UKBizDB.co.uk

BRENT PLAY ASSOCIATION

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

This company is commonly known as Brent Play Association. The company was founded 24 years ago and was given the registration number 03875532. The firm's registered office is in WEMBLEY. You can find them at Peppermint Heights, Northwick Road, Wembley, Middlesex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRENT PLAY ASSOCIATION
Company Number:03875532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Peppermint Heights, Northwick Road, Wembley, Middlesex, HA0 1LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peppermint Heights, Northwick Road, Wembley, United Kingdom, HA0 1LG

Secretary17 December 2010Active
23 Saltcroft Close, Wembley, HA9 9JJ

Director11 July 2001Active
Peppermint Heights, Northwick Road, Wembley, United Kingdom, HA0 1LG

Director17 December 2010Active
49, Thurlby Road, Wembley, England, HA0 4RT

Director12 December 2018Active
60 Stafford Road, Kilburn, London, NW6 5YY

Director29 June 2000Active
182 Tokyngton Avenue, Wembley, HA9 6HJ

Director11 July 2001Active
Peppermint Heights, Northwick Road, Wembley, United Kingdom, HA0 1LG

Director17 December 2012Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 November 1999Active
57 Lockier Walk, Wembley, HA9 7TN

Secretary11 November 1999Active
194 Neasden Lane, London, NW10 1QA

Secretary01 April 2006Active
69 Nodes Drive, Stevenage, SG2 8AH

Secretary25 September 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 November 1999Active
5 Tylers Gate, Kenton Harrow, Middlesex, HA3 9XJ

Director11 July 2001Active
86 Donaldson Way, Reading, RG5 4XL

Director31 January 2000Active
74 Princes Road, Teddington, TW11 0RU

Director29 June 2000Active
4 Robin Close, Mill Hill, London, NW7 3AF

Director07 December 2005Active
39 Chester Drive, Harrow, HA2 7PX

Director29 June 2000Active
6, Littlewood Croft, Luton, Gb-Gbr, LU3 3SD

Director31 March 2011Active
37, Watford Road, Northwood, England, HA6 3NX

Director17 December 2019Active
Peppermint Heights, Northwick Road, Wembley, United Kingdom, HA0 1LG

Director17 December 2012Active
12 Valley Gardens, Wembley, HA0 4EA

Director15 June 2006Active
21 Yates Court, 228 Willesden Lane, London, NW2 5RH

Director31 January 2000Active
194 Neasden Lane, London, NW10 1QA

Director07 December 2005Active
69 Nodes Drive, Stevenage, SG2 8AH

Director11 November 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Incorporation

Memorandum articles.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-20Accounts

Accounts with accounts type total exemption full.

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2014-11-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.