49 Brondesbury Villas Limited LONDON


Founded in 1991, 49 Brondesbury Villas, classified under reg no. 02627242 is an active company. Currently registered at Flat A, 49 NW6 6AJ, London the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sophia L., Laura K. and Simon K.. Of them, Simon K. has been with the company the longest, being appointed on 1 July 2010 and Sophia L. has been with the company for the least time - from 11 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

49 Brondesbury Villas Limited Address / Contact

Office Address Flat A, 49
Office Address2 Brondesbury Villas
Town London
Post code NW6 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627242
Date of Incorporation Mon, 8th Jul 1991
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Sophia L.

Position: Director

Appointed: 11 March 2016

Laura K.

Position: Director

Appointed: 01 October 2010

Simon K.

Position: Director

Appointed: 01 July 2010

Speed Pursuit Limited

Position: Corporate Director

Appointed: 01 August 2007

James T.

Position: Director

Appointed: 15 December 2007

Resigned: 01 July 2010

Katherine J.

Position: Director

Appointed: 24 July 2007

Resigned: 01 October 2010

Barnaby R.

Position: Director

Appointed: 05 May 2005

Resigned: 05 May 2007

Davud K.

Position: Director

Appointed: 14 January 2005

Resigned: 11 March 2016

Jane H.

Position: Director

Appointed: 27 January 2003

Resigned: 05 May 2005

John G.

Position: Secretary

Appointed: 22 January 2002

Resigned: 24 July 2007

John G.

Position: Director

Appointed: 31 January 2000

Resigned: 24 July 2007

Sanna S.

Position: Director

Appointed: 24 July 1996

Resigned: 21 January 2003

Laurent B.

Position: Director

Appointed: 30 August 1994

Resigned: 31 January 2000

Nina G.

Position: Director

Appointed: 08 July 1991

Resigned: 15 August 1994

Rachel I.

Position: Director

Appointed: 08 July 1991

Resigned: 14 January 2005

Rachel I.

Position: Secretary

Appointed: 08 July 1991

Resigned: 22 January 2002

Peter M.

Position: Director

Appointed: 08 July 1991

Resigned: 08 July 2007

Andrew G.

Position: Director

Appointed: 08 July 1991

Resigned: 23 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 2263 8365 708      
Balance Sheet
Current Assets5 7612 3714 2436 0366 6016 6956 6496 4414 157
Net Assets Liabilities  5 7087 5018 0668 1608 1147 9065 622
Cash Bank In Hand5 7612 371       
Net Assets Liabilities Including Pension Asset Liability7 2263 8365 708      
Tangible Fixed Assets1 4651 465       
Reserves/Capital
Profit Loss Account Reserve7 2263 836       
Shareholder Funds7 2263 8365 708      
Other
Fixed Assets1 4651 4651 4651 4651 4651 4651 4651 4651 465
Net Current Assets Liabilities5 7612 3714 2436 0366 6016 6956 6496 4414 157
Total Assets Less Current Liabilities7 2263 8365 7087 5018 0668 1608 1147 9065 622
Tangible Fixed Assets Cost Or Valuation1 4651 465       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements