423 Edgware Road
London
NW9 0HU
Secretary Name | Marie De Guzman |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 17 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU |
Director Name | Marie De Guzman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 May 2022) |
Role | Applied Neuroscience Consultant |
Country of Residence | England |
Correspondence Address | Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU |
Director Name | Mr Andy White |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Waterhouse Close Liverpool L6 5LH |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
80 at £1 | Marie De Guzman & Damon Newman 80.00% Ordinary |
---|---|
20 at £1 | Andy White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,802 |
Cash | £9,486 |
Current Liabilities | £41,562 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 February 2018 | Registered office address changed from C/O Gillespie Inverarity & Co 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page) |
6 January 2016 | Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page) |
6 January 2016 | Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page) |
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Director's details changed for Damon Newman on 5 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Marie De Guzman on 5 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Damon Newman on 5 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Damon Newman on 5 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Marie De Guzman on 5 February 2015 (2 pages) |
5 January 2016 | Director's details changed for Marie De Guzman on 5 February 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 February 2015 | Appointment of Mr Andy White as a director on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Andy White as a director on 26 February 2015 (2 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Company name changed corporate neuroscience LTD.\certificate issued on 27/02/13
|
27 February 2013 | Company name changed corporate neuroscience LTD.\certificate issued on 27/02/13
|
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Company name changed te mangrove LTD.\certificate issued on 21/05/12
|
21 May 2012 | Company name changed te mangrove LTD.\certificate issued on 21/05/12
|
17 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from C/O Gillespie Inverarity & Co. 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from C/O Gillespie Inverarity & Co. 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 92 Musard Road London W6 8NP on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 92 Musard Road London W6 8NP on 16 January 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2011 | Director's details changed for Marie De Guzman on 1 June 2010 (2 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Marie De Guzman on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Marie De Guzman on 1 June 2010 (2 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (14 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Capitals not rolled up (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 August 2008 | Director's change of particulars / damon newman / 01/07/2007 (1 page) |
8 August 2008 | Director's change of particulars / damon newman / 01/07/2007 (1 page) |
3 July 2008 | Return made up to 05/12/07; full list of members (4 pages) |
3 July 2008 | Return made up to 05/12/07; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 17-21 wyfold road fulham london SW6 6SE (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 17-21 wyfold road fulham london SW6 6SE (1 page) |
11 February 2008 | Company name changed brazen media LIMITED\certificate issued on 11/02/08 (3 pages) |
11 February 2008 | Company name changed brazen media LIMITED\certificate issued on 11/02/08 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Return made up to 05/12/06; full list of members (6 pages) |
23 October 2007 | Return made up to 05/12/06; full list of members (6 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: taxassistant accountants 17-21 wyfold road fullham london SW6 6SE (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: taxassistant accountants 17-21 wyfold road fullham london SW6 6SE (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: flat 3 46 vauxhall bridge road london SW1V 2RU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: flat 3 46 vauxhall bridge road london SW1V 2RU (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 12/12/04; full list of members
|
18 January 2005 | Return made up to 12/12/04; full list of members
|
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members
|
20 January 2004 | Return made up to 12/12/03; full list of members
|
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
12 December 2002 | Incorporation (10 pages) |
12 December 2002 | Incorporation (10 pages) |