Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director Name | Mr Phillip John Hartley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
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(11 years, 8 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(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 February 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(11 years, 8 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 | Patrice Orleach |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Arlots Farm Elvetham Lane Hook Hampshire RG27 8AJ |
Secretary Name | Mrs Norah Carmel Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Lawrence James Summers |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Registered Address | 1-4 Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | J Browne Construction Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589 |
Cash | £43 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 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) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Termination of appointment of Lawrence James Summers as a director on 7 May 2012 (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Appointment of Mr Philip John Hartley as a director (2 pages) |
15 September 2010 | Appointment of Mr Lawrence James Summers as a director (2 pages) |
15 September 2010 | Appointment of Mr Philip John Hartley as a director (2 pages) |
15 September 2010 | Appointment of Mr Lawrence James Summers as a director (2 pages) |
10 September 2010 | Termination of appointment of Norah Browne as a secretary (1 page) |
10 September 2010 | Termination of appointment of Norah Browne as a secretary (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Jeremy 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 | 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 | 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 | 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(s) moved to registered inspection location (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (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 | 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 | 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) |
15 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (2 pages) |
15 July 2009 | Director's Change of Particulars / jeremy browne / 01/05/2009 / Date of Birth was: 14-Feb-1971, now: none; Title was: , now: mr; HouseName/Number was: , now: 44; Street was: n/a, now: highbury place; Area was: 8B heath drive, hampstead, now: ; Post Code was: NW3 7SN, now: N5 1QL (2 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
18 June 2008 | Return made up to 27/11/07; full list of members (4 pages) |
18 June 2008 | Return made up to 27/11/07; full list of members (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 May 2008 | Appointment terminated director michael maccarthy (1 page) |
15 May 2008 | Appointment Terminated Director michael maccarthy (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
9 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 27/11/05; full list of members (3 pages) |
15 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (5 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
12 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (5 pages) |
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 (6 pages) |
10 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 27/11/01; full list of members (6 pages) |
1 March 2002 | Return made up to 27/11/01; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
8 January 2001 | Secretary's particulars changed (1 page) |
8 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Amended full accounts made up to 31 March 2000 (5 pages) |
3 January 2001 | Amended full accounts made up to 31 March 2000 (5 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
9 December 1998 | Return made up to 27/11/98; full list of members (7 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
3 December 1996 | Return made up to 27/11/96; full list of members (7 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 27/11/95; full list of members (7 pages) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 27/11/95; full list of members (7 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |