Company NameDennis & Brown (Shipping) Limited
Company StatusDissolved
Company Number00383001
CategoryPrivate Limited Company
Incorporation Date30 September 1943(80 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Eric Stuart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(47 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 22 June 2021)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address44 Darfield Road
Brockley
London
SE4 1ER
Secretary NameMr John Eric Stuart
NationalityBritish
StatusClosed
Appointed06 August 2002(58 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darfield Road
Brockley
London
SE4 1ER
Director NameJean Ethel Brown
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(47 years, 10 months after company formation)
Appointment Duration11 years (resigned 06 August 2002)
RoleCompany Director
Correspondence Address48 Stanger Road
London
SE25 5LD
Director NameMr Peter Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(47 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 May 2018)
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address29 Grafton Road
Harrow
Middlesex
HA1 4QS
Secretary NameJean Ethel Brown
NationalityBritish
StatusResigned
Appointed31 July 1991(47 years, 10 months after company formation)
Appointment Duration11 years (resigned 06 August 2002)
RoleCompany Director
Correspondence Address48 Stanger Road
London
SE25 5LD
Director NameMr David Michael Dear
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(75 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Peter Edwards
80.00%
Ordinary
1000 at £1John Eric Stuart
20.00%
Ordinary

Financials

Year2014
Net Worth£27,632
Cash£190,915
Current Liabilities£507,474

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 December 1998Delivered on: 29 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
28 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 October 2019Statement of company's objects (2 pages)
1 October 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 September 2019Notification of John Eric Stuart as a person with significant control on 31 July 2019 (2 pages)
26 September 2019Termination of appointment of David Michael Dear as a director on 31 July 2019 (1 page)
26 September 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
26 September 2019Cessation of Peter Edwards as a person with significant control on 31 July 2019 (1 page)
26 September 2019Appointment of Mr David Michael Dear as a director on 1 July 2019 (2 pages)
26 September 2019Termination of appointment of Peter Edwards as a director on 4 May 2018 (1 page)
5 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 17 October 2014 (1 page)
17 October 2014Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 17 October 2014 (1 page)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 August 2010Director's details changed for John Eric Stuart on 31 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Peter Edwards on 31 July 2010 (2 pages)
6 August 2010Director's details changed for John Eric Stuart on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Peter Edwards on 31 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 August 2009Registered office changed on 07/08/2009 from c/o haines watts airport house purley way croydon surrey CR0 0XZ (1 page)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from c/o haines watts airport house purley way croydon surrey CR0 0XZ (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 2ND floor dukes house 32-38 dukes place london EC3A 7LP (1 page)
8 July 2008Registered office changed on 08/07/2008 from 2ND floor dukes house 32-38 dukes place london EC3A 7LP (1 page)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
4 September 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
25 September 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 December 2004Accounts for a small company made up to 30 September 2003 (6 pages)
1 December 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 November 2004Return made up to 31/07/04; full list of members (7 pages)
9 November 2004Return made up to 31/07/04; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 31/07/02; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (7 pages)
11 October 2000Return made up to 31/07/00; full list of members (7 pages)
11 October 2000Return made up to 31/07/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 27-28 mitre street 1ST & 2ND floors london EC3A 5ER (1 page)
28 January 1998Registered office changed on 28/01/98 from: 27-28 mitre street 1ST & 2ND floors london EC3A 5ER (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Return made up to 31/07/97; no change of members (4 pages)
31 July 1997Return made up to 31/07/97; no change of members (4 pages)
31 July 1996Return made up to 31/07/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Return made up to 31/07/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
22 July 1994Return made up to 31/07/94; no change of members (4 pages)
22 July 1994Return made up to 31/07/94; no change of members (4 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (6 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (6 pages)
5 August 1993Return made up to 31/07/93; full list of members (5 pages)
5 August 1993Return made up to 31/07/93; full list of members (5 pages)
17 June 1993Accounts for a small company made up to 30 September 1992 (4 pages)
17 June 1993Accounts for a small company made up to 30 September 1992 (4 pages)
13 October 1992Return made up to 31/07/92; no change of members (4 pages)
13 October 1992Return made up to 31/07/92; no change of members (4 pages)
22 July 1992Accounts for a small company made up to 30 September 1991 (5 pages)
22 July 1992Accounts for a small company made up to 30 September 1991 (5 pages)
3 October 1991Return made up to 31/07/91; no change of members (6 pages)
3 October 1991Return made up to 31/07/91; no change of members (6 pages)
2 August 1991Accounts for a small company made up to 30 September 1990 (5 pages)
2 August 1991Accounts for a small company made up to 30 September 1990 (5 pages)
27 July 1990Accounts for a small company made up to 30 September 1989 (3 pages)
27 July 1990Accounts for a small company made up to 30 September 1989 (3 pages)
27 July 1990Return made up to 31/07/90; full list of members (5 pages)
27 July 1990Return made up to 31/07/90; full list of members (5 pages)
30 August 1989Accounts for a small company made up to 30 September 1988 (3 pages)
30 August 1989Return made up to 29/06/89; full list of members (4 pages)
30 August 1989Return made up to 29/06/89; full list of members (4 pages)
30 August 1989Accounts for a small company made up to 30 September 1988 (3 pages)
11 August 1988Return made up to 29/06/88; full list of members (4 pages)
11 August 1988Accounts for a small company made up to 30 September 1987 (2 pages)
11 August 1988Accounts for a small company made up to 30 September 1987 (2 pages)
11 August 1988Return made up to 29/06/88; full list of members (4 pages)
3 June 1987Accounts for a small company made up to 30 September 1986 (3 pages)
3 June 1987Return made up to 24/04/87; full list of members (4 pages)
3 June 1987Accounts for a small company made up to 30 September 1986 (3 pages)
3 June 1987Return made up to 24/04/87; full list of members (4 pages)