Company NameBy-The-Sea Consulting Ltd
DirectorSheryl Ann Young
Company StatusActive
Company Number07886083
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 3 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sheryl Ann Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
Director NameMs Sheryl Ann Daniels-Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address22 Notting Hill Gate
Ste 84
London
W11 3JE
Secretary NameSheryl Daniels-Young
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Notting Hill Gate
Ste 84
London
W11 3JE
Director NameMr Richard Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address19 Narrowcliff
Newquay
Cornwall
Director NameMs Sheryl Daniels Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address50 Brook St, First Floor Brook Street
London
W1K 5DR
Director NameDr Jan Hendrik Brinkman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address50 Brook St, First Floor Brook Street
London
W1K 5DR
Director NameMiss Kate Simone Young
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ

Location

Registered Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £10Red River Creek Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

28 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 November 2020Termination of appointment of Jan Hendrik Brinkman as a director on 30 October 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
27 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
23 October 2019Change of details for Ms Sheryl Ann Daniels Young as a person with significant control on 18 October 2019 (2 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Director's details changed for Ms Sheryl Daniels Young on 1 October 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Appointment of Dr Jan Hendrik Brinkman as a director on 20 July 2018 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
3 July 2017Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook St, First Floor Brook Street London W1K 5DR on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook St, First Floor Brook Street London W1K 5DR on 3 July 2017 (1 page)
29 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
29 December 2016Termination of appointment of Sheryl Daniels-Young as a secretary on 18 December 2016 (1 page)
29 December 2016Termination of appointment of Sheryl Daniels-Young as a secretary on 18 December 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2015Termination of appointment of Richard Young as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Richard Young as a director on 14 July 2015 (1 page)
14 July 2015Company name changed by-the-sea hotels LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
14 July 2015Appointment of Ms Sheryl Daniels Young as a director on 11 July 2015 (2 pages)
14 July 2015Company name changed by-the-sea hotels LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
(3 pages)
14 July 2015Appointment of Ms Sheryl Daniels Young as a director on 11 July 2015 (2 pages)
16 January 2015Company name changed hirondelle resources LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
16 January 2015Company name changed hirondelle resources LTD\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
27 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,000
(4 pages)
27 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,000
(4 pages)
1 December 2014Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page)
1 December 2014Termination of appointment of Sheryl Daniels-Young as a director on 1 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 April 2014Company name changed carouge management LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed carouge management LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(5 pages)
12 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Appointment of Mr Richard Young as a director (2 pages)
29 April 2013Appointment of Mr Richard Young as a director (2 pages)
31 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2011Incorporation (37 pages)
19 December 2011Incorporation (37 pages)