Company Information for BRIAN SWEENEY LIMITED
50 ST MARYS CRESCENT, LONDON, NW4 4LH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRIAN SWEENEY LIMITED | |
Legal Registered Office | |
50 ST MARYS CRESCENT LONDON NW4 4LH Other companies in NW4 | |
Company Number | 06375125 | |
---|---|---|
Company ID Number | 06375125 | |
Date formed | 2007-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 02/07/2021 | |
Account next due | 02/04/2023 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-06 08:46:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BRIAN SWEENEY MD A PROFESSIONAL MEDICAL CORPORATION | California | Unknown | |
![]() |
Brian Sweeney Associates LLC | Maryland | Unknown | |
![]() |
Brian Sweeney Associates P C | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GANCE |
||
BRIAN SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLSWORTH MARKETING LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-05-15 | Dissolved 2015-07-08 | |
GLAZEWIZE LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2008-01-15 | Active | |
B.S. ELECTRICAL INSTALLATION LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-08 | Dissolved 2014-04-08 | |
THE LONDON TICKET BROKERAGE LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-10 | Liquidation | |
HALCYON VENTURES LIMITED | Company Secretary | 2007-10-09 | CURRENT | 2007-07-16 | Active - Proposal to Strike off | |
P J COLLINS HAULAGE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2014-05-06 | |
DLA PROPERTIES LTD | Company Secretary | 2007-01-01 | CURRENT | 2006-12-13 | Dissolved 2014-04-08 | |
DONOVAN DILLON LTD. | Company Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Active | |
VINGLEN LTD | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Active | |
SKIPLOK LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Dissolved 2015-06-09 | |
SKIPLOCK LTD | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
INORIA LTD | Company Secretary | 2005-03-19 | CURRENT | 2005-03-19 | Active | |
CHILDS & JOHNSON CONSTRUCTION LTD | Company Secretary | 2005-01-24 | CURRENT | 2005-01-18 | Active | |
DAVID LEE ESTATES LTD | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
THE STONEBAKE COMPANY LIMITED | Company Secretary | 2004-06-02 | CURRENT | 1999-05-04 | Active | |
EASTSIDE WASH & GO VALETING SERVICES LTD | Company Secretary | 2004-01-06 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
MP DEVELOPMENT UK LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
M1 EVENT LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-08-29 | Active - Proposal to Strike off | |
LYNHOPE LTD | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-06-21 | |
MCHUGH CARPENTRY LTD | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-09-16 | |
REXHART LTD | Company Secretary | 2003-03-01 | CURRENT | 2002-09-16 | Dissolved 2015-11-05 | |
D. KOI LTD | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2014-05-20 | |
TEESSIDE AUTODROME LTD | Company Secretary | 2001-08-01 | CURRENT | 2001-08-01 | Dissolved 2018-06-19 | |
TEESSIDE RACE SCHOOL LTD | Company Secretary | 2001-08-01 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
MASON PAINTING & DECORATING LTD | Company Secretary | 2001-06-26 | CURRENT | 2001-03-20 | Dissolved 2014-07-15 | |
NIGEL BARING WINES LTD | Company Secretary | 2001-01-01 | CURRENT | 2000-08-16 | Dissolved 2015-04-28 | |
INTERLINK VENTURES LIMITED | Company Secretary | 2000-06-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
CAPITOL DEMOLITION LTD | Company Secretary | 1999-11-02 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
GROSVENOR RECYCLING LTD. | Company Secretary | 1999-01-10 | CURRENT | 1998-08-18 | Liquidation | |
ARDINGTON HOUSE LTD | Company Secretary | 1998-12-30 | CURRENT | 1998-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 02/07/21 | |
AA01 | Previous accounting period shortened from 31/03/22 TO 02/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Sweeney on 2010-09-19 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/09/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/09/08; full list of members | |
225 | Accounting reference date shortened from 30/09/08 to 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/09/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 9,440 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 6,814 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BRIAN SWEENEY LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 6,847 |
Cash Bank In Hand | 2012-03-31 | £ 6,333 |
Current Assets | 2013-03-31 | £ 17,513 |
Current Assets | 2012-03-31 | £ 15,725 |
Debtors | 2013-03-31 | £ 10,666 |
Debtors | 2012-03-31 | £ 9,392 |
Shareholder Funds | 2013-03-31 | £ 8,748 |
Shareholder Funds | 2012-03-31 | £ 9,811 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as BRIAN SWEENEY LIMITED are:
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. |