Lower Coombe St
Croydon
Surrey
CR0 1AA
Director Name | Mr Jeremy Browne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 July 2003(28 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe St Croydon Surrey CR0 1AA |
Director Name | Ms Aine Niamh Browne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 January 2007(31 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | John Thaddeus Browne |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 8b Heath Drive Hampstead Heath London NW3 7SN |
Director Name | Mr James Gough |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 18 Dorchester Gardens Golders Green London NW11 6BN |
Director Name | Mr Michael Maccarthy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | N/A New House Farm Stanton Nr Broadway Worcestershire WR12 7ND |
Director Name | Kenneth Laird |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 4 White Hart Yard Streatley On Thames Berkshire RG8 9JE |
Director Name | Paul Maccarthy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 3 Birley Road Whetstone N20 0HB |
Director Name | Mr Lawrence James Summers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Golf Link Cottages The Common Downley High Wycombe Buckinghamshire HP13 5YJ |
Website | jbconstruction.co.uk |
---|---|
Telephone | 020 33000033 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe St Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150.1k at £1 | J. Browne Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 194 regents park road l/b of barnet title no mx 305245 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 regents park road, l/b of barnet. Title no mx 414655 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 8 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 & 200, regents park road and land at the back of 186/196 (even nos) regents park road. L/b of barnet title no ngl 136166 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1987 | Delivered on: 1 December 1987 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A -17, grimsby street, london E2 title no egl 173579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1986 | Delivered on: 3 June 1986 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 clapham common north side, l/b of wandsworth london SW4 title no 248976 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1986 | Delivered on: 3 June 1986 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, 28 and 29 & 29A vauxhall grove, l/b of lambeth title no sgl 305775 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1986 | Delivered on: 3 June 1986 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 mowbray road willesden, l/b of brent title no mx 366999 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1993 | Delivered on: 2 November 1993 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beacon house, north circular road, willesden, london and land lying to the north of the north circular road l/b of enfield t/nos: ngl 462820 and mx 253044 (including trade fixtures). 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. Fully Satisfied |
28 January 1993 | Delivered on: 29 January 1993 Satisfied on: 27 August 2011 Persons entitled: Border Homes (Cumbria) Limited Classification: Deed of charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 14 kimbolton trading estate, kimbolton, huntingdon, cambridgeshire - title no. CB96411. Fully Satisfied |
18 December 1992 | Delivered on: 31 December 1992 Satisfied on: 27 August 2011 Persons entitled: Pentonville Estates Limited Classification: Legal charge Secured details: £115,000. Particulars: 3A to 17 (inc) grimsby street, london E2 and land at the rear of 8, 26, 28 and 28A cheshire street and land at 18 grimsby street london E2. Fully Satisfied |
2 June 1992 | Delivered on: 3 June 1992 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of downhills way great cambridge road, tottenham title no EGL222032 part NGL462692 and part MX354370. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1990 | Delivered on: 5 April 1990 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trads fixtures). 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. Fully Satisfied |
3 November 1976 | Delivered on: 14 July 1977 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage reg pursuant to an order of court dated 23/6/77 Secured details: All monies due or to become due from j browne construction co LTD to the chargee on any account whatsoever. Particulars: Land and houses 33 & 35 fraser street chiswick W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1989 | Delivered on: 18 November 1989 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage beacon house, north circular road willesden & the proceeds of sale thereof including buildings, fixtures (including trade fixtures) fixed plant & machinery (see form 395 for full details). 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. Fully Satisfied |
