Company number 04184023
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 10 HYDEHURST CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 1EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100
. The most likely internet sites of A BRAND NEW WAY LIMITED are www.abrandnewway.co.uk, and www.a-brand-new-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. A Brand New Way Limited is a Private Limited Company.
The company registration number is 04184023. A Brand New Way Limited has been working since 21 March 2001.
The present status of the company is Active. The registered address of A Brand New Way Limited is 10 Hydehurst Close Crowborough East Sussex Tn6 1en. The company`s financial liabilities are £66.53k. It is £19.32k against last year. The cash in hand is £4.54k. It is £-6k against last year. And the total assets are £15.2k, which is £-5.77k against last year. CRISTAL, Susan is a Secretary of the company. CRISTAL, Emily is a Director of the company. CRISTAL, James George is a Director of the company. CRISTAL, John Joseph is a Director of the company. CRISTAL, Simon is a Director of the company. CRISTAL, Susan is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
a brand new way Key Finiance
LIABILITIES
£66.53k
+40%
CASH
£4.54k
-57%
TOTAL ASSETS
£15.2k
-28%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001
A BRAND NEW WAY LIMITED Events
24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
03 Jun 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
13 Aug 2015
Registration of charge 041840230009, created on 24 July 2015
-
ANNOTATION
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
09 Apr 2001
Director resigned
06 Apr 2001
Ad 21/03/01--------- £ si 2@1=2 £ ic 12/14
06 Apr 2001
Ad 21/03/01--------- £ si 11@1=11 £ ic 1/12
30 Mar 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Mar 2001
Incorporation
24 July 2015
Charge code 0418 4023 0009
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 high cross fields crowborough east sussex…
31 October 2014
Charge code 0418 4023 0007
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5, sandown house, pilmer road, crowborough, east…
28 October 2014
Charge code 0418 4023 0008
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, the postern, croft road, crowbourgh, east sussex…
5 August 2014
Charge code 0418 4023 0006
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as flat 5, the postern, croft road…
5 August 2014
Charge code 0418 4023 0005
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 3 tubwell house, crowborough TN6 2QH…
5 August 2014
Charge code 0418 4023 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied
on 17 July 2010
Persons entitled: Britannic Money
Description: 8 cherwell lodge cherwell road heathfield east sussex TN21…
17 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied
on 17 July 2010
Persons entitled: Britannic Money
Description: 11 cherwell lodge cherwell road heathfield east sussex TN21…
17 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied
on 17 July 2010
Persons entitled: Britannic Money PLC
Description: 2 century court queens road crowborough east sussex TN6 1HY.