Enfield
Middlesex
EN3 5AX
Secretary Name | Mr Terry Alfred Brown |
---|---|
Status | Closed |
Appointed | 30 June 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 December 2022) |
Role | Company Director |
Correspondence Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
Director Name | Mr Terry Alfred Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 30 June 2020) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Secretary Name | Stephanie Anne Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Haine Farmhouse Haine Road Ramsgate Kent CT12 5AE |
Director Name | Mr Nicholas Terry Brown |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Secretary Name | Mr Terry Alfred Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Field Farm Wingham Road Littlebourne Canterbury Kent CT3 1UP |
Secretary Name | Mrs Laura Ann Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ |
Website | brownandmason.co.uk |
---|---|
Telephone | 01843 41711 |
Telephone region | Thanet |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Mr Nicholas Terry Brown 25.00% Ordinary C |
---|---|
25k at £1 | Mr Terry Alfred Brown 25.00% Ordinary A |
20k at £1 | Mr Terry Alfred Brown & Mrs S.l. Brown 20.00% Ordinary B |
10k at £1 | Mr Lee Fredrick Alfred Brown 10.00% Ordinary E |
10k at £1 | Mr Richard William Brown 10.00% Ordinary D |
10k at £1 | Mrs Laura Ann Hadden 10.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £30,096,253 |
Gross Profit | £6,260,793 |
Net Worth | £12,065,520 |
Cash | £1,084,345 |
Current Liabilities | £25,562,638 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 April |
5 March 2018 | Delivered on: 9 March 2018 Persons entitled: European Metal Recycling Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
10 December 2007 | Delivered on: 19 December 2007 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
30 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2022 | Notice of move from Administration to Dissolution (37 pages) |
19 April 2022 | Administrator's progress report (36 pages) |
2 March 2022 | Company name changed brown and mason holdings LIMITED\certificate issued on 02/03/22
|
22 October 2021 | Administrator's progress report (38 pages) |
15 September 2021 | Notice of extension of period of Administration (3 pages) |
28 April 2021 | Administrator's progress report (38 pages) |
14 January 2021 | Result of meeting of creditors (66 pages) |
13 January 2021 | Notice of deemed approval of proposals (64 pages) |
28 November 2020 | Statement of administrator's proposal (64 pages) |
19 October 2020 | Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of an administrator (3 pages) |
8 October 2020 | Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 8 October 2020 (2 pages) |
3 September 2020 | Termination of appointment of Nicholas Terry Brown as a director on 30 June 2020 (1 page) |
3 September 2020 | Termination of appointment of Laura Ann Hadden as a secretary on 30 June 2020 (1 page) |
3 September 2020 | Appointment of Mr Terry Alfred Brown as a secretary on 30 June 2020 (2 pages) |
3 September 2020 | Appointment of Mr Terry Alfred Brown as a director on 30 June 2020 (2 pages) |
25 August 2020 | Termination of appointment of Terry Alfred Brown as a director on 30 June 2020 (1 page) |
28 April 2020 | Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
29 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 March 2019 | Secretary's details changed for Mrs Laura Ann Hadden on 1 March 2019 (1 page) |
1 March 2019 | Director's details changed for Mr Terry Alfred Brown on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Mr Nicholas Terry Brown on 1 March 2019 (2 pages) |
30 January 2019 | Group of companies' accounts made up to 30 April 2018 (37 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 017834240003, created on 5 March 2018 (30 pages) |
27 December 2017 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
5 May 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
5 May 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
3 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
7 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Registration of charge 017834240002, created on 23 September 2014 (32 pages) |
25 September 2014 | Registration of charge 017834240002, created on 23 September 2014 (32 pages) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (27 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
1 February 2012 | Group of companies' accounts made up to 30 April 2011 (28 pages) |
26 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
22 January 2010 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (7 pages) |
2 June 2009 | Return made up to 14/04/09; full list of members (7 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
30 October 2008 | Memorandum and Articles of Association (9 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Memorandum and Articles of Association (9 pages) |
2 October 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
2 October 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
7 July 2008 | Return made up to 14/04/08; full list of members (5 pages) |
7 July 2008 | Return made up to 14/04/08; full list of members (5 pages) |
2 July 2008 | Secretary's change of particulars / laura brown / 15/04/2007 (1 page) |
2 July 2008 | Secretary's change of particulars / laura brown / 15/04/2007 (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
13 November 2007 | Group of companies' accounts made up to 30 April 2007 (23 pages) |
29 August 2007 | Return made up to 14/04/07; no change of members (2 pages) |
29 August 2007 | Return made up to 14/04/07; no change of members (2 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
4 January 2007 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
4 January 2007 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
22 December 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
22 December 2005 | Group of companies' accounts made up to 30 April 2005 (22 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
4 March 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
4 March 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
7 December 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
7 December 2003 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
31 December 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
31 December 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
17 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
25 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 November 2000 | Full group accounts made up to 30 April 2000 (21 pages) |
8 November 2000 | Full group accounts made up to 30 April 2000 (21 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
6 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
23 November 1999 | Full group accounts made up to 30 April 1999 (21 pages) |
23 November 1999 | Full group accounts made up to 30 April 1999 (21 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
15 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
9 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
9 November 1998 | Full group accounts made up to 30 April 1998 (19 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
20 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
20 October 1997 | Full group accounts made up to 30 April 1997 (18 pages) |
12 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
28 October 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
28 October 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
30 April 1996 | Nc inc already adjusted 21/02/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Nc inc already adjusted 21/02/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Conso 21/02/96 (1 page) |
30 April 1996 | Ad 21/02/96--------- £ si [email protected]=99799 £ ic 200/99999 (2 pages) |
30 April 1996 | Conso 21/02/96 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Ad 21/02/96--------- £ si [email protected]=99799 £ ic 200/99999 (2 pages) |
9 January 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
9 January 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (12 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (12 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: court mount canterbury road birchington kent ct 70B (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: court mount canterbury road birchington kent ct 70B (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 March 1993 | Company name changed\certificate issued on 08/03/93 (2 pages) |
8 March 1993 | Company name changed\certificate issued on 08/03/93 (2 pages) |
17 January 1984 | Incorporation (18 pages) |
17 January 1984 | Incorporation (18 pages) |