About

Registered Number: 03514355
Date of Incorporation: 20/02/1998 (26 years and 3 months ago)
Company Status: Active
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 110 (A) Brondesbury Villas, London, NW6 6AD,

 

110 Brondesbury Villas Management Ltd was founded on 20 February 1998, it has a status of "Active". The current directors of the company are listed as Leahy, Fiona Joye, Siddique, Samira Melissa, Bin Ghazali, Ashidiq, Salter, Clifford Thomas, Belnick, David Phillip, Bin Ghazali, Ashidiq, Salter, Elizabeth Joanne. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAHY, Fiona Joye 27 September 2016 - 1
SIDDIQUE, Samira Melissa 16 August 2016 - 1
BELNICK, David Phillip 18 June 2008 22 February 2011 1
BIN GHAZALI, Ashidiq 22 February 2011 20 August 2019 1
SALTER, Elizabeth Joanne 20 February 1998 19 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BIN GHAZALI, Ashidiq 22 February 2011 20 August 2019 1
SALTER, Clifford Thomas 20 February 1998 18 June 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 26 June 2020
TM02 - Termination of appointment of secretary 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 September 2019
RESOLUTIONS - N/A 12 September 2019
SH01 - Return of Allotment of shares 12 September 2019
PSC07 - N/A 06 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
PSC04 - N/A 30 July 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 06 February 2018
RT01 - Application for administrative restoration to the register 06 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 14 July 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 02 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AP03 - Appointment of secretary 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 21 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 08 March 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 16 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 08 February 1999
225 - Change of Accounting Reference Date 28 January 1999
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.