About

Registered Number: 04046555
Date of Incorporation: 03/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 97 Chamberlayne Road, Kensal Rise, London, NW10 3NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.