Company NameJohn Brown Consultancy Limited
Company StatusDissolved
Company Number02331778
CategoryPrivate Limited Company
Incorporation Date30 December 1988(35 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 2 months ago)
Previous NamesDonners Properties Limited and John Brown Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Dominic Weare Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1992(3 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 18 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address120 Elgin Crescent
London
W11 2JL
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(12 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 18 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusClosed
Appointed02 October 2001(12 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 18 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Secretary NameLucas Van Praag
NationalityBritish
StatusResigned
Appointed26 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence Address51 Black Lion Lane
London
W6 9BG
Secretary NameMr Andrew Mark Hirsch
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameThomas James Gleeson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG
Secretary NameThomas James Gleeson
NationalityBritish
StatusResigned
Appointed19 April 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Wood
Sunbury On Thames
Middlesex
TW16 6SG

Location

Registered Address2nd Floor York House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1John Brown Enterprises LTD
50.00%
Ordinary
1 at £1Mr John Dominic Weare Brown
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013Application to strike the company off the register (3 pages)
22 November 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 6 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
23 April 2009Registered office changed on 23/04/2009 from the business exchange rockingham road kettering northamptonshire NN16 8JX (1 page)
23 April 2009Registered office changed on 23/04/2009 from the business exchange rockingham road kettering northamptonshire NN16 8JX (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 October 2007Registered office changed on 08/10/07 from: 1.2 shepherds building charecroft way london W14 0EE (1 page)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 October 2007Return made up to 08/09/07; full list of members (2 pages)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of debenture register (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Registered office changed on 08/10/07 from: 1.2 Shepherds building charecroft way london W14 0EE (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2006Registered office changed on 13/09/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
13 September 2006Return made up to 08/09/06; full list of members (2 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Registered office changed on 13/09/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
13 September 2006Location of debenture register (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 08/09/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 October 2005Return made up to 08/09/05; full list of members (7 pages)
13 October 2005Return made up to 08/09/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
27 September 2004Return made up to 08/09/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
25 October 2002Return made up to 22/09/02; full list of members (7 pages)
25 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Full accounts made up to 31 March 2001 (11 pages)
4 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 22/09/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 22/09/99; no change of members (4 pages)
12 October 1999Return made up to 22/09/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
19 October 1998Full accounts made up to 31 March 1998 (10 pages)
25 September 1998Return made up to 22/09/98; no change of members (4 pages)
25 September 1998Return made up to 22/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
31 October 1997Return made up to 26/09/97; full list of members (6 pages)
31 October 1997Return made up to 26/09/97; full list of members (6 pages)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page)
1 October 1997Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Return made up to 26/09/96; full list of members (6 pages)
14 November 1996Return made up to 26/09/96; full list of members (6 pages)
2 May 1996Company name changed john brown properties LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed john brown properties LIMITED\certificate issued on 03/05/96 (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Secretary resigned (1 page)
23 February 1996Secretary's particulars changed (1 page)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
13 October 1995Return made up to 26/09/95; no change of members (4 pages)
13 October 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 December 1988Incorporation (15 pages)
30 December 1988Incorporation (15 pages)