London
W1H 2EJ
Secretary Name | David William Worsfold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Jonathan Neil Parks |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | William Jacobus Roy Braxton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Anesta Street, Anesta Stellenbosch 7600 Republic Of South Africa |
Director Name | Judith Anne Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pastures St. Albans Hertfordshire AL2 3BJ |
Director Name | Andre Van Rooyen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 De Villiers Street Van Riebeeck Park Kempton Park 1619 Republic Of South Africa |
Secretary Name | Judith Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pastures St. Albans Hertfordshire AL2 3BJ |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2006) |
Role | Managing Director |
Correspondence Address | Hawthorns Partridge Road Brockenhurst Hampshire SO42 7RZ |
Director Name | Mr John William Telfer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Adamlea 1a Elm Grove Upper Hale Farnham Surrey GU9 0QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,161 |
Cash | £42,536 |
Current Liabilities | £6,409 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
13 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
9 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 January 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages) |
20 October 2011 | Director's details changed for David William Worsfold on 1 May 2011 (2 pages) |
20 October 2011 | Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages) |
20 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for David William Worsfold on 1 May 2011 (2 pages) |
20 October 2011 | Director's details changed for David William Worsfold on 1 May 2011 (2 pages) |
20 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Jonathan Neil Parks on 1 May 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Secretary's details changed for David William Worsfold on 1 October 2009 (1 page) |
9 October 2010 | Director's details changed for David William Worsfold on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 pages) |
9 October 2010 | Secretary's details changed for David William Worsfold on 1 October 2009 (1 page) |
9 October 2010 | Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for David William Worsfold on 1 October 2009 (2 pages) |
9 October 2010 | Secretary's details changed for David William Worsfold on 1 October 2009 (1 page) |
9 October 2010 | Director's details changed for David William Worsfold on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Jonathan Neil Parks on 1 October 2009 (2 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) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 14/08/09; full list of members (3 pages) |
10 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
24 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
6 February 2006 | Company name changed braxton consulting (europe) limi ted\certificate issued on 04/02/06 (3 pages) |
6 February 2006 | Company name changed braxton consulting (europe) limi ted\certificate issued on 04/02/06 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
29 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 September 2004 | Return made up to 14/08/04; full list of members
|
9 September 2004 | Return made up to 14/08/04; full list of members
|
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
27 November 2003 | Ad 15/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Director resigned (3 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (3 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Ad 15/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Incorporation (15 pages) |
14 August 2003 | Incorporation (15 pages) |