BRONDESBURY VILLAS TENANTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6AH

Company number 02056675
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address 21 BASEMENT FLAT, BRONDESBURY VILLAS, LONDON, NW6 6AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of BRONDESBURY VILLAS TENANTS ASSOCIATION LIMITED are www.brondesburyvillastenantsassociation.co.uk, and www.brondesbury-villas-tenants-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Brondesbury Villas Tenants Association Limited is a Private Limited Company. The company registration number is 02056675. Brondesbury Villas Tenants Association Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Brondesbury Villas Tenants Association Limited is 21 Basement Flat Brondesbury Villas London Nw6 6ah. . HOWARD, Christopher is a Director of the company. LUI, Cheyanne Siew Wai is a Director of the company. PEHAR, Romano is a Director of the company. Secretary BARATA, Eusebio Manuel Macedo has been resigned. Secretary NAZARETH, Hubert Oscar has been resigned. Secretary PEHAR, Romano has been resigned. Secretary POLLOCK, Tim has been resigned. Secretary ZICKER, Andre has been resigned. Director BARATA, Eusebio Manuel Macedo has been resigned. Director KHAN, Zahio Parvez, Doctor has been resigned. Director LENTELL, John Kilgour has been resigned. Director NAZARETH, Hubert Oscar has been resigned. Director ONEILL, Gill has been resigned. Director PALMER, Karyn Michelle has been resigned. Director POLLOCK, Tim has been resigned. Director ZICKER, Andre has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOWARD, Christopher
Appointed Date: 20 October 2015
42 years old

Director
LUI, Cheyanne Siew Wai
Appointed Date: 20 October 2015
45 years old

Director
PEHAR, Romano
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Secretary
BARATA, Eusebio Manuel Macedo
Resigned: 21 October 2005
Appointed Date: 26 January 1998

Secretary
NAZARETH, Hubert Oscar
Resigned: 26 September 1997

Secretary
PEHAR, Romano
Resigned: 24 October 2010
Appointed Date: 01 September 2006

Secretary
POLLOCK, Tim
Resigned: 08 February 2013
Appointed Date: 27 September 2010

Secretary
ZICKER, Andre
Resigned: 13 February 2015
Appointed Date: 08 February 2013

Director
BARATA, Eusebio Manuel Macedo
Resigned: 21 October 2005
Appointed Date: 26 January 1998
59 years old

Director
KHAN, Zahio Parvez, Doctor
Resigned: 09 July 1998
Appointed Date: 01 December 1993
63 years old

Director
LENTELL, John Kilgour
Resigned: 01 August 1997
65 years old

Director
NAZARETH, Hubert Oscar
Resigned: 26 September 1997
81 years old

Director
ONEILL, Gill
Resigned: 29 October 2004
Appointed Date: 11 February 1998
62 years old

Director
PALMER, Karyn Michelle
Resigned: 14 September 2012
Appointed Date: 01 September 2006
49 years old

Director
POLLOCK, Tim
Resigned: 08 February 2013
Appointed Date: 01 September 2006
48 years old

Director
ZICKER, Andre
Resigned: 13 February 2015
Appointed Date: 08 February 2013
46 years old

Persons With Significant Control

Mrs Cheyanne Siew Wai Lui
Notified on: 19 September 2016
45 years old
Nature of control: Has significant influence or control

Mr Romano Pehar
Notified on: 19 September 2016
62 years old
Nature of control: Has significant influence or control

Mr Christopher Howard
Notified on: 19 September 2016
42 years old
Nature of control: Has significant influence or control

BRONDESBURY VILLAS TENANTS ASSOCIATION LIMITED Events

04 Jan 2017
Micro company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4

21 Oct 2015
Appointment of Christopher Howard as a director on 20 October 2015
...
... and 87 more events
31 Jan 1987
Gazettable document

16 Jan 1987
Company name changed chiplake LIMITED\certificate issued on 16/01/87
29 Dec 1986
Registered office changed on 29/12/86 from: 183-185 bermondsey street london SE1 3UW

29 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1986
Certificate of Incorporation