About

Registered Number: 05829845
Date of Incorporation: 26/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Lodge 2a Kenilworth Avenue, Wimbledon, London, SW19 7LW,

 

Bryanston Square Consulting Ltd was founded on 26 May 2006 with its registered office in London, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at Bryanston Square Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINTY, Christine 01 June 2007 01 June 2007 1
UWINS, Alison Jane Rashleigh 07 August 2006 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
UWINS, Alison Jane Rashleigh 27 January 2011 - 1
ORLOUSKY, Marcus 01 June 2007 10 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 21 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 31 May 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 03 June 2011
AP03 - Appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 26 March 2008
225 - Change of Accounting Reference Date 14 February 2008
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.