Company NameThomas Browne Group Limited
Company StatusDissolved
Company Number00058708
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusClosed
Appointed03 May 2005(103 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameGraham John Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(103 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 25 September 2007)
RoleCompany Director
Correspondence AddressKings Croft
Jaspers Green
Shalford
Essexx
CM7 5AJ
Director NameMr Richard Charles Pinder
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(104 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 September 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86
9 Albert Embankment
London
SE1 7HD
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameBrian Stopford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1993)
RoleAccountant
Correspondence Address3 De Capel Close
Woodford
Kettering
Northamptonshire
NN14 4HR
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 1993(91 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed15 February 1993(91 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1997)
RoleChartered Secretary
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed20 August 1997(95 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameCatherine Elizabeth Strathmore Kurtz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 June 2005)
RoleAccountant
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr Richard Nigel Bendel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinneys
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(98 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 August 2005)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(104 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ

Location

Registered Address82 Baker Street
London
W1U 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
18 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 02/05/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 January 2006New secretary appointed (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005New director appointed (3 pages)
12 September 2005Director resigned (1 page)
25 July 2005Return made up to 02/05/05; full list of members (6 pages)
22 June 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
7 July 2004Return made up to 02/05/04; full list of members (6 pages)
7 July 2004Location of register of members (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 02/05/03; full list of members (6 pages)
13 June 2003Director's particulars changed (1 page)
22 May 2002Return made up to 02/05/02; full list of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: 84 baker street london W1M 2AE (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 July 2001Director's particulars changed (1 page)
14 June 2001Return made up to 02/05/01; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 02/05/00; full list of members (5 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
1 September 1999Return made up to 02/05/99; no change of members (5 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
4 September 1998New director appointed (2 pages)
22 May 1998Return made up to 02/05/98; full list of members (6 pages)
17 December 1997Secretary's particulars changed (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
8 September 1997Secretary resigned (1 page)
22 August 1997Return made up to 02/05/96; full list of members (6 pages)
22 August 1997Return made up to 02/05/97; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 110 st martins lane london WC2N 4DY (1 page)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)