25 Brondesbury Road Ltd was setup in 2000, it's status at Companies House is "Active". There are 6 directors listed as Taylor, Timothy Michael, Mohammed, Anzal, Rees, Simon, Crole, Alexander, Diver, Michael, Mccarthy, James Anthony for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMMED, Anzal | 21 January 2005 | - | 1 |
REES, Simon | 12 January 2005 | - | 1 |
CROLE, Alexander | 03 August 2000 | 30 August 2001 | 1 |
DIVER, Michael | 03 August 2000 | 29 November 2005 | 1 |
MCCARTHY, James Anthony | 29 November 2005 | 03 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Timothy Michael | 02 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 24 September 2018 | |
PSC08 - N/A | 16 August 2018 | |
CS01 - N/A | 13 August 2018 | |
CS01 - N/A | 09 August 2017 | |
PSC07 - N/A | 09 August 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AA - Annual Accounts | 08 August 2016 | |
CS01 - N/A | 05 August 2016 | |
AR01 - Annual Return | 26 August 2015 | |
TM01 - Termination of appointment of director | 26 August 2015 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
CH03 - Change of particulars for secretary | 08 August 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 01 April 2007 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
363s - Annual Return | 26 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 29 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 January 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 31 October 2004 | |
287 - Change in situation or address of Registered Office | 04 October 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 02 June 2002 | |
225 - Change of Accounting Reference Date | 02 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
363s - Annual Return | 06 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
NEWINC - New incorporation documents | 03 August 2000 |