38 Brondesbury Villas Limited LONDON


38 Brondesbury Villas started in year 1997 as Private Limited Company with registration number 03350939. The 38 Brondesbury Villas company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 3 Prowse Place. Postal code: NW1 9PH.

There is a single director in the firm at the moment - Margaret C., appointed on 11 April 1997. In addition, a secretary was appointed - Margaret C., appointed on 11 April 1997. As of 23 April 2024, there were 8 ex directors - Namsi K., Reynold D. and others listed below. There were no ex secretaries.

38 Brondesbury Villas Limited Address / Contact

Office Address 3 Prowse Place
Town London
Post code NW1 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03350939
Date of Incorporation Fri, 11th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Silva Screen Properties Limited

Position: Corporate Director

Appointed: 05 April 2023

Margaret C.

Position: Secretary

Appointed: 11 April 1997

Margaret C.

Position: Director

Appointed: 11 April 1997

Namsi K.

Position: Director

Appointed: 17 November 2018

Resigned: 25 June 2022

Reynold D.

Position: Director

Appointed: 18 April 2014

Resigned: 05 April 2023

Ann M.

Position: Director

Appointed: 02 April 2001

Resigned: 01 December 2005

May H.

Position: Director

Appointed: 27 October 1997

Resigned: 29 October 2002

Joanna G.

Position: Director

Appointed: 11 April 1997

Resigned: 05 December 2018

Nominee Directors Ltd

Position: Nominee Director

Appointed: 11 April 1997

Resigned: 11 April 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 11 April 1997

Resigned: 11 April 1997

Gary E.

Position: Director

Appointed: 11 April 1997

Resigned: 30 September 1997

April O.

Position: Director

Appointed: 11 April 1997

Resigned: 18 April 2014

Monica T.

Position: Director

Appointed: 11 April 1997

Resigned: 20 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5555      
Balance Sheet
Cash Bank On Hand   5555555
Net Assets Liabilities   5555555
Cash Bank In Hand5555      
Net Assets Liabilities Including Pension Asset Liability5555      
Reserves/Capital
Shareholder Funds5555      
Other
Number Shares Allotted 555555555
Par Value Share 111111111
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 8th, November 2022
Free Download (2 pages)

Company search