99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED

99 Brondesbury Road, London, NW6 6RY
StatusACTIVE
Company No.02580323
CategoryPrivate Limited Company
Incorporated06 Feb 1991
Age33 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

99 BRONDESBURY ROAD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02580323. It was incorporated 33 years, 2 months, 25 days ago, on 06 February 1991. The company address is 99 Brondesbury Road, London, NW6 6RY.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 25 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 25 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2021

Action Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Giuseppe Di Matteo

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Oscar Nazareth

Termination date: 2021-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Alan Percy Cotterell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David George Price

Termination date: 2020-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Miss Bianca Jade Joseph

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-02

Officer name: Joanna Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 25 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2015

Action Date: 25 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 25 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Katherine Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William David George Price

Appointment date: 2014-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-06

Officer name: Paula Jalfon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert William Peake

Appointment date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2014

Action Date: 25 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2013

Action Date: 25 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2012

Action Date: 25 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2011

Action Date: 25 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2010

Action Date: 25 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Jalfon

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Miller

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hubert Oscar Nazareth

Change date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Mr Domenico Dibernardo

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Rogers

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 25 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-25

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 99,brondesbury road, london. NW6

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2008

Action Date: 25 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-25

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2007

Action Date: 25 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-25

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2006

Action Date: 25 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-25

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2005

Action Date: 25 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-25

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2003

Action Date: 25 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-25

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2003

Action Date: 25 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-25

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2002

Action Date: 25 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-25

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 25 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-25

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1999

Action Date: 25 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-25

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 25 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-25

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1997

Action Date: 25 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-25

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1996

Action Date: 25 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-25

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1995

Action Date: 25 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-25

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1994

Action Date: 25 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-25

Documents

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/94; full list of members

Documents

Accounts with accounts type full

Date: 26 Apr 1993

Action Date: 25 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-25

Documents

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/93; full list of members

Documents

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents


Some Companies

BROMLEY SERVICE GROUP LTD

131 HAYES LANE,HAYES,BR2 9EJ

Number:11239900
Status:ACTIVE
Category:Private Limited Company

EUROTEK REFINING SERVICES LIMITED

389 WOODHAM LANE,ADDLESTONE,KT15 3PP

Number:04025228
Status:ACTIVE
Category:Private Limited Company

MADE GROUP CONSTRUCTION LTD

FUTURE BUSINESS CENTRE PETERBOROUGH UNITED FC,PETERBOROUGH,PE2 8AN

Number:11408744
Status:ACTIVE
Category:Private Limited Company

MIND IN MOTION LTD

1 BLACKWELL BUISNESS CENTRE,DARLINGTON,DL3 8QF

Number:11889592
Status:ACTIVE
Category:Private Limited Company

MOVIEBOX INTERNATIONAL LTD

THE PENTHOUSE,SCARBOROUGH,YO11 2AL

Number:10396896
Status:ACTIVE
Category:Private Limited Company

SOKOL LOGISTIC LTD

64 ST. MONICAS AVENUE,LUTON,LU3 1PN

Number:11094895
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