Hertford
SG14 1JA
Director Name | Susan Mary Joan Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 11 April 2020) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 40 St. Andrew Street Hertford SG14 1JA |
Secretary Name | Susan Mary Joan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (closed 11 April 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Andrew Street Hertford SG14 1JA |
Website | peterandsusanbrown.co.uk |
---|
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter William Brown 50.00% Ordinary |
---|---|
1 at £1 | Susan Mary Joan Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,693 |
Cash | £44,201 |
Current Liabilities | £59,239 |
Latest Accounts | 9 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 09 August |
15 December 2000 | Delivered on: 4 January 2001 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 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. Outstanding |
---|---|
15 December 2000 | Delivered on: 4 January 2001 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: The freehold property known as 40 st. Andrew street, hertford, hertfordshire t/no: HD126187. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 December 2000 | Delivered on: 4 January 2001 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: F/Hold property known as land and buildings on the north of st.andrew street,hertford,hertfordshire; t/no hd 359050. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (13 pages) |
24 September 2019 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages) |
20 June 2019 | Resignation of a liquidator (3 pages) |
14 September 2018 | Total exemption full accounts made up to 9 August 2018 (11 pages) |
14 September 2018 | Previous accounting period shortened from 28 February 2019 to 9 August 2018 (1 page) |
29 August 2018 | Registered office address changed from Number 40 st Andrew Street Hertford Hertfordshire SG14 1JA to Acre House 11-15 William Road London NW1 3ER on 29 August 2018 (2 pages) |
26 August 2018 | Resolutions
|
26 August 2018 | Appointment of a voluntary liquidator (3 pages) |
26 August 2018 | Declaration of solvency (5 pages) |
30 May 2018 | Previous accounting period shortened from 30 September 2018 to 28 February 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
5 October 2016 | Satisfaction of charge 1 in full (2 pages) |
5 October 2016 | Satisfaction of charge 3 in full (1 page) |
5 October 2016 | Satisfaction of charge 1 in full (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 March 2015 | Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page) |
21 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages) |
21 March 2015 | Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page) |
21 March 2015 | Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page) |
21 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Director's details changed for Peter William Brown on 1 September 2013 (2 pages) |