Company NameBrenikov Associates Limited
Company StatusDissolved
Company Number05148025
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameJacqueline Michelle Brenikov
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Director NameMrs Marjorie Brenikov
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NameJacqueline Michelle Brenikov
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Glastonbury Grove
Newcastle Upon Tyne
NE2 2HB
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitebrenikov.co.uk
Email address[email protected]
Telephone0191 2813252
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Mrs M. Brenikov
90.00%
Ordinary
10 at £1Miss J. Brenikov
10.00%
Ordinary

Financials

Year2014
Net Worth£65,778
Cash£29,994
Current Liabilities£54,971

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 June 2016Director's details changed for Jacqueline Michelle Brenikov on 29 April 2015 (2 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Director's details changed for Marjorie Brenikov on 8 January 2013 (2 pages)
20 June 2016Secretary's details changed for Jacqueline Michelle Brenikov on 29 April 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Marjorie Brenikov on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Jacqueline Michelle Brenikov on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Jacqueline Michelle Brenikov on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Marjorie Brenikov on 8 June 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 08/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 September 2008Return made up to 08/06/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2007Return made up to 08/06/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
8 June 2004Incorporation (10 pages)