BRIAR PATCH RESIDENTS ASSOCIATION LIMITED

6 Brierley Court 6 Brierley Court, Hanwell, W7 3BN, London, England
StatusACTIVE
Company No.01108857
CategoryPrivate Limited Company
Incorporated17 Apr 1973
Age51 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BRIAR PATCH RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01108857. It was incorporated 51 years, 1 month, 4 days ago, on 17 April 1973. The company address is 6 Brierley Court 6 Brierley Court, Hanwell, W7 3BN, London, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Bondarenko

Change date: 2023-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-11

Officer name: Mr Peter Bondarenko

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mutton

Termination date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

New address: 6 Brierley Court Church Road Hanwell London W7 3BN

Old address: 11 Brierley Court 129 Church Road Hanwell London W7 3BN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-25

Officer name: Ms Kirsten Ho

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Mitchell

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Foster

Termination date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mrs Caroline Foster

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Caroline Sarah Owens

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Alexander Bondarenko

Appointment date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mutton

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Taraneh Yamini

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: Flat 6 Brierley Court 129 Church Rd Hanwell London W7 3BN

Change date: 2016-09-13

New address: 11 Brierley Court 129 Church Road Hanwell London W7 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Ms Caroline Sarah Owens

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Mitchell

Appointment date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James O'neill

Termination date: 2015-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-10

Officer name: Michael James O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Ms Taraneh Yamini

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ann Hagger

Termination date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James O'neill

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James O'neill

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Simons

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taraneh Yamini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael O'neill

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Taraneh Yamini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Ann Hagger

Change date: 2009-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nathan Norman Simons

Change date: 2009-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael James O'neill

Change date: 2009-10-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ann Hagger

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hagger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from flat 1 brierley court church road hanwell london W7 3BN

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 24/07/06 from: 2 brierley court 129 church road hanwell london W7 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/94; change of members

Documents

View document PDF


Some Companies

A W CONTRACTING LIMITED

UPLANDS,KNOWL HILL,RG10 9YN

Number:05096676
Status:ACTIVE
Category:Private Limited Company

LOWBROW HOLDINGS LTD

18 CARLISLE STREET,LONDON,W1D 3BX

Number:08671783
Status:ACTIVE
Category:Private Limited Company

NAAN SENSE LIMITED

28A BURY NEW ROAD,MANCHESTER,M8 8EL

Number:11151284
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBINSON'S HAIR AND TANNING LTD

70 HIGH STREET,DONCASTER,DN9 1EP

Number:10887019
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS TO SECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11534259
Status:ACTIVE
Category:Private Limited Company

THE OWLS INVESTMENTS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:06941942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source