UKBizDB.co.uk

118 BRONDESBURY PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 118 Brondesbury Park Limited. The company was founded 23 years ago and was given the registration number 04076539. The firm's registered office is in LONDON. You can find them at 118 Brondesbury Park, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:118 BRONDESBURY PARK LIMITED
Company Number:04076539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:118 Brondesbury Park, London, NW2 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118b, Brondesbury Park, London, England, NW2 5JR

Director01 October 2022Active
118, Brondesbury Park, London, NW2 5JR

Director06 September 2013Active
118, Brondesbury Park, London, NW2 5JR

Director27 January 2015Active
118 Brondesbury Park, London, NW2 5JR

Secretary14 March 2001Active
9, Common Lane, Harpenden, AL5 5BU

Secretary14 July 2005Active
118 Brondesbury Park, London, NW2 5JR

Secretary05 November 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary22 September 2000Active
7, Gravel Road, Twickenham, United Kingdom, TW2 6RH

Director27 October 2008Active
118 Brondesbury Park, London, NW2 5JR

Director14 March 2001Active
118b, Brondesbury Park, London, England, NW2 5JR

Director01 August 2016Active
118b, Brondesbury Park, London, United Kingdom, NW2 5JR

Director21 September 2002Active
118 Brondesbury Park, London, NW2 5JR

Director05 November 2000Active
9, Common Lane, Harpenden, AL5 5BU

Director14 July 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director22 September 2000Active

People with Significant Control

Mr Rishil Adroda
Notified on:01 October 2022
Status:Active
Date of birth:March 1999
Nationality:British
Address:118, Brondesbury Park, London, NW2 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Merrington
Notified on:01 September 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:118, Brondesbury Park, London, NW2 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zara Jane Hickey
Notified on:01 September 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:118, Brondesbury Park, London, NW2 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Louise Leaf
Notified on:01 September 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:118, Brondesbury Park, London, NW2 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type dormant.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-01Officers

Termination director company with name termination date.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-05-29Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Officers

Appoint person director company with name date.

Download
2016-09-11Officers

Termination director company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type dormant.

Download
2015-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-05Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.