Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED
Company Information for

PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED

5th Floor 85 Strand, STRAND, London, WC2R 0DW,
Company Registration Number
02050505
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pell Frischmann Brown Beech Consulting Engineers Ltd
PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED was founded on 1986-08-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pell Frischmann Brown Beech Consulting Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
5th Floor 85 Strand
STRAND
London
WC2R 0DW
Other companies in W1U
 
Previous Names
BROWN BEECH & ASSOCIATES LIMITED14/05/2008
Filing Information
Company Number 02050505
Company ID Number 02050505
Date formed 1986-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2023-03-15 04:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2008-03-07
TUSHAR SUDHAKAR PRABHU
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILEM WILLIAM FRISCHMANN
Director 2008-03-07 2015-09-30
STAFFORD CRAIG
Director 2008-05-28 2014-08-06
SUDHAKAR SHRIRANG PRABHU
Director 2008-03-07 2013-03-31
CELIA BROWN
Director 1991-11-30 2011-09-28
JOHN SYDNEY DOUGLAS EMMETT
Company Secretary 2005-03-16 2008-03-07
CELIA BROWN
Company Secretary 1991-11-30 2005-03-16
WILLIAM CHRISTOPHER BROWN
Director 1991-11-30 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA SUSAN ROBERTS PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
LINDA SUSAN ROBERTS FRISCHMANN PENSION TRUSTEES LTD Company Secretary 2003-08-29 CURRENT 1990-10-25 Dissolved 2016-05-17
LINDA SUSAN ROBERTS PELL FRISCHMANN CONSULTANTS LIMITED Company Secretary 2003-08-29 CURRENT 1983-12-14 Active
LINDA SUSAN ROBERTS PELL FRISCHMANN LIMITED Company Secretary 2003-08-29 CURRENT 1992-09-24 Active
LINDA SUSAN ROBERTS PF CONSULTING GROUP LTD. Company Secretary 2003-08-29 CURRENT 2002-03-25 Active
LINDA SUSAN ROBERTS PELL FRISCHMANN CONSULTING ENGINEERS LTD. Company Secretary 2003-08-29 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-22Application to strike the company off the register
2022-12-22DS01Application to strike the company off the register
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 5 Manchester Square London W1U 3PD
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE
2021-01-20AP01DIRECTOR APPOINTED MS LINDA SUSAN ROBERTS
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-08PSC05Change of details for Rsbg Infrastructure Ltd as a person with significant control on 2019-12-20
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA SUSAN ROBERTS on 2020-01-16
2020-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA SUSAN ROBERTS on 2020-01-16
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-10-30AP01DIRECTOR APPOINTED MR ADAM LEE
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26PSC05Change of details for Rsbg Investment Ltd as a person with significant control on 2018-06-13
2017-12-06PSC05Change of details for Pell Frischmann S1 Ltd as a person with significant control on 2017-10-03
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23ANNOTATIONOther
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020505050001
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-27AUDAUDITOR'S RESIGNATION
2015-11-10AA01Current accounting period shortened from 29/03/16 TO 31/12/15
2015-10-22SH19Statement of capital on 2015-10-22 GBP 1
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-14AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILEM WILLIAM FRISCHMANN
2015-10-06SH20Statement by Directors
2015-10-06CAP-SSSolvency Statement dated 25/09/15
2015-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-20AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STAFFORD CRAIG
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-16AR0130/11/13 FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0130/11/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CELIA BROWN
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AR0130/11/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD CRAIG / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA BROWN / 04/12/2009
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-07-17363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED STAFFORD CRAIG
2008-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-14CERTNMCOMPANY NAME CHANGED BROWN BEECH & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/05/08
2008-04-29288aSECRETARY APPOINTED LINDA SUSAN ROBERTS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 1 ALLEN MANSIONS ALLEN STREET LONDON W8 6UY
2008-04-10225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-10288bAPPOINTMENT TERMINATE, DIRECTOR WILLIAM CHRISTOPHER BROWN LOGGED FORM
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY JOHN EMMETT
2008-04-02288aDIRECTOR APPOINTED SUDHAKER SHRIRANG PRABHU
2008-04-02288aDIRECTOR APPOINTED DR WILEM WILLIAM FRISCHMANN
2008-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-05RES04NC INC ALREADY ADJUSTED 30/12/2007
2008-03-05123NC INC ALREADY ADJUSTED 30/12/07
2008-03-05RES04GBP NC 1000/2000
2008-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-0588(2)AD 30/12/07 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-02-23363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-20363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: ORCHARD HOUSE ADAM & EVE MEWS 167-169 KENSINGTON HIGH STREET LONDON W8 6SH
2005-08-03288bSECRETARY RESIGNED
2005-08-03288bDIRECTOR RESIGNED
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-05363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-14363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names

PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED owns 1 domain names.

b2.co.uk  

Trademarks
We have not found any records of PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.