This company is commonly known as 6 Brondesbury Road Limited. The company was founded 23 years ago and was given the registration number 04216085. The firm's registered office is in LONDON. You can find them at 349 Royal College Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 BRONDESBURY ROAD LIMITED |
---|---|---|
Company Number | : | 04216085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2001 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 349 Royal College Street, London, NW1 9QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Castle Road, London, England, NW1 8PR | Corporate Secretary | 26 June 2014 | Active |
349, Royal College Street, London, NW1 9QS | Director | 19 March 2014 | Active |
349, Royal College Street, London, NW1 9QS | Director | 01 August 2006 | Active |
349, Royal College Street, London, NW1 9QS | Director | 23 October 2001 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Corporate Director | 24 March 2023 | Active |
240b Shirland Road, London, W9 3JF | Secretary | 18 November 2001 | Active |
4 Delaware Mansions, Delaware Road, London, W9 2LH | Secretary | 02 July 2002 | Active |
63 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SD | Secretary | 15 March 2003 | Active |
Flat 2, 6 Brondesbury Road, London, NW6 6AS | Secretary | 01 August 2006 | Active |
Flat 2 6 Brondesbury Road, Kilburn, London, NW6 6AS | Secretary | 13 November 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 May 2001 | Active |
Harben House, Harben Parade, Finchley Road, London, NW3 6LH | Corporate Secretary | 04 December 2008 | Active |
4 Delaware Mansions, Delaware Road, London, W9 2LH | Director | 22 October 2001 | Active |
63 Chelsea Manor Court, Chelsea Manor Street Chelsea, London, SW3 5SD | Director | 22 October 2001 | Active |
66 Aldea De Las Cuevas, Buzon 60, Benidoleig, Spain, | Director | 12 November 2001 | Active |
Flat 5, 6 Brondesbury Road, Kilburn, NW6 6AS | Director | 10 April 2003 | Active |
Hedgeside, Kiln Close, Prestwood, United Kingdom, HP16 9DJ | Director | 01 August 2006 | Active |
349, Royal College Street, London, England, NW1 9QS | Director | 01 August 2006 | Active |
Flat 2 6 Brondesbury Road, Kilburn, London, NW6 6AS | Director | 20 August 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Appoint corporate director company with name date. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-27 | Incorporation | Memorandum articles. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Change corporate secretary company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.