Company NameCAL Brown Limited
Company StatusDissolved
Company Number02238520
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameKenfare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(17 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Cal Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 February 2006)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Oxford Road North
London
W4 4DN
Secretary NameThandi Stratford Matthews
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address5 Catherine House
Queenshill Lodge London Road
Ascot
Berkshire
SL5 7EQ
Director NameThandi Stratford Wooldridge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2006)
RoleOutdoor Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressGlanfield Manor
Twelve Oaks Estate Woodlands Lane
Windlesham
Surrey
GU20 6AT
Secretary NameSusan Brown
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressManor Farm House Bakers Lane
Colston Bassett
Nottingham
Nottinghamshire
NG12 3FG
Secretary NameThandi Stratford Wooldridge
NationalityBritish
StatusResigned
Appointed19 January 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleOutdoor Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressGlanfield Manor
Twelve Oaks Estate Woodlands Lane
Windlesham
Surrey
GU20 6AT
Director NameMr Elliot Lewis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ellis Fields
St Albans
Hertfordshire
AL3 6BG
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2010)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
Telephone regionLondon

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Outdoor Plus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,963

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 2006Delivered on: 10 March 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 30 December 2005
Persons entitled: Sunley Investments Limited

Classification: Rent deposit deed
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: The sum of £40,000.00 placed in a seperate interest bearing deposit account with any other sums. See the mortgage charge document for full details.
Outstanding
5 May 1998Delivered on: 8 May 1998
Satisfied on: 4 March 2006
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Satisfaction of charge 3 in full (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Satisfaction of charge 2 in full (1 page)
6 October 2016Satisfaction of charge 2 in full (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (5 pages)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (5 pages)
12 January 2016Director's details changed for Mr Jonathan Paul Lewis on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Jonathan Paul Lewis on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
20 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
5 March 2014Part of the property or undertaking has been released from charge 3 (18 pages)
5 March 2014Part of the property or undertaking has been released from charge 3 (18 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 February 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
26 January 2011Termination of appointment of Elliot Lewis as a director (2 pages)
18 November 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
18 November 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
10 November 2009Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 March 2007Accounts for a small company made up to 31 December 2005 (6 pages)
31 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
2 May 2006Auditor's resignation (1 page)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Declaration of assistance for shares acquisition (6 pages)
2 May 2006Auditor's resignation (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
17 March 2006New director appointed (2 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
10 March 2006Particulars of mortgage/charge (11 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Registered office changed on 06/11/97 from: park house kirtley drive castle marina nottingham, NG7 1LQ (1 page)
6 November 1997Registered office changed on 06/11/97 from: park house kirtley drive castle marina nottingham, NG7 1LQ (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
1 March 1990Return made up to 31/12/89; full list of members (4 pages)
11 July 1988Wd 26/05/88 ad 15/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1988Wd 26/05/88 ad 15/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1988Incorporation (13 pages)
31 March 1988Incorporation (13 pages)