BRAND NEW THINKING LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRAND NEW THINKING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRAND NEW THINKING LIMITED was incorporated 21 years ago on 06/03/2003 and has the registered number: 04687909. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRAND NEW THINKING LIMITED was incorporated 21 years ago on 06/03/2003 and has the registered number: 04687909. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BRAND NEW THINKING LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR, HATHAWAY HOUSE
LONDON
N3 1QF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/03/2023 | 20/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAWRENCE JOSEPH BERNSTEIN | Aug 1971 | British | Director | 2003-03-07 | CURRENT |
MRS ANNA MARGARET BERNSTEIN | Mar 1979 | British | Director | 2020-11-01 | CURRENT |
MR STEPHEN PHILLIP TAYLOR | Apr 1949 | British | Director | 2003-03-07 UNTIL 2006-04-01 | RESIGNED |
MR MARTIN PAUL TAYLOR | Apr 1955 | British | Director | 2003-03-06 UNTIL 2003-03-07 | RESIGNED |
MR STEPHEN PHILLIP TAYLOR | Apr 1949 | British | Secretary | 2003-03-07 UNTIL 2007-08-01 | RESIGNED |
MRS ANNA MARGARET BERNSTEIN | British | Secretary | 2007-08-01 UNTIL 2017-05-09 | RESIGNED | |
ANGELA JEAN COURTNAGE | Feb 1963 | British | Secretary | 2003-03-06 UNTIL 2003-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Joseph Bernstein | 2016-04-06 | 8/1971 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRAND_NEW_THINKING_LIMITE - Accounts | 2023-11-17 | 31-03-2023 | £153,310 Cash £496,381 equity |
BRAND_NEW_THINKING_LIMITE - Accounts | 2022-12-06 | 31-03-2022 | £146,803 Cash £522,309 equity |
BRAND_NEW_THINKING_LIMITE - Accounts | 2021-12-21 | 31-03-2021 | £117,495 Cash £493,113 equity |
BRAND_NEW_THINKING_LIMITE - Accounts | 2020-12-23 | 31-03-2020 | £170,678 Cash £428,664 equity |
BRAND_NEW_THINKING_LIMITE - Accounts | 2019-08-13 | 31-03-2019 | £109,117 Cash £420,886 equity |
Brand New Thinking Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-14 | 31-03-2018 | £103,022 Cash £404,804 equity |
Brand New Thinking Limited - Accounts to registrar - small 17.1.1 | 2017-06-30 | 31-03-2017 | £74,034 Cash £361,722 equity |
Brand New Thinking Limited - Abbreviated accounts 16.1 | 2016-06-15 | 31-03-2016 | £99,883 Cash £314,797 equity |
Brand New Thinking Limited - Limited company - abbreviated - 11.6 | 2015-09-12 | 31-03-2015 | £32,226 Cash £278,299 equity |
Brand New Thinking Limited - Limited company - abbreviated - 11.0.0 | 2014-08-08 | 31-03-2014 | £45,183 Cash £220,671 equity |