretary's details changed for Kelly Hopper on 22 October 2009 (1 page)
4 November 2009Registered office address changed from C/O Wortley Byers Cathedral Place Brentwood Essex CM14 4ES on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from C/O Wortley Byers Cathedral Place Brentwood Essex CM14 4ES on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from C/O Wortley Byers Cathedral Place Brentwood Essex CM14 4ES on 4 November 2009 (2 pages)
12 November 2008Director appointed nick shaya (2 pages)
12 November 2008Director appointed nick shaya (2 pages)
2 November 2008Director appointed shea lolin (2 pages)
2 November 2008Director appointed shea lolin (2 pages)
2 November 2008Appointment terminated director waterlow nominees LIMITED (1 page)
2 November 2008Director and secretary appointed kelly hopper (2 pages)
2 November 2008Director appointed casey ann lolin (2 pages)
2 November 2008Director and secretary appointed kelly hopper (2 pages)
2 November 2008Director appointed casey ann lolin (2 pages)
2 November 2008Appointment terminated director waterlow nominees LIMITED (1 page)
23 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 October 2008Appointment terminated director dunstana davies (1 page)
23 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 October 2008Appointment terminated director dunstana davies (1 page)
22 October 2008Incorporation (16 pages)
22 October 2008Incorporation (16 pages)