UKBizDB.co.uk

TAMIL ASSOCIATION OF BRENT

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

This company is commonly known as Tamil Association Of Brent. The company was founded 23 years ago and was given the registration number 04138476. The firm's registered office is in LONDON. You can find them at 133 Aboyne Road, Neasden, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TAMIL ASSOCIATION OF BRENT
Company Number:04138476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:133 Aboyne Road, Neasden, London, NW10 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Beechwood Rise, Harrow, Watford, United Kingdom, WD24 6SE

Director24 April 2018Active
119, Knightlow Road, Birmingham, England, B17 8PX

Director13 October 2019Active
96, Arundel Drive, Harrow, England, HA2 8PP

Director10 January 2021Active
108, Academy Gardens, Northolt, England, UB5 5PG

Director13 October 2019Active
16, South Way, Harrow, England, HA2 6EP

Director24 April 2018Active
106, 106 Elm Drive, Harrow, United Kingdom, HA2 7BZ

Director24 October 2019Active
40, Grafton Road, Harrow, England, HA1 4QT

Director13 October 2019Active
241 Archway Road, London, N6 5BS

Secretary06 June 2004Active
119 Knightlow Road, Harborne, Birmingham, B17 8PX

Secretary10 July 2001Active
28 Woodland Close, Kingsbury, London, NW9 8XP

Secretary10 January 2001Active
133 Aboyne Road, Neasden, London, NW10 0EY

Secretary30 April 2016Active
133 Aboyne Road, Neasden, London, NW10 0EY

Secretary28 April 2013Active
16, South Way, Harrow, England, HA2 6EP

Secretary27 April 2014Active
90, Woodford Crescent, Pinner, United Kingdom, HA5 3TY

Director16 May 2010Active
133 Aboyne Road, Neasden, London, NW10 0EY

Director24 April 2016Active
241 Archway Road, London, N6 5BS

Director06 June 2004Active
143 Canterbury Road, Harrow, HA1 4PA

Director10 January 2001Active
119 Knightlow Road, Harborne, Birmingham, B17 8PX

Director10 January 2001Active
44 Morley Crescent West, Stanmore, HA7 2LW

Director06 June 2004Active
27, Crofts Road, Harrow, England, HA1 2PQ

Director28 April 2019Active
2, South Way, Harrow, United Kingdom, HA2 6EP

Director29 April 2007Active
2, South Way, Harrow, England, HA2 6EP

Director26 April 2015Active
133, Abyone Road, Neasden, United Kingdom, NW10 0EY

Director28 April 2019Active
28 Woodland Close, Kingsbury, London, NW9 8XP

Director10 January 2001Active
133 Aboyne Road, Neasden, London, NW10 0EY

Director08 May 2011Active
53 Eagle Road, Wembley, HA0 4SJ

Director10 January 2001Active
133 Aboyne Road, Neasden, London, NW10 0EY

Director28 April 2013Active
20 Spring Court Road, Enfield, EN2 8JP

Director05 June 2005Active
2, Augustine Road, Harrow, United Kingdom, HA3 5NW

Director29 April 2009Active
16, Woodlands, Harrow, United Kingdom, HA2 6EL

Director28 April 2018Active
133 Aboyne Road, Neasden, London, NW10 0EY

Director09 June 2013Active
17, Grange Avenue, Stanmore, England, HA7 2JA

Director26 April 2015Active
26, Lapstone Gardens, Harrow, United Kingdom, HA3 0ED

Director08 May 2011Active
23, Blenheim Road, Harrow, United Kingdom, HA2 7AQ

Director28 April 2018Active
36 Lulworth Drive, Pinner, HA5 1NE

Director05 June 2005Active

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
2021-08-05Resolution

Resolution.

Download
2021-07-31Change of constitution

Statement of companys objects.

Download
2021-07-02Change of constitution

Statement of companys objects.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.