Company Name75 Brailsford Road Limited
Company StatusActive
Company Number06937783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2009(14 years, 10 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 NameMiss Susan Theresa Nicolai
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 May 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleAid Work
Country of ResidenceUnited Kingdom
Correspondence Address75 Brailsford Road
London
SW2 2TB
Director NameMiss Isabelle Kathleen Walton Ledger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address75b Brailsford Road
London
SW2 2TB
Director NameMr Simon Christopher Marsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address75b Brailsford Road
London
SW2 2TB
Director NameMiss Catriona Margaret Edith Curl
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RolePyschologist
Country of ResidenceEngland
Correspondence AddressFlat A 75 Brailsford Road
London
SW2 2TB
Director NameMr Agnaldo Candiotto
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleAccount Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 75 Brailsford Road
London
SW2 2TB
Director NameMr Sam Eastwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleShopping Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address75a Brailsford Road
London
SW2 2TB
Director NameCharlie Bingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 August 2018)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address75a Brailsford Road
London
SW2 2TB
Director NameClaire Bingham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 August 2018)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 75 Brailsford Road
London
SW2 2TB
Director NameSarah-Jane Savage
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityUk & Us
StatusResigned
Appointed20 July 2012(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 July 2018)
RoleSenior Protection Associate At Un Refugee Agency
Country of ResidenceUnited Kingdom
Correspondence Address75b Brailsford Road
London
SW2 2TB

Location

Registered AddressFlat A
75 Brailsford Road
London
SW2 2TB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 4 July 2022 with updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 July 2021Confirmation statement made on 4 July 2021 with updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 July 2020Confirmation statement made on 4 July 2020 with updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 December 2018Director's details changed for Miss Susan Theresa Nicolai on 4 December 2018 (2 pages)
14 November 2018Appointment of Miss Catriona Margaret Edith Curl as a director on 7 August 2018 (2 pages)
14 November 2018Notification of Catriona Margaret Edith Curl as a person with significant control on 7 August 2018 (2 pages)
13 November 2018Appointment of Mr Simon Christopher Marsh as a director on 23 July 2018 (2 pages)
13 November 2018Termination of appointment of Charlie Bingham as a director on 7 August 2018 (1 page)
13 November 2018Change of details for Mr Simon Christopher Marsh as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Notification of Simon Christopher Marsh as a person with significant control on 23 July 2018 (2 pages)
13 November 2018Appointment of Miss Isabelle Kathleen Walton Ledger as a director on 23 July 2018 (2 pages)
13 November 2018Termination of appointment of Claire Bingham as a director on 7 August 2018 (1 page)
13 November 2018Termination of appointment of Sarah-Jane Savage as a director on 23 July 2018 (1 page)
13 November 2018Cessation of Charlie Bingham as a person with significant control on 7 August 2018 (1 page)
13 November 2018Notification of Isabelle Kathleen Walton Ledger as a person with significant control on 23 July 2018 (2 pages)
13 November 2018Cessation of Claire Bingham as a person with significant control on 7 August 2018 (1 page)
13 November 2018Cessation of Sarah-Jane Savage as a person with significant control on 23 July 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 July 2017Notification of Susan Theresa Nicolai as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Sarah-Jane Savage as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Susan Theresa Nicolai as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Sarah-Jane Savage as a person with significant control on 13 July 2017 (2 pages)
12 July 2017Notification of Charlie Bingham as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Claire Bingham as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Charlie Bingham as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Claire Bingham as a person with significant control on 12 July 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
25 July 2016Annual return made up to 18 June 2016 no member list (5 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 July 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 18 June 2015 no member list (5 pages)
10 July 2015Annual return made up to 18 June 2015 no member list (5 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (5 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (5 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 18 June 2013 no member list (5 pages)
29 July 2013Annual return made up to 18 June 2013 no member list (5 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
20 July 2012Appointment of Claire Bingham as a director (2 pages)
20 July 2012Termination of appointment of Sam Eastwood as a director (1 page)
20 July 2012Appointment of Charlie Bingham as a director (2 pages)
20 July 2012Appointment of Sarah-Jane Savage as a director (2 pages)
20 July 2012Termination of appointment of Sam Eastwood as a director (1 page)
20 July 2012Appointment of Charlie Bingham as a director (2 pages)
20 July 2012Appointment of Sarah-Jane Savage as a director (2 pages)
20 July 2012Appointment of Claire Bingham as a director (2 pages)
19 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
19 July 2012Annual return made up to 18 June 2012 no member list (3 pages)
26 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
26 October 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 September 2011Appointment of Miss Susan Theresa Nicolai as a director (2 pages)
15 September 2011Appointment of Miss Susan Theresa Nicolai as a director (2 pages)
26 July 2011Annual return made up to 18 June 2011 no member list (2 pages)
26 July 2011Annual return made up to 18 June 2011 no member list (2 pages)
14 April 2011Termination of appointment of Agnaldo Candiotto as a director (1 page)
14 April 2011Termination of appointment of Agnaldo Candiotto as a director (1 page)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Director's details changed for Agnaldo Candiotto on 17 June 2010 (2 pages)
4 August 2010Director's details changed for Agnaldo Candiotto on 17 June 2010 (2 pages)
4 August 2010Annual return made up to 18 June 2010 no member list (3 pages)
4 August 2010Annual return made up to 18 June 2010 no member list (3 pages)
18 June 2009Incorporation (21 pages)
18 June 2009Incorporation (21 pages)