Download leads from Nexok and grow your business. Find out more

Brondesbury Villas Management Company Limited

Documents

Total Documents156
Total Pages449

Filing History

2 September 2023Confirmation statement made on 22 August 2023 with no updates
30 March 2023Accounts for a dormant company made up to 31 July 2022
3 September 2022Confirmation statement made on 22 August 2022 with no updates
28 March 2022Accounts for a dormant company made up to 31 July 2021
25 August 2021Confirmation statement made on 22 August 2021 with no updates
20 April 2021Accounts for a dormant company made up to 31 July 2020
16 November 2020Confirmation statement made on 22 August 2020 with no updates
4 December 2019Accounts for a dormant company made up to 31 July 2019
19 September 2019Confirmation statement made on 22 August 2019 with no updates
19 September 2019Director's details changed for Teresa Laureen Hamilton-Smith on 4 September 2019
19 September 2019Secretary's details changed for Teresa Laureen Hamilton-Smith on 4 September 2019
19 September 2019Change of details for Teresa Laureen Hamilton-Smith as a person with significant control on 4 September 2019
1 April 2019Accounts for a dormant company made up to 31 July 2018
22 August 2018Confirmation statement made on 22 August 2018 with updates
22 August 2018Cessation of A Person with Significant Control as a person with significant control on 23 July 2018
22 August 2018Notification of Imogen Cecily Stone as a person with significant control on 23 July 2018
21 July 2018Termination of appointment of Matthew James Dyment as a director on 19 July 2018
21 July 2018Termination of appointment of Matthew James Dyment as a secretary on 19 July 2018
8 March 2018Cessation of David Dyment as a person with significant control on 8 March 2018
8 March 2018Confirmation statement made on 8 March 2018 with updates
7 November 2017Accounts for a dormant company made up to 31 July 2017
7 November 2017Accounts for a dormant company made up to 31 July 2017
13 July 2017Confirmation statement made on 6 July 2017 with updates
13 July 2017Confirmation statement made on 6 July 2017 with updates
19 August 2016Accounts for a dormant company made up to 31 July 2016
19 August 2016Accounts for a dormant company made up to 31 July 2016
21 July 2016Confirmation statement made on 6 July 2016 with updates
21 July 2016Confirmation statement made on 6 July 2016 with updates
24 May 2016Registered office address changed from Flat 1, 140 Brondesbury Villas London NW6 6AE England to Flat 2, 140 Brondesbury Villas London NW6 6AE on 24 May 2016
24 May 2016Appointment of Mr Matthew James Dyment as a secretary on 24 May 2016
24 May 2016Appointment of Mr Matthew James Dyment as a secretary on 24 May 2016
24 May 2016Registered office address changed from 61 Hurst Green Brightlingsea Colchester CO7 0EH to Flat 1, 140 Brondesbury Villas London NW6 6AE on 24 May 2016
24 May 2016Registered office address changed from Flat 1, 140 Brondesbury Villas London NW6 6AE England to Flat 2, 140 Brondesbury Villas London NW6 6AE on 24 May 2016
24 May 2016Registered office address changed from 61 Hurst Green Brightlingsea Colchester CO7 0EH to Flat 1, 140 Brondesbury Villas London NW6 6AE on 24 May 2016
16 May 2016Accounts for a dormant company made up to 31 July 2015
16 May 2016Accounts for a dormant company made up to 31 July 2015
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3
20 March 2015Accounts for a dormant company made up to 31 July 2014
20 March 2015Accounts for a dormant company made up to 31 July 2014
7 July 2014Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014
7 July 2014Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014
7 July 2014Registered office address changed from 140 Brondesbury Villas London NW6 6AE United Kingdom on 7 July 2014
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
19 May 2014Accounts for a dormant company made up to 31 July 2013
19 May 2014Accounts for a dormant company made up to 31 July 2013
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
25 April 2013Accounts for a dormant company made up to 31 July 2012
25 April 2013Accounts for a dormant company made up to 31 July 2012
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
4 July 2012Accounts for a dormant company made up to 31 July 2011
4 July 2012Accounts for a dormant company made up to 31 July 2011
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 July 2011Registered office address changed from Flat 1 140 Brondesbury Villas London NW6 6AE on 11 July 2011
11 July 2011Registered office address changed from Flat 1 140 Brondesbury Villas London NW6 6AE on 11 July 2011
8 June 2011Accounts for a dormant company made up to 31 July 2010
8 June 2011Accounts for a dormant company made up to 31 July 2010
19 November 2010Director's details changed for Matthew James Dyment on 6 July 2010
19 November 2010Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010
19 November 2010Annual return made up to 6 July 2010 with a full list of shareholders
19 November 2010Termination of appointment of Jane Dale as a secretary
19 November 2010Termination of appointment of Jane Dale as a director
