London
N3 1QF
Director Name | Mrs Anna Margaret Bernstein |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Stephen Phillip Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Hill Road Fairlight East Sussex TN35 4AE |
Secretary Name | Mr Stephen Phillip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage Hill Road Fairlight East Sussex TN35 4AE |
Secretary Name | Mrs Anna Margaret Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 May 2017) |
Role | Fundraiser |
Correspondence Address | 20 Havelock Road Hastings East Sussex TN34 1BP |
Website | www.brandnewthinking.com |
---|---|
Telephone | 07 970046230 |
Telephone region | Mobile |
Registered Address | 3rd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
400 at £1 | Lawrence Joseph Bernstein 80.00% Ordinary A |
---|---|
100 at £1 | Anna Margaret Bernstein 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £278,299 |
Cash | £32,226 |
Current Liabilities | £37,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 6 March 2024 with updates (5 pages) |
---|---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 December 2020 | Appointment of Mrs Anna Margaret Bernstein as a director on 1 November 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
21 December 2018 | Director's details changed for Mr Lawrence Joseph Bernstein on 4 December 2018 (2 pages) |
21 December 2018 | Change of details for Mr Lawrence Joseph Bernstein as a person with significant control on 4 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 3rd Floor, Hathaway House Popes Drive London N3 1QF on 21 December 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
18 January 2018 | Change of details for Mr Lawrence Joseph Bernstein as a person with significant control on 25 August 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Lawrence Joseph Bernstein on 25 August 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Termination of appointment of Anna Margaret Bernstein as a secretary on 9 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Anna Margaret Bernstein as a secretary on 9 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page) |
11 March 2014 | Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Secretary's details changed for Anna Margaret Quayle on 19 November 2010 (1 page) |
17 March 2011 | Secretary's details changed for Anna Margaret Quayle on 19 November 2010 (1 page) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page) |
15 April 2010 | Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated secretary stephen taylor (1 page) |
3 April 2008 | Appointment terminated secretary stephen taylor (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
18 August 2006 | £ ic 1000/500 06/04/06 £ sr 500@1=500 (1 page) |
18 August 2006 | £ ic 1000/500 06/04/06 £ sr 500@1=500 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Declaration of shares redemption:auditor's report (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Declaration of shares redemption:auditor's report (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members
|
21 March 2005 | Return made up to 06/03/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 May 2003 | Company name changed brand new thinkng LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed brand new thinkng LIMITED\certificate issued on 07/05/03 (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
20 March 2003 | Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2003 | Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (16 pages) |
6 March 2003 | Incorporation (16 pages) |