Company NameBrand New Thinking Limited
DirectorsLawrence Joseph Bernstein and Anna Margaret Bernstein
Company StatusActive
Company Number04687909
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lawrence Joseph Bernstein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Hathaway House Popes Drive
London
N3 1QF
Director NameMrs Anna Margaret Bernstein
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Stephen Phillip Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(1 day after company formation)
Appointment Duration3 years (resigned 01 April 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Hill Road
Fairlight
East Sussex
TN35 4AE
Secretary NameMr Stephen Phillip Taylor
NationalityBritish
StatusResigned
Appointed07 March 2003(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Hill Road
Fairlight
East Sussex
TN35 4AE
Secretary NameMrs Anna Margaret Bernstein
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 May 2017)
RoleFundraiser
Correspondence Address20 Havelock Road
Hastings
East Sussex
TN34 1BP

Contact

Websitewww.brandnewthinking.com
Telephone07 970046230
Telephone regionMobile

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £1Lawrence Joseph Bernstein
80.00%
Ordinary A
100 at £1Anna Margaret Bernstein
20.00%
Ordinary C

Financials

Year2014
Net Worth£278,299
Cash£32,226
Current Liabilities£37,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2024Confirmation statement made on 6 March 2024 with updates (5 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2020Appointment of Mrs Anna Margaret Bernstein as a director on 1 November 2020 (2 pages)
2 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
21 December 2018Director's details changed for Mr Lawrence Joseph Bernstein on 4 December 2018 (2 pages)
21 December 2018Change of details for Mr Lawrence Joseph Bernstein as a person with significant control on 4 December 2018 (2 pages)
21 December 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
18 January 2018Change of details for Mr Lawrence Joseph Bernstein as a person with significant control on 25 August 2017 (2 pages)
18 January 2018Director's details changed for Mr Lawrence Joseph Bernstein on 25 August 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Termination of appointment of Anna Margaret Bernstein as a secretary on 9 May 2017 (1 page)
12 May 2017Termination of appointment of Anna Margaret Bernstein as a secretary on 9 May 2017 (1 page)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 500
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page)
11 March 2014Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
11 March 2014Secretary's details changed for Mrs Anna Margaret Bernstein on 6 March 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Anna Margaret Quayle on 19 November 2010 (1 page)
17 March 2011Secretary's details changed for Anna Margaret Quayle on 19 November 2010 (1 page)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages)
15 April 2010Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page)
15 April 2010Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Lawrence Joseph Bernstein on 6 March 2010 (2 pages)
15 April 2010Secretary's details changed for Anna Margaret Quayle on 6 March 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Appointment terminated secretary stephen taylor (1 page)
3 April 2008Appointment terminated secretary stephen taylor (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007New secretary appointed (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
12 March 2007Return 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 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 August 2006Declaration of shares redemption:auditor's report (2 pages)
16 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 August 2006Declaration of shares redemption:auditor's report (2 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (10 pages)
18 March 2004Return made up to 06/03/04; full list of members (7 pages)
18 March 2004Return made up to 06/03/04; full list of members (7 pages)
7 May 2003Company name changed brand new thinkng LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed brand new thinkng LIMITED\certificate issued on 07/05/03 (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003New director appointed (2 pages)
20 March 2003Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2003Ad 07/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)