19 November 2010Termination of appointment of Jane Dale as a secretary
19 November 2010Termination of appointment of Jane Dale as a director
19 November 2010Annual return made up to 6 July 2010 with a full list of shareholders
19 November 2010Appointment of Mr Theo Steven Williams as a director
19 November 2010Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010
19 November 2010Director's details changed for Matthew James Dyment on 6 July 2010
19 November 2010Director's details changed for Matthew James Dyment on 6 July 2010
19 November 2010Director's details changed for Teresa Laureen Hamilton-Smith on 6 July 2010
19 November 2010Appointment of Teresa Laureen Hamilton-Smith as a secretary
19 November 2010Annual return made up to 6 July 2010 with a full list of shareholders
19 November 2010Appointment of Teresa Laureen Hamilton-Smith as a secretary
19 November 2010Appointment of Mr Theo Steven Williams as a director
4 May 2010Accounts for a dormant company made up to 31 July 2009
4 May 2010Accounts for a dormant company made up to 31 July 2009
6 August 2009Return made up to 06/07/09; full list of members
6 August 2009Return made up to 06/07/09; full list of members
8 June 2009Accounts for a dormant company made up to 31 July 2008
8 June 2009Accounts for a dormant company made up to 31 July 2008
18 September 2008Return made up to 06/07/08; no change of members
18 September 2008Return made up to 06/07/08; no change of members
8 August 2008Accounts for a dormant company made up to 31 July 2007
8 August 2008Accounts for a dormant company made up to 31 July 2007
22 August 2007Return made up to 06/07/07; no change of members
22 August 2007Return made up to 06/07/07; no change of members
8 June 2007Accounts for a dormant company made up to 31 July 2006
8 June 2007Accounts for a dormant company made up to 31 July 2006
7 September 2006Return made up to 06/07/06; full list of members
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006Return made up to 06/07/06; full list of members
7 September 2006New director appointed
7 September 2006New director appointed
2 June 2006New secretary appointed
2 June 2006Secretary resigned;director resigned
2 June 2006Secretary resigned;director resigned
2 June 2006Registered office changed on 02/06/06 from: 12A brache close redbourn st albans hertfordshire AL3 7HX
2 June 2006Accounts for a dormant company made up to 31 July 2005
2 June 2006New secretary appointed
2 June 2006Accounts for a dormant company made up to 31 July 2005
2 June 2006Registered office changed on 02/06/06 from: 12A brache close redbourn st albans hertfordshire AL3 7HX
1 September 2005Return made up to 06/07/05; full list of members
1 September 2005Return made up to 06/07/05; full list of members
6 June 2005Accounts for a dormant company made up to 31 July 2004
6 June 2005Accounts for a dormant company made up to 31 July 2004
20 July 2004Return made up to 06/07/04; full list of members
20 July 2004Return made up to 06/07/04; full list of members
11 June 2004Accounts for a dormant company made up to 31 July 2003
11 June 2004Accounts for a dormant company made up to 31 July 2003
6 November 2003Secretary resigned;director resigned
6 November 2003Secretary resigned;director resigned
15 October 2003Registered office changed on 15/10/03 from: 19 cavendish square london W1A 2AW
15 October 2003Return made up to 06/07/03; no change of members
15 October 2003New secretary appointed
15 October 2003New secretary appointed
15 October 2003Registered office changed on 15/10/03 from: 19 cavendish square london W1A 2AW
15 October 2003Return made up to 06/07/03; no change of members
28 May 2003Accounts for a dormant company made up to 31 July 2002
28 May 2003Accounts for a dormant company made up to 31 July 2002
24 April 2003Return made up to 06/07/02; no change of members
24 April 2003Return made up to 06/07/02; no change of members
5 June 2002Accounts for a dormant company made up to 31 July 2001
5 June 2002Accounts for a dormant company made up to 31 July 2001
15 November 2001Ad 31/05/01--------- £ si 1@1
15 November 2001Ad 31/05/01--------- £ si 1@1
6 August 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
6 August 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
6 August 2001Accounts for a dormant company made up to 31 July 2000
6 August 2001Accounts for a dormant company made up to 31 July 2000
20 February 2001Compulsory strike-off action has been discontinued
20 February 2001Compulsory strike-off action has been discontinued
16 February 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
16 February 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
13 February 2001First Gazette notice for compulsory strike-off
13 February 2001First Gazette notice for compulsory strike-off
20 July 1999New director appointed
20 July 1999New secretary appointed;new director appointed
20 July 1999New secretary appointed;new director appointed
20 July 1999Director resigned
20 July 1999New director appointed
20 July 1999New director appointed
20 July 1999New director appointed
20 July 1999Secretary resigned
20 July 1999Director resigned
20 July 1999Secretary resigned
6 July 1999Incorporation
6 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing