Colindale
London
NW9 6BX
Director Name | Tom Watson |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Ms Grace Fodor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Grace Fodor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £29,699 |
Current Liabilities | £51,091 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 March 2016 | Delivered on: 11 April 2016 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd) Classification: A registered charge Outstanding |
17 October 2017 | Registration of charge 050388960003, created on 13 October 2017 (34 pages) |
---|---|
11 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
5 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
2 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 November 2016 | Registered office address changed from The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE England to 10-14 Accommodation Road Golders Green London NW11 8ED on 14 November 2016 (2 pages) |
15 August 2016 | Registration of charge 050388960002, created on 15 August 2016 (23 pages) |
1 July 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Registered office address changed from 250 Woodcote Road Wallington SM6 0QE to The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE on 30 June 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 April 2016 | Registration of charge 050388960001, created on 25 March 2016 (23 pages) |
20 August 2015 | Company name changed brainstorm consulting LIMITED\certificate issued on 20/08/15
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Director's details changed for Tom Watson on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tom Watson on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
9 March 2004 | New director appointed (1 page) |
10 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |