Company Information for BROWNS OF LONDON LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
06910219
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROWNS OF LONDON LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in RM11 | |
Company Number | 06910219 | |
---|---|---|
Company ID Number | 06910219 | |
Date formed | 2009-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:19:09 |
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 | ||
---|---|---|---|---|
Browns Of London Limited | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD HAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE HAGAN |
Company Secretary | ||
NATALIE HAGAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NATALIE HAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE HAGAN | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 8 HOLGATE COURT 4-10 WESTERN ROAD ROMFORD ESSEX RM1 3JS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2010 TO 30/09/2010 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HAGAN / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HAGAN / 19/05/2010 | |
88(2) | AD 19/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | SECRETARY APPOINTED MRS NATALIE HAGAN | |
288a | DIRECTOR APPOINTED MR EDWARD HAGAN | |
288a | DIRECTOR APPOINTED MRS NATALIE HAGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-09 |
Resolution | 2018-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due After One Year | 2011-10-01 | £ 8,341 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 150,136 |
Creditors and other liabilities
|
|
|
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 BROWNS OF LONDON LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Current Assets | 2011-10-01 | £ 39,851 |
Debtors | 2011-10-01 | £ 37,351 |
Fixed Assets | 2011-10-01 | £ 119,549 |
Shareholder Funds | 2011-10-01 | £ 923 |
Stocks Inventory | 2011-10-01 | £ 2,500 |
Tangible Fixed Assets | 2011-10-01 | £ 119,549 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as BROWNS OF LONDON LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BROWNS OF LONDON LIMITED | Event Date | 2018-03-09 |
Company Number: 06910219 Name of Company: BROWNS OF LONDON LIMITED Nature of Business: Installation of Wood Burning & Fireplaces Type of Liquidation: Creditors' Voluntary Liquidation Registered office… | |||
Initiating party | Event Type | Resolution | |
Defending party | BROWNS OF LONDON LIMITED | Event Date | 2018-03-09 |
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. |