Company NameF.E.Brown & Son Limited
Company StatusDissolved
Company Number00536853
CategoryPrivate Limited Company
Incorporation Date13 August 1954(69 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameBetty Elaine Brown
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 October 2005)
RoleGrocer & Director
Correspondence AddressLane End 115 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameLeslie Ronald Brown
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 July 2003)
RoleGrocer & Director
Correspondence AddressLane End 115 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameRobert Leslie Brown
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 October 2005)
RoleGrocer & Director
Correspondence Address147 High Road
Broxbourne
Hertfordshire
EN10 7BS
Secretary NameLeslie Ronald Brown
NationalityBritish
StatusResigned
Appointed06 June 1991(36 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressLane End 115 High Road
Broxbourne
Hertfordshire
EN10 7BS
Secretary NameRobert Leslie Brown
NationalityBritish
StatusResigned
Appointed15 July 2003(48 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address147 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameYosesu Asvinkumar Bhansuali
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(51 years, 2 months after company formation)
Appointment Duration1 day (resigned 21 October 2005)
RoleCo Director
Correspondence Address78 Fifth Avenue
London
W10 4DP
Secretary NameZulfiqar Ali
NationalityBritish
StatusResigned
Appointed20 October 2005(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address101 Whitelands Road
High Wycombe
Bucks
HP12 3EJ
Director NameShahzad Hussain
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(51 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address2 Link Road
High Wycombe
Buckinghamshire
HP12 3EP
Director NameIftikuar Hussain
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(52 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address2 Link Road
High Wycombe
Buckinghamshire
HP12 3EP

Location

Registered Address185-187 Brompton Road
Knightsbridge
London
SW3 1NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£862,955
Gross Profit£380,412
Net Worth£301,157
Cash£49,484
Current Liabilities£51,288

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2014Completion of winding up (1 page)
10 March 2014Completion of winding up (1 page)
22 July 2010Termination of appointment of Iftikuar Hussain as a director (1 page)
22 July 2010Termination of appointment of Iftikuar Hussain as a director (1 page)
9 September 2009Order of court to wind up (1 page)
9 September 2009Order of court to wind up (1 page)
30 April 2008Appointment terminated secretary zulfiquar ali (1 page)
30 April 2008Appointment terminated secretary zulfiquar ali (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 April 2007Return made up to 06/06/06; full list of members; amend (6 pages)
13 April 2007Return made up to 06/06/06; full list of members; amend (6 pages)
11 October 2006Return made up to 06/06/06; full list of members (6 pages)
11 October 2006Return made up to 06/06/06; full list of members (6 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 101 whitelands road hisk wycombe buckinghamshire bucks HP12 3ES (1 page)
19 January 2006Registered office changed on 19/01/06 from: 101 whitelands road hisk wycombe buckinghamshire bucks HP12 3ES (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Director resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 147 high road broxbourne hertfordshire EN10 7BS (1 page)
31 October 2005Registered office changed on 31/10/05 from: 147 high road broxbourne hertfordshire EN10 7BS (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 06/06/05; full list of members (7 pages)
11 July 2005Return made up to 06/06/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Return made up to 06/06/04; full list of members (8 pages)
23 June 2004Return made up to 06/06/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 115 high road broxbourne hertfordshire EN10 7BS (1 page)
8 October 2003Registered office changed on 08/10/03 from: 115 high road broxbourne hertfordshire EN10 7BS (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned;director resigned (1 page)
26 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
7 August 2001Return made up to 06/06/01; full list of members (7 pages)
7 August 2001Return made up to 06/06/01; full list of members (7 pages)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Registered office changed on 11/01/01 from: 66/68 stanstead road hoddesdon hertfordshire EN11 0RL (1 page)
11 January 2001Registered office changed on 11/01/01 from: 66/68 stanstead road hoddesdon hertfordshire EN11 0RL (1 page)
7 August 2000Return made up to 06/06/00; full list of members (7 pages)
7 August 2000Return made up to 06/06/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 06/06/99; full list of members (6 pages)
30 June 1999Return made up to 06/06/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 06/06/98; no change of members (4 pages)
9 June 1998Return made up to 06/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Return made up to 06/06/97; no change of members (4 pages)
18 June 1997Return made up to 06/06/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 June 1996Return made up to 06/06/96; full list of members (6 pages)
30 June 1996Return made up to 06/06/96; full list of members (6 pages)
21 July 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
21 July 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 21/07/95
(4 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 August 1954Incorporation (17 pages)
13 August 1954Incorporation (17 pages)