BROWLINE CONSULTING LTD
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04250499
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 16 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of BROWLINE CONSULTING LTD are www.browlineconsulting.co.uk, and www.browline-consulting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Browline Consulting Ltd is a Private Limited Company. The company registration number is 04250499. Browline Consulting Ltd has been working since 11 July 2001. The present status of the company is Active. The registered address of Browline Consulting Ltd is 16 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £49.1k. It is £-0.03k against last year. The cash in hand is £331.71k. It is £53.81k against last year. And the total assets are £337.19k, which is £53.81k against last year. KUGATHASAN, Krishnapillai is a Director of the company. KUGATHASAN, Malarvathany is a Director of the company. PATEL, Jayminkumar is a Director of the company. Secretary KUGATHASAN, Malarvathany has been resigned. Secretary LALLY, Yvonne Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KUGATHASAN, Krishnapillai has been resigned. Director PHELAN, Mark Paul Spencer has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


browline consulting Key Finiance

LIABILITIES £49.1k
-1%
CASH £331.71k
+19%
TOTAL ASSETS £337.19k
+18%
All Financial Figures

Current Directors

Director
KUGATHASAN, Krishnapillai
Appointed Date: 01 August 2011
59 years old

Director
KUGATHASAN, Malarvathany
Appointed Date: 07 January 2008
54 years old

Director
PATEL, Jayminkumar
Appointed Date: 01 April 2013
45 years old

Resigned Directors

Secretary
KUGATHASAN, Malarvathany
Resigned: 07 January 2008
Appointed Date: 11 July 2001

Secretary
LALLY, Yvonne Mary
Resigned: 01 April 2010
Appointed Date: 07 January 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 July 2001
Appointed Date: 11 July 2001

Director
KUGATHASAN, Krishnapillai
Resigned: 07 January 2008
Appointed Date: 11 July 2001
59 years old

Director
PHELAN, Mark Paul Spencer
Resigned: 27 October 2013
Appointed Date: 30 July 2012
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mrs Malarvathany Kugathasan
Notified on: 1 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWLINE CONSULTING LTD Events

05 May 2017
Confirmation statement made on 31 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 51 more events
08 Aug 2001
Registered office changed on 08/08/01 from: 87 francis avenue ilford essex IG1 1TT
27 Jul 2001
Secretary resigned
27 Jul 2001
Director resigned
26 Jul 2001
Registered office changed on 26/07/01 from: 39A leicester road salford manchester lancashire M7 4AS
11 Jul 2001
Incorporation

BROWLINE CONSULTING LTD Charges

20 May 2005
Rent deposit deed
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Bampton (Redbridge) Limited
Description: £1,462.50 relating to the credit of the deposit account.