About

Registered Number: 02921268
Date of Incorporation: 21/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Cottage, Tregaron Avenue, London, N8 9EY

 

Based in London, Bryan Connor Associates Ltd was setup in 1994. We don't currently know the number of employees at the company. There are 3 directors listed as Connor, Bryan Robert, Wesley Secretaries Limited, Connor, Vanessa Fay for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Bryan Robert 21 April 1994 - 1
CONNOR, Vanessa Fay 21 April 1994 21 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WESLEY SECRETARIES LIMITED 24 November 2006 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 15 May 2015
DISS40 - Notice of striking-off action discontinued 14 October 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 13 October 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
AA - Annual Accounts 13 December 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 06 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 06 May 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 15 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
RESOLUTIONS - N/A 29 June 1995
RESOLUTIONS - N/A 29 June 1995
363s - Annual Return 29 June 1995
CERTNM - Change of name certificate 29 June 1994
RESOLUTIONS - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
CERTNM - Change of name certificate 20 May 1994
NEWINC - New incorporation documents 21 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.