6 November 1989 | Delivered on: 18 November 1989 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage land lying to the north of the north circular road and the proceeds of sale thereof including all buildings. Fixtures (including trade fuxtures) fixed plant & machinery (see form 395 for full details). 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. Fully Satisfied |
6 November 1989 | Delivered on: 18 November 1989 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage 3A to 17 (inc) grimsby street, bethnal green, london E2 and the proceeds of sale thereofall buildings fixtures (including trade fixtures) fixed plant & machinery (see form 395 for full details). 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. Fully Satisfied |
6 November 1989 | Delivered on: 13 November 1989 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A to 17 (inc) grimsby street, bethnal green london E2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1989 | Delivered on: 13 November 1989 Satisfied on: 27 August 2011 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beacon house, north circulor road, willesden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1988 | Delivered on: 3 May 1988 Satisfied on: 25 June 1992 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 25/1/77. Particulars: A spefific charge over the benefit of all book and other debts now and from time to time due or owing to the company (see form 395 for further details). Fully Satisfied |
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 regents park road l/b of barnet title no mx 99057 and/or the proceeds of sale thereof. Fully Satisfied |
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 27 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 regents park road. L/b of barnet. Title no mx 334876 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1977 | Delivered on: 31 January 1977 Satisfied on: 25 June 1992 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: Fixed & floating over the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M13). Fully Satisfied |
6 November 1989 | Delivered on: 13 November 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of the north of circular road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1988 | Delivered on: 5 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beacon house north circular road willesden london borough of brent title no:- ngl 462820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Aine Niamh Browne on 27 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Aine Niamh Browne on 27 November 2012 (2 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed (2 pages) |
13 October 2010 | Director's details changed (2 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 May 2010 | Full accounts made up to 31 March 2009 (14 pages) |
11 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Aine Niamh Browne on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom (1 page) |
27 November 2009 | Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
13 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
24 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
24 September 2008 | Appointment terminated director paul maccarthy (1 page) |
24 September 2008 | Appointment terminated director paul maccarthy (1 page) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
11 August 2008 | Gbp sr 5233@1 (2 pages) |
11 August 2008 | Gbp sr 1427@1 (2 pages) |
11 August 2008 | Gbp sr 1427@1 (2 pages) |
11 August 2008 | Gbp sr 5233@1 (2 pages) |
11 August 2008 | Gbp sr 480@1 (2 pages) |
11 August 2008 | Gbp sr 480@1 (2 pages) |
2 July 2008 | Gbp ic 226024/184442\28/04/08\gbp sr 41582@1=41582\ (1 page) |
2 July 2008 | Gbp ic 226024/184442\28/04/08\gbp sr 41582@1=41582\ (1 page) |
18 June 2008 | Return made up to 27/11/07; full list of members (5 pages) |
18 June 2008 | Return made up to 27/11/07; full list of members (5 pages) |
15 May 2008 | Appointment terminated director michael maccarthy (1 page) |
15 May 2008 | Appointment terminated director michael maccarthy (1 page) |
22 April 2008 | Gbp ic 276024/267706\31/01/08\gbp sr 8318@1=8318\ (1 page) |
22 April 2008 | Gbp ic 276024/267706\31/01/08\gbp sr 8318@1=8318\ (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
5 December 2007 | £ sr 10000@1 21/09/04 (1 page) |
5 December 2007 | £ sr 10000@1 21/09/04 (1 page) |
15 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
15 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
25 October 2007 | £ ic 301024/276024 30/03/07 £ sr 25000@1=25000 (1 page) |
25 October 2007 | £ ic 301024/276024 30/03/07 £ sr 25000@1=25000 (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (4 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (4 pages) |
19 May 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
19 May 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
4 January 2006 | Return made up to 27/11/05; full list of members (4 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
24 October 2003 | £ ic 320200/311024 23/07/03 £ sr 9176@1=9176 (2 pages) |
