Company NameBrendan Walsh Consultancy Limited
Company StatusDissolved
Company Number08196839
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous Names1663 Limited and Ellisons Corporate Appointments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brendan James Walsh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2012(3 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7b Johnston Road
Woodford Green
IG8 0XA
Director NameMr Andrew Nicholas Hall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Johnston Road
Woodford Green
Essex
IG8 0XA

Location

Registered Address7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Brendan James Walsh
75.00%
Ordinary
25 at £1Sylvie Yvette Walsh
25.00%
Ordinary

Financials

Year2014
Turnover£60,826
Net Worth£31,258
Cash£88,821
Current Liabilities£57,766

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
2 October 2017Registered office address changed from 7B Johnston Road Woodford Green IG8 0XA United Kingdom to 65 st. Johns Road Epping Essex CM16 5DW on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 7B Johnston Road Woodford Green IG8 0XA United Kingdom to 65 st. Johns Road Epping Essex CM16 5DW on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
29 September 2017Registered office address changed from 65 st. Johns Road Epping CM16 5DW to 7B Johnston Road Woodford Green IG8 0XA on 29 September 2017 (1 page)
29 September 2017Director's details changed for Mr Brendan James Walsh on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Brendan James Walsh on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from 65 st. Johns Road Epping CM16 5DW to 7B Johnston Road Woodford Green IG8 0XA on 29 September 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Director's details changed for Mr Brendan James Walsh on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Brendan James Walsh on 29 September 2017 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 July 2016Registered office address changed from 6 Elm Grove Woodford Green Essex IG8 0UW to 65 st. Johns Road Epping CM16 5DW on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 6 Elm Grove Woodford Green Essex IG8 0UW to 65 st. Johns Road Epping CM16 5DW on 6 July 2016 (2 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
18 December 2012Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom on 18 December 2012 (1 page)
18 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100
(3 pages)
18 December 2012Company name changed ellisons corporate appointments LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100
(3 pages)
18 December 2012Appointment of Mr Brendan James Walsh as a director (2 pages)
18 December 2012Termination of appointment of Andrew Hall as a director (1 page)
18 December 2012Company name changed ellisons corporate appointments LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom on 18 December 2012 (1 page)
18 December 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 December 2012Appointment of Mr Brendan James Walsh as a director (2 pages)
18 December 2012Termination of appointment of Andrew Hall as a director (1 page)
4 September 2012Company name changed 1663 LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Company name changed 1663 LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Incorporation (18 pages)
31 August 2012Incorporation (18 pages)