118 BRONDESBURY PARK LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 5JR

Company number 04076539
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address 118 BRONDESBURY PARK, LONDON, NW2 5JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Appointment of Mr Thomas Merrington as a director on 1 August 2016; Termination of appointment of Nina Marie Robertson as a director on 1 August 2016. The most likely internet sites of 118 BRONDESBURY PARK LIMITED are www.118brondesburypark.co.uk, and www.118-brondesbury-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. 118 Brondesbury Park Limited is a Private Limited Company. The company registration number is 04076539. 118 Brondesbury Park Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of 118 Brondesbury Park Limited is 118 Brondesbury Park London Nw2 5jr. . HICKEY, Zara Jane is a Director of the company. LEAF, Hannah is a Director of the company. MERRINGTON, Thomas is a Director of the company. Secretary MCILWANE, David Ennis has been resigned. Secretary UNDERWOOD, Michael has been resigned. Secretary VINCENT, Antonia Louise, Dr has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MASPES, Oreste has been resigned. Director MCILWANE, David Ennis has been resigned. Director ROBERTSON, Nina Marie has been resigned. Director SCHEIDER, Saul David has been resigned. Director UNDERWOOD, Michael has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


118 brondesbury park Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HICKEY, Zara Jane
Appointed Date: 06 September 2013
37 years old

Director
LEAF, Hannah
Appointed Date: 27 January 2015
37 years old

Director
MERRINGTON, Thomas
Appointed Date: 01 August 2016
44 years old

Resigned Directors

Secretary
MCILWANE, David Ennis
Resigned: 15 July 2005
Appointed Date: 14 March 2001

Secretary
UNDERWOOD, Michael
Resigned: 06 September 2013
Appointed Date: 14 July 2005

Secretary
VINCENT, Antonia Louise, Dr
Resigned: 13 March 2001
Appointed Date: 05 November 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Director
MASPES, Oreste
Resigned: 27 January 2015
Appointed Date: 27 October 2008
62 years old

Director
MCILWANE, David Ennis
Resigned: 15 July 2005
Appointed Date: 14 March 2001
53 years old

Director
ROBERTSON, Nina Marie
Resigned: 01 August 2016
Appointed Date: 21 September 2002
46 years old

Director
SCHEIDER, Saul David
Resigned: 14 March 2001
Appointed Date: 05 November 2000
56 years old

Director
UNDERWOOD, Michael
Resigned: 06 September 2013
Appointed Date: 14 July 2005
47 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Persons With Significant Control

Miss Zara Jane Hickey
Notified on: 1 September 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Leaf
Notified on: 1 September 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Merrington
Notified on: 1 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

118 BRONDESBURY PARK LIMITED Events

29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
11 Sep 2016
Appointment of Mr Thomas Merrington as a director on 1 August 2016
11 Sep 2016
Termination of appointment of Nina Marie Robertson as a director on 1 August 2016
20 Jun 2016
Accounts for a dormant company made up to 30 September 2015
18 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 3

...
... and 52 more events
14 Nov 2000
New secretary appointed
29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
29 Sep 2000
Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB
22 Sep 2000
Incorporation