Active
Company Information for BRUNSWICK 17 LIMITED
12 BRUNSWICK SQUARE, HOVE, EAST SUSSEX, BN3 1EH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BRUNSWICK 17 LIMITED | |
Legal Registered Office | |
12 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EH Other companies in TW15 | |
Company Number | 06190962 | |
---|---|---|
Company ID Number | 06190962 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 29/12/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-06 03:22:28 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABDEL NASSER ABDALLA ALI TAG EL DIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GHC COMAPANY SERVICES LIMITED |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
Previous accounting period shortened from 30/03/24 TO 29/03/24 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061909620001 | ||
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 01/04/22 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Change of details for Mr Abdel Nasser Tag El Din as a person with significant control on 2022-01-26 | ||
PSC04 | Change of details for Mr Abdel Nasser Tag El Din as a person with significant control on 2022-01-26 | |
Previous accounting period shortened from 02/04/21 TO 01/04/21 | ||
AA01 | Previous accounting period shortened from 02/04/21 TO 01/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 03/04/19 TO 02/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 04/04/18 TO 03/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 05/04/16 TO 04/04/16 | |
AA01 | Previous accounting period extended from 25/03/16 TO 05/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abdel Nasser Abdalla Ali Tag El Din on 2014-09-19 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 13 Station Approach Ashford Middlesex TW15 2GH | |
AA01 | Previous accounting period shortened from 26/03/14 TO 25/03/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/13 TO 26/03/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/03/12 TO 27/03/12 | |
AA01 | PREVSHO FROM 29/03/2012 TO 28/03/2012 | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2011 TO 29/03/2011 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDEL NASSER ABDALLA ALI TAG EL DIN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GHC COMAPANY SERVICES LIMITED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUNSWICK 17 LIMITED
Called Up Share Capital | 2013-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 2,300 |
Cash Bank In Hand | 2012-03-31 | £ 233 |
Cash Bank In Hand | 2012-03-31 | £ 233 |
Cash Bank In Hand | 2011-03-31 | £ 1,053 |
Current Assets | 2013-03-31 | £ 2,300 |
Current Assets | 2012-03-31 | £ 233 |
Current Assets | 2012-03-31 | £ 233 |
Current Assets | 2011-03-31 | £ 1,053 |
Shareholder Funds | 2013-03-31 | £ -26,055 |
Shareholder Funds | 2012-03-31 | £ -35,406 |
Shareholder Funds | 2012-03-31 | £ -35,406 |
Shareholder Funds | 2011-03-31 | £ -58,813 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BRUNSWICK 17 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRUNSWICK 17 LIMITED | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |