132, BRONDESBURY ROAD LIMITED

Hellopages » Greater London » Brent » NW6 6SB
Company number 01601267
Status Active
Incorporation Date 2 December 1981
Company Type Private Limited Company
Address 132 BRONDESBURY ROAD, LONDON, NW6 6SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 6 . The most likely internet sites of 132, BRONDESBURY ROAD LIMITED are www.132brondesburyroad.co.uk, and www.132-brondesbury-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. 132 Brondesbury Road Limited is a Private Limited Company. The company registration number is 01601267. 132 Brondesbury Road Limited has been working since 02 December 1981. The present status of the company is Active. The registered address of 132 Brondesbury Road Limited is 132 Brondesbury Road London Nw6 6sb. The cash in hand is £0.01k. It is £0k against last year. . ROSS, Joseph is a Secretary of the company. ROSS, Joseph is a Director of the company. SURI, Neveen is a Director of the company. Secretary CRAWFORD, Patricia Helen has been resigned. Secretary GIRARDI, Susan Catherine has been resigned. Secretary GOKCE, Bertan has been resigned. Secretary GUETAT, Teysir has been resigned. Secretary JOHNSTON, Timothy Michael has been resigned. Secretary LAWRENCE, Pamela has been resigned. Secretary NEALE, Alison Sian has been resigned. Secretary TAHSIN, Arzo has been resigned. Director CRAWFORD, Patricia Helen has been resigned. Director GIRARDI, Susan Catherine has been resigned. Director GOKCE, Bertan has been resigned. Director GUETAT, Teysir has been resigned. Director HARRIS, John Howard has been resigned. Director IVANOVIC, Ciaran Grace has been resigned. Director JOHNSTON, Timothy Michael has been resigned. Director NEALE, Alison Sian has been resigned. Director PARRY GOKCE, Joanna Kathryn has been resigned. Director STAMP, Jonathan Guy has been resigned. Director STAMP, Sarah has been resigned. Director TAHSIN, Arzu has been resigned. Director TREDWIN, David Francis John has been resigned. The company operates in "Residents property management".


132, brondesbury road Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROSS, Joseph
Appointed Date: 12 December 2007

Director
ROSS, Joseph
Appointed Date: 12 December 2007
50 years old

Director
SURI, Neveen
Appointed Date: 16 February 2006
48 years old

Resigned Directors

Secretary
CRAWFORD, Patricia Helen
Resigned: 31 August 2001
Appointed Date: 16 September 1996

Secretary
GIRARDI, Susan Catherine
Resigned: 16 September 1996
Appointed Date: 02 October 1995

Secretary
GOKCE, Bertan
Resigned: 21 July 2005
Appointed Date: 29 November 2003

Secretary
GUETAT, Teysir
Resigned: 02 December 2007
Appointed Date: 01 August 2005

Secretary
JOHNSTON, Timothy Michael
Resigned: 03 March 2007
Appointed Date: 21 July 2005

Secretary
LAWRENCE, Pamela
Resigned: 02 October 1995
Appointed Date: 02 December 1981

Secretary
NEALE, Alison Sian
Resigned: 04 July 2002
Appointed Date: 31 August 2001

Secretary
TAHSIN, Arzo
Resigned: 29 November 2003
Appointed Date: 04 July 2002

Director
CRAWFORD, Patricia Helen
Resigned: 31 August 2001
Appointed Date: 17 February 1996
61 years old

Director
GIRARDI, Susan Catherine
Resigned: 16 September 1996
Appointed Date: 16 September 1996
58 years old

Director
GOKCE, Bertan
Resigned: 01 August 2005
Appointed Date: 05 June 2002
51 years old

Director
GUETAT, Teysir
Resigned: 02 December 2007
Appointed Date: 01 August 2005
56 years old

Director
HARRIS, John Howard
Resigned: 02 October 1995
Appointed Date: 08 December 1981

Director
IVANOVIC, Ciaran Grace
Resigned: 05 November 2004
Appointed Date: 31 August 2001
52 years old

Director
JOHNSTON, Timothy Michael
Resigned: 03 March 2007
Appointed Date: 05 November 2004
49 years old

Director
NEALE, Alison Sian
Resigned: 05 July 2002
Appointed Date: 30 December 1999
52 years old

Director
PARRY GOKCE, Joanna Kathryn
Resigned: 01 August 2005
Appointed Date: 05 June 2002
52 years old

Director
STAMP, Jonathan Guy
Resigned: 17 February 1996
Appointed Date: 02 October 1995
62 years old

Director
STAMP, Sarah
Resigned: 17 February 1996
Appointed Date: 02 October 1995
64 years old

Director
TAHSIN, Arzu
Resigned: 16 February 2006
Appointed Date: 24 June 1998
60 years old

Director
TREDWIN, David Francis John
Resigned: 30 December 1999
Appointed Date: 02 October 1995
71 years old

Persons With Significant Control

Neveen Suri
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joseph Ross
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

132, BRONDESBURY ROAD LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
31 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 6

...
... and 121 more events
29 Jan 1996
Return made up to 02/12/83; no change of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jan 1996
Return made up to 02/12/82; full list of members
29 Jan 1996
Return made up to 02/12/82; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Feb 1987
Dissolution

09 Sep 1986
First gazette