This company is commonly known as 39 Brondesbury Road Limited. The company was founded 24 years ago and was given the registration number 04009201. The firm's registered office is in LONDON. You can find them at Flat 4, 4 King Edward's Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 39 BRONDESBURY ROAD LIMITED |
---|---|---|
Company Number | : | 04009201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 4 King Edward's Road, London, E9 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 4 King Edward's Road, London, England, E9 7SF | Director | 06 June 2010 | Active |
4, The Street, Dalham, Newmarket, England, CB8 8TF | Secretary | 25 February 2003 | Active |
Harben House Harben Parade, Finchley Road, London, NW3 6LH | Corporate Secretary | 06 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 2000 | Active |
4, The Street, Dalham, Newmarket, England, CB8 8TF | Director | 06 June 2000 | Active |
39a Brondesbury Road, London, NW6 6BA | Director | 06 June 2000 | Active |
2nd Floor Flat, 39 Brondesbury Road, London, NW6 6BA | Director | 06 June 2000 | Active |
Mr Samuel Nadel | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 A, Brondesbury Road, London, United Kingdom, NW6 6BA |
Nature of control | : |
|
Ms Rebecca Jane Lindon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Brondesbury Road, London, England, NW6 6BA |
Nature of control | : |
|
Mr. Sunil Kapoor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 , 96, Sutherland Avenue, London, England, W9 2QR |
Nature of control | : |
|
Mr Jan Arno Spielhoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 4 King Edward's Road, London, United Kingdom, E9 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.