6 BRONDESBURY ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
6 BRONDESBURY ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
6 BRONDESBURY ROAD LIMITED was incorporated 22 years ago on 14/05/2001 and has the registered number: 04216085. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2024.
6 BRONDESBURY ROAD LIMITED was incorporated 22 years ago on 14/05/2001 and has the registered number: 04216085. The accounts status is MICRO ENTITY and accounts are next due on 28/06/2024.
6 BRONDESBURY ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 9 | 28/09/2022 | 28/06/2024 |
Registered Office
349 ROYAL COLLEGE STREET
LONDON
NW1 9QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRONDESBURY GROUP LIMITED | Corporate Director | 2023-03-24 | CURRENT | ||
AMPARO BRAVIN | Mar 1952 | Colombian | Director | 2006-08-01 | CURRENT |
RACHAEL DANIELLE CHRISTINE FERNANDES | Mar 1978 | British | Director | 2001-10-23 | CURRENT |
MS NICOLA SAMARA BENSOOR | Sep 1983 | British | Director | 2014-03-19 | CURRENT |
RINGLEY LIMITED | Corporate Secretary | 2014-06-26 | CURRENT | ||
YVON GRACE | Dec 1961 | British | Director | 2003-04-10 UNTIL 2006-05-25 | RESIGNED |
KATIE SPENCER SMITH | British | Secretary | 2006-08-01 UNTIL 2008-12-04 | RESIGNED | |
NAMI YOSHIOKA | Sep 1969 | Japanese | Secretary | 2004-11-13 UNTIL 2006-06-19 | RESIGNED |
DOROTHY MARTHA FERNANDES | British | Secretary | 2001-11-18 UNTIL 2002-07-02 | RESIGNED | |
MR MATTHEW JOHN LAW | Oct 1976 | Director | 2006-08-01 UNTIL 2014-01-28 | RESIGNED | |
PAULA ANDREA RUIZ | Colombian | Secretary | 2003-03-15 UNTIL 2004-11-12 | RESIGNED | |
IAN JAMES HOWARTH | British | Secretary | 2002-07-02 UNTIL 2002-10-22 | RESIGNED | |
AMPARO BRAVIN | Mar 1952 | Colombian | Director | 2001-10-22 UNTIL 2004-11-12 | RESIGNED |
MURRAY STEPHEN BRETT | May 1964 | British | Director | 2001-11-12 UNTIL 2002-10-28 | RESIGNED |
EVELYN VICTORIA ASLAM | Feb 1946 | British | Director | 2001-10-22 UNTIL 2002-10-22 | RESIGNED |
KATIE SPENCER SMITH | British | Director | 2006-08-01 UNTIL 2015-12-17 | RESIGNED | |
NAMI YOSHIOKA | Sep 1969 | Japanese | Director | 2001-08-20 UNTIL 2006-06-19 | RESIGNED |
STARDATA BUSINESS SERVICES LIMITED | Corporate Secretary | 2008-12-04 UNTIL 2015-06-19 | RESIGNED | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 2001-05-14 UNTIL 2001-05-14 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-05-14 UNTIL 2001-05-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 6 BRONDESBURY ROAD LIMITED | 2023-06-27 | 28-09-2022 | £6 equity |
Micro-entity Accounts - 6 BRONDESBURY ROAD LIMITED | 2022-06-28 | 28-09-2021 | £6 equity |
6 Brondesbury Road Limited - Filleted accounts | 2021-06-25 | 28-09-2020 | £6 Cash £6 equity |
6 Brondesbury Road Limited - Filleted accounts | 2020-06-26 | 28-09-2019 | £6 Cash £6 equity |
6 Brondesbury Road Limited - Filleted accounts | 2018-06-29 | 28-09-2017 | £6 Cash £6 equity |
6 Brondesbury Road Limited - Abbreviated accounts | 2017-06-29 | 28-09-2016 | £6 Cash |
6 Brondesbury Road Limited - Abbreviated accounts | 2016-06-28 | 28-09-2015 | £6 Cash |
6 Brondesbury Road Limited - Limited company - abbreviated - 11.6 | 2015-04-24 | 28-09-2014 | £6 Cash £6 equity |