Company Name69A And 69B Management Company Limited
DirectorsBradley Mitchell Brandon-Cross and Arif Roshanali Panjwani
Company StatusActive
Company Number06970796
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69b Popes Avenue
Twickenham
TW2 5TD
Secretary NameMr Bradley Mitchell Brandon-Cross
StatusCurrent
Appointed01 August 2011(2 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address69b Popes Avenue
Twickenham
TW2 5TD
Director NameMr Arif Roshanali Panjwani
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed25 June 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBanking/Financial Services
Country of ResidenceEngland
Correspondence Address69a Popes Avenue
Twickenham
TW2 5TD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr George Edward Keppe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Candler Mews
Amyand Park Road
Twickenham
Middlesex
TW1 3JF

Location

Registered Address69b Popes Avenue
Twickenham
TW2 5TD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

2 at £1Bradley Mitchell Brandon-cross
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

24 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 September 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
10 July 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 July 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
25 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
18 July 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (2 pages)
2 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (2 pages)
2 September 2011Appointment of Mr Bradley Mitchell Brandon-Cross as a director (2 pages)
2 September 2011Appointment of Mr Bradley Mitchell Brandon-Cross as a secretary (2 pages)
2 September 2011Appointment of Mr Bradley Mitchell Brandon-Cross as a secretary (2 pages)
2 September 2011Appointment of Mr Bradley Mitchell Brandon-Cross as a director (2 pages)
4 July 2011Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 78 Mill Lane London NW6 1JZ United Kingdom on 4 July 2011 (1 page)
5 May 2011Termination of appointment of George Keppe as a director (1 page)
5 May 2011Termination of appointment of George Keppe as a director (1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
14 May 2010Registered office address changed from 33 Candler Mews Amyand Park Road Twickenham TW1 3JF on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 33 Candler Mews Amyand Park Road Twickenham TW1 3JF on 14 May 2010 (1 page)
29 July 2009Director appointed george edward keppe (2 pages)
29 July 2009Director appointed george edward keppe (2 pages)
27 July 2009Appointment terminated director andrew davis (1 page)
27 July 2009Appointment terminated director andrew davis (1 page)
23 July 2009Incorporation (15 pages)
23 July 2009Incorporation (15 pages)