24 October 2003 | £ ic 320200/311024 23/07/03 £ sr 9176@1=9176 (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 27/11/02; full list of members (9 pages) |
10 January 2003 | Return made up to 27/11/02; full list of members (9 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
1 March 2002 | Return made up to 27/12/01; full list of members (9 pages) |
1 March 2002 | Return made up to 27/12/01; full list of members (9 pages) |
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
19 December 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
21 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
21 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
28 February 2000 | Return made up to 27/11/99; full list of members
|
28 February 2000 | Return made up to 27/11/99; full list of members
|
20 October 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
20 October 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (10 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (10 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
12 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
12 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (8 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (8 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
20 March 1996 | £ nc 801000/900000 11/12/95 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | £ nc 801000/900000 11/12/95 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
21 February 1996 | Return made up to 27/11/95; full list of members (8 pages) |
21 February 1996 | Return made up to 27/11/95; full list of members (8 pages) |
21 February 1996 | Secretary's particulars changed (1 page) |
21 February 1996 | Secretary's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
1 June 1992 | Company name changed J. browne construction (holdings ) LIMITED\certificate issued on 02/06/92 (2 pages) |
1 June 1992 | Company name changed J. browne construction (holdings ) LIMITED\certificate issued on 02/06/92 (2 pages) |
30 January 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
30 January 1991 | Full group accounts made up to 31 March 1990 (20 pages) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
11 February 1988 | Accounts made up to 31 March 1987 (18 pages) |
11 February 1988 | Accounts made up to 31 March 1987 (18 pages) |
11 February 1988 | Annual return made up to 03/12/87 (7 pages) |
11 February 1988 | Annual return made up to 03/12/87 (7 pages) |
20 February 1987 | Annual return made up to 22/12/86 (7 pages) |
20 February 1987 | Annual return made up to 22/12/86 (8 pages) |
20 February 1987 | Annual return made up to 22/12/86 (7 pages) |
1 February 1986 | Annual return made up to 18/12/85 (6 pages) |
1 February 1986 | Annual return made up to 18/12/85 (6 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
1 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
22 January 1985 | Annual return made up to 15/11/84 (3 pages) |
22 January 1985 | Accounts made up to 31 March 1985 (18 pages) |
22 January 1985 | Accounts made up to 31 March 1985 (18 pages) |
22 January 1985 | Annual return made up to 15/11/84 (3 pages) |
13 February 1984 | Accounts made up to 31 March 1983 (11 pages) |
13 February 1984 | Annual return made up to 07/09/83 (3 pages) |
13 February 1984 | Accounts made up to 31 March 1983 (11 pages) |
13 February 1984 | Annual return made up to 07/09/83 (3 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
18 March 1983 | Accounts made up to 31 March 1982 (13 pages) |
15 March 1983 | Annual return made up to 19/10/82 (4 pages) |
15 March 1983 | Annual return made up to 19/10/82 (4 pages) |
11 May 1982 | Annual return made up to 25/11/81 (4 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
11 May 1982 | Annual return made up to 25/11/81 (4 pages) |
11 May 1982 | Accounts made up to 31 March 1981 (12 pages) |
13 August 1980 | Annual return made up to 29/07/80 (4 pages) |
13 August 1980 | Accounts made up to 31 March 1980 (4 pages) |
13 August 1980 | Accounts made up to 31 March 1980 (4 pages) |
13 August 1980 | Annual return made up to 29/07/80 (4 pages) |
18 January 1980 | Accounts made up to 31 March 1979 (5 pages) |
18 January 1980 | Annual return made up to 04/10/79 (4 pages) |
18 January 1980 | Annual return made up to 04/10/79 (4 pages) |
18 January 1980 | Accounts made up to 31 March 1979 (5 pages) |
1 September 1979 | Annual return made up to 21/09/78 (4 pages) |
1 September 1979 | Accounts made up to 31 March 1978 (4 pages) |
1 September 1979 | Accounts made up to 31 March 1978 (4 pages) |
1 September 1979 | Annual return made up to 21/09/78 (4 pages) |
20 January 1978 | Annual return made up to 08/09/77 (4 pages) |
20 January 1978 | Accounts made up to 31 March 1977 (4 pages) |
20 January 1978 | Accounts made up to 31 March 1977 (4 pages) |
20 January 1978 | Annual return made up to 08/09/77 (4 pages) |
8 December 1976 | Annual return made up to 08/10/76 (4 pages) |
8 December 1976 | Annual return made up to 08/10/76 (4 pages) |
17 February 1975 | Incorporation (13 pages) |
17 February 1975 | Incorporation (13 pages) |