Company Information for SCOTT BROWNRIGG LIMITED
77 ENDELL STREET, LONDON, WC2H 9DZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SCOTT BROWNRIGG LIMITED | |
Legal Registered Office | |
77 ENDELL STREET LONDON WC2H 9DZ Other companies in WC2H | |
Company Number | 02800215 | |
---|---|---|
Company ID Number | 02800215 | |
Date formed | 1993-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB591954693 |
Last Datalog update: | 2024-11-05 09:30:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTT BROWNRIGG (CHISWICK) LIMITED | 77 ENDELL STREET LONDON WC2H 9DZ | Active | Company formed on the 2004-09-15 | |
SCOTT BROWNRIGG GROUP LIMITED | 77 ENDELL STREET LONDON WC2H 9DZ | Active | Company formed on the 2003-08-26 | |
SCOTT BROWNRIGG TRUSTEES LIMITED | 77 ENDELL STREET LONDON WC2H 9DZ | Active | Company formed on the 1998-07-02 | |
SCOTT BROWNRIGG PLANNING UNIT LIMITED | 77 ENDELL STREET LONDON WC2H 9DZ | Active - Proposal to Strike off | Company formed on the 2015-03-05 | |
![]() |
SCOTT BROWNRIGG, INC. | 100 PARK AVENUE, 15TH FLOOR New York NEW YORK NY 10017 | Active | Company formed on the 2015-01-16 |
![]() |
SCOTT BROWNRIGG AND TURNER (INDIA) PVT LTD | 9 SAGAR APRT. 6 TILAK MARB NDELHI-1 Delhi | STRIKE OFF | Company formed on the 1981-05-27 |
![]() |
SCOTT BROWNRIGG SOUTH EAST ASIA PTE. LTD. | BEACH ROAD Singapore 189720 | Active | Company formed on the 2012-10-16 |
![]() |
SCOTT BROWNRIGG SINGAPORE PTE. LTD. | BEACH ROAD Singapore 189720 | Active | Company formed on the 2016-06-16 |
![]() |
SCOTT BROWNRIGG (IRELAND) LIMITED | 1ST FLOOR 9 EXCHANGE PLACE I.F.S.C. DUBLIN 1 D01 X8H2 IRELAND DUBLIN 1, DUBLIN, IRELAND | Dissolved | Company formed on the 2020-01-30 |
![]() |
SCOTT BROWNRIGG LIMITED | Singapore | Active | Company formed on the 2012-11-24 |
SCOTT BROWNRIGG EOT TRUSTEE LIMITED | 77 ENDELL STREET LONDON WC2H 9DZ | Active | Company formed on the 2021-11-04 |
Officer | Role | Date Appointed |
---|---|---|
DARREN EDWIN COMBER |
||
JONATHAN GOY HILL |
||
NEIL LYALL MACOMISH |
||
RICHARD JAMES MCCARTHY |
||
ANTHONY MICHAEL OLLIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DUNKLEY |
Company Secretary | ||
CAROLINE SUSAN MORE |
Director | ||
CAROLINE SUSAN MORE |
Company Secretary | ||
BRUCE JAMES CALTON |
Director | ||
MICHAEL ARNOLD WARREN |
Director | ||
MARTYN JOHN HOWARD STUTCHBURY |
Director | ||
PANAYIOTIS PANAYIOTOU |
Director | ||
STEPHEN MARRIOTT |
Director | ||
MICHAEL JOHN KELLARD |
Director | ||
CECILIA JOSEPHINE HAYES |
Company Secretary | ||
CAROLINE SUSAN MORE |
Director | ||
ALLAN CAMERON RAMSAY |
Company Secretary | ||
CHRISTOPHER JOHN BLOW |
Director | ||
PHILIP EDWARD MOLONEY |
Director | ||
JOHN ANTHONY BIGOS |
Director | ||
JOHN ANTHONY BIGOS |
Company Secretary | ||
ANN MARGARET GIBSON |
Director | ||
KEITH ROBERT WOOD |
Director | ||
TSD NOMINEES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN CLUB UNIT LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
DIGITAL TECHNOLOGY UNIT LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
DESIGN STRATEGY UNIT LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
GMW ARCHITECTS INTERNATIONAL LIMITED | Director | 2015-08-01 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
ULTRABOX SLIM HOUSE LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2016-12-13 | |
ULTRABOX TRY'S HILL LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Dissolved 2016-11-08 | |
ULTRABOX WICKS GREEN LIMITED | Director | 2013-07-18 | CURRENT | 2012-11-15 | Dissolved 2016-12-13 | |
DESIGN DELIVERY UNIT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
ULTRABOX RECTORY AVENUE LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2017-07-04 | |
CLAREMORRIS PROPERTIES LIMITED | Director | 2007-10-19 | CURRENT | 1981-01-23 | Active | |
SCOTT BROWNRIGG GROUP LIMITED | Director | 2003-10-15 | CURRENT | 2003-08-26 | Active | |
GMW ARCHITECTS INTERNATIONAL LIMITED | Director | 2015-08-01 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
DESIGN DELIVERY UNIT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
CLAREMORRIS PROPERTIES LIMITED | Director | 2007-10-19 | CURRENT | 1981-01-23 | Active | |
SCOTT BROWNRIGG TRUSTEES LIMITED | Director | 2005-07-26 | CURRENT | 1998-07-02 | Active | |
SCOTT BROWNRIGG GROUP LIMITED | Director | 2003-10-15 | CURRENT | 2003-08-26 | Active | |
DESIGN DELIVERY UNIT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
SCOTT BROWNRIGG GROUP LIMITED | Director | 2012-02-01 | CURRENT | 2003-08-26 | Active | |
DESIGN STRATEGY UNIT LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
DESIGN DELIVERY UNIT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
SCOTT BROWNRIGG GROUP LIMITED | Director | 2011-05-01 | CURRENT | 2003-08-26 | Active | |
DESIGN CLUB UNIT LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
DIGITAL TECHNOLOGY UNIT LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
GMW ARCHITECTS INTERNATIONAL LIMITED | Director | 2015-08-01 | CURRENT | 2005-12-09 | Active - Proposal to Strike off | |
SCOTT BROWNRIGG PLANNING UNIT LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active - Proposal to Strike off | |
PRODUCTIVE ARCHITECTURE LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
DESIGN DELIVERY UNIT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
SCOTT BROWNRIGG TRUSTEES LIMITED | Director | 2012-08-31 | CURRENT | 1998-07-02 | Active | |
SCOTT BROWNRIGG GROUP LIMITED | Director | 2011-05-01 | CURRENT | 2003-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ILZE WILLIAMSON | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL LYALL MACOMISH | ||
AAMD | Amended full accounts made up to 2022-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU | |
AP03 | Appointment of Mrs Ilze Williamson as company secretary on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
PSC02 | Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 2021-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/01/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOY HILL | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 8697.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 8697.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 8697.5 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 8697.5 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM02 | Termination of appointment of Richard Dunkley on 2014-12-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUSAN MORE | |
AP03 | Appointment of Mr Richard Dunkley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE MORE | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 8697.5 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE CALTON | |
CH01 | Director's details changed for Mr Michael Olliff on 2013-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL LYALL MACOMISH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN STUTCHBURY | |
AP01 | DIRECTOR APPOINTED MR RICHARD MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OLLIFF | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WARREN | |
AR01 | 16/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYIOTOU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HOWARD STUTCHBURY / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOY HILL / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWIN COMBER / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES CALTON / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 16/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 01/08/2009 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS PANAYIOTOU / 01/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARRIOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU | |
MEM/ARTS | ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | COLEBROOK ESTATES LIMITED |
|
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 SCOTT BROWNRIGG LIMITED
SCOTT BROWNRIGG LIMITED owns 7 domain names.
dru.co.uk scottbrownrigg-blog.co.uk scottbrownrigg.co.uk scottbrownriggturner.co.uk scott-brownrigg.co.uk sbt.co.uk sbtarchitects.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Design Fees - External |
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Guildford Borough Council | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU | 119,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Category | Award/Grant | |
---|---|---|
StickyWorld CRD : Collaborative Research and Development | 2008-10-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |