Ealing
London
W5 5TL
Director Name | Mr David Michael James Harrop |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C P House 97-107 Uxbridge Road Ealing London W5 5TL |
Secretary Name | Mrs Joanna Lander |
---|---|
Status | Current |
Appointed | 26 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | C P House 97-107 Uxbridge Road Ealing London W5 5TL |
Director Name | Miss Hayley Goodwin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grindeys Llp 24 Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Director Name | Mr Jamie Alexander Denison-Pender |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C P House 97-107 Uxbridge Road Ealing London W5 5TL |
Secretary Name | Andrew Charles Gordon McMeeking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2017) |
Role | Company Director |
Correspondence Address | C P House 97-107 Uxbridge Road Ealing London W5 5TL |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Correspondence Address | C/O Grindeys Llp 24 Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Website | cianalysis.com |
---|---|
Telephone | 020 88327905 |
Telephone region | London |
Registered Address | C P House 97-107 Uxbridge Road Ealing London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £0.01 | Donald Wildey 58.48% Ordinary |
---|---|
250k at £0.01 | David Harrop 5.85% Ordinary |
187k at £0.01 | Jamie Denison Pender 4.37% Ordinary |
751.7k at £0.01 | Martin Pope 17.58% Ordinary |
5.7k at £1 | Jlt Trustees Limited & Donald Wildey 13.36% Preferred Ordinary |
10.1k at £0.01 | Catherine Galbraith 0.24% Ordinary |
5k at £0.01 | Laura Pitcher 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
4 December 2014 | Delivered on: 10 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
---|---|
7 September 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
30 November 2022 | Notification of Brg Enterprise Solutions (Holdings) Limited as a person with significant control on 20 October 2022 (2 pages) |
30 November 2022 | Cessation of Donald Wildey as a person with significant control on 20 October 2022 (1 page) |
16 November 2022 | Change of name notice (2 pages) |
16 November 2022 | Company name changed brg enterprise solutions (holdings) LIMITED\certificate issued on 16/11/22
|
28 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
16 June 2022 | Cancellation of shares. Statement of capital on 10 June 2022
|
13 June 2022 | Statement of capital on 6 June 2022
|
13 June 2022 | Resolutions
|
13 June 2022 | Statement of capital on 6 June 2022
|
1 June 2022 | Statement of capital on 26 February 2021
|
12 October 2021 | Statement of capital on 1 October 2021
|
12 October 2021 | Resolutions
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (25 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
6 July 2021 | Change of share class name or designation (2 pages) |
13 March 2021 | Satisfaction of charge 091822690001 in full (4 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
26 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
2 September 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 5 July 2019
|
1 August 2019 | Resolutions
|
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
29 September 2017 | Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages) |
29 September 2017 | Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page) |
29 September 2017 | Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 26 July 2017 (1 page) |
29 September 2017 | Appointment of Mrs Joanna Lander as a secretary on 26 July 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
30 June 2017 | Appointment of Mr David Harrop as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr David Harrop as a director on 1 June 2017 (2 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
27 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
20 January 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
20 January 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
10 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
20 October 2016 | Termination of appointment of Jamie Alexander Denison-Pender as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Jamie Alexander Denison-Pender as a director on 7 October 2016 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
5 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page) |
15 January 2015 | Company name changed grindco 613 LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Change of name notice (2 pages) |
15 January 2015 | Change of name notice (2 pages) |
15 January 2015 | Company name changed grindco 613 LIMITED\certificate issued on 15/01/15
|
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
10 December 2014 | Registration of charge 091822690001, created on 4 December 2014 (24 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
10 December 2014 | Registration of charge 091822690001, created on 4 December 2014 (24 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
10 December 2014 | Registration of charge 091822690001, created on 4 December 2014 (24 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
10 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
10 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
10 December 2014 | Sub-division of shares on 1 December 2014 (5 pages) |
6 November 2014 | Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages) |
6 November 2014 | Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages) |
6 November 2014 | Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to C P House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages) |
6 November 2014 | Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|