Upminster
Essex
RM14 3PL
Director Name | Mr Steven Paul Tyler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2001(32 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Clay Tye Road Upminster Essex RM14 3PL |
Secretary Name | Mrs Joanne Claire Tyler |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2001(32 years, 4 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Claytye Road North Ockendon Upminster Essex RM14 3PL |
Director Name | Mr Charles Donald Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 19 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Bickley Road Leyton London E10 7AQ |
Director Name | Alexis Wood |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Spring House Lodge Abridge Road Theydon Bois Essex CM16 7NW |
Director Name | Christopher John Wood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 April 2001) |
Role | Engineer |
Correspondence Address | Spring House Lodge Abridge Road Theydon Bois Essex CM16 7NW |
Secretary Name | Ms Carol Ann Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Wedgwood Wyatts Green Brentwood Essex CM15 0PJ |
Secretary Name | Alexis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Spring House Lodge Abridge Road Theydon Bois Essex CM16 7NW |
Website | www.brownchurch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85560011 |
Telephone region | London |
Registered Address | Brookside Clay Tye Road Upminster Essex RM14 3PL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Brownchurch Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Steven Paul Tyler 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,620 |
Cash | £29,743 |
Current Liabilities | £86,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Registered office address changed from 1a Bickley Road Leyton London E10 7AQ to Brookside Clay Tye Road Upminster Essex RM14 3PL on 3 July 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Charles Jones as a director (1 page) |
19 December 2011 | Termination of appointment of Charles Jones as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 840-844 high road leyton london E10 6AE (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 840-844 high road leyton london E10 6AE (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: pearl assurance house 319 ballards lane london N12 8NA (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: pearl assurance house 319 ballards lane london N12 8NA (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | New secretary appointed (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (1 page) |
28 October 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |