Company NameBrow Property Co. Limited
Company StatusDissolved
Company Number00607891
CategoryPrivate Limited Company
Incorporation Date14 July 1958(65 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Owide
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(39 years, 11 months after company formation)
Appointment Duration22 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Joseph Owide
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1958(same day as company formation)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMrs Melanie Yvette Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1984(25 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMrs Gladys Owide
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Director NameMr Joseph Owide
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Correspondence Address1 Dolphin Court
Chigwell
Essex
IG7 6PH
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed04 May 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 1998)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMr Howard Owide
NationalityBritish
StatusResigned
Appointed11 June 1998(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oak
10 Ford End
Denham Village
Buckinghamshire
UB9 5AL
Secretary NameMrs Paula Owide
NationalityBritish
StatusResigned
Appointed03 October 2000(42 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 August 2017)
RoleCompany Director
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Mr Howard Owide
100.00%
Ordinary

Financials

Year2014
Net Worth£537,706
Cash£4,813
Current Liabilities£28,137

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

26 August 2004Delivered on: 2 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 hackney road shoreditch london.
Outstanding
8 November 2001Delivered on: 13 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 hamlets way bow london E3.
Outstanding
4 August 1999Delivered on: 11 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fairworth properties LTD to the chargee on any account whatsoever.
Particulars: 320 graham road hackney london borough of hackney t/n egl 246568.
Outstanding
24 May 1999Delivered on: 2 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1997Delivered on: 10 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 February 1996Delivered on: 13 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 tiptree crescent clayhill t/n EGL154955 by way of fixed charge all buildings and other structures any goodwill relating to the property all plant machinery and other chattels and the proceeds of any claim under the insurances by way of assignment the rental sums and by way of floating charge all unattached plant machinery and other chattels.
Outstanding
2 September 1994Delivered on: 5 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 8 atherden road t/n 275795.
Outstanding
16 March 1994Delivered on: 18 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 December 1990Delivered on: 24 December 1990
Satisfied on: 9 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 atherden rd. Hackney title no: 275795.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Notification of Brow London Limited as a person with significant control on 5 November 2019 (2 pages)
26 November 2019Cessation of Howard Owide as a person with significant control on 5 November 2019 (1 page)
18 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
15 November 2019Previous accounting period extended from 5 April 2019 to 31 August 2019 (1 page)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 August 2017Termination of appointment of Paula Owide as a secretary on 11 August 2017 (1 page)
14 August 2017Termination of appointment of Paula Owide as a secretary on 11 August 2017 (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
18 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,500
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,500
(3 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,500
(3 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
(3 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Paula Balfre on 5 April 2010 (1 page)
4 June 2010Secretary's details changed for Paula Balfre on 5 April 2010 (1 page)
4 June 2010Secretary's details changed for Paula Balfre on 5 April 2010 (1 page)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Howard Owide on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Howard Owide on 5 April 2010 (2 pages)
3 June 2010Director's details changed for Howard Owide on 5 April 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
14 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
8 May 2007Return made up to 04/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
11 May 2004Return made up to 04/05/04; full list of members (6 pages)
11 May 2004Return made up to 04/05/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
30 May 2003Return made up to 04/05/03; full list of members (8 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Return made up to 04/05/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 May 2002Return made up to 04/05/02; full list of members (8 pages)
28 May 2002Return made up to 04/05/02; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
30 July 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 5 April 2000 (5 pages)
6 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 December 2000Accounts for a small company made up to 5 April 1999 (3 pages)
12 December 2000Accounts for a small company made up to 5 April 1999 (3 pages)
12 December 2000Accounts for a small company made up to 5 April 1999 (3 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 04/05/00; full list of members (7 pages)
18 May 2000Return made up to 04/05/00; full list of members (7 pages)
18 May 2000Director resigned (1 page)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/07/99
(7 pages)
27 July 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/07/99
(7 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 May 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 July 1998New secretary appointed;new director appointed (3 pages)
2 July 1998New secretary appointed;new director appointed (3 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1995 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
24 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
21 July 1997Return made up to 04/05/97; no change of members (4 pages)
21 July 1997Return made up to 04/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 5 April 1994 (4 pages)
18 September 1996Accounts for a small company made up to 5 April 1994 (4 pages)
18 September 1996Accounts for a small company made up to 5 April 1994 (4 pages)
18 August 1996Return made up to 04/05/96; full list of members (5 pages)
18 August 1996Return made up to 04/05/96; full list of members (5 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
27 April 1995Return made up to 04/05/95; no change of members (4 pages)
27 April 1995Return made up to 04/05/95; no change of members (4 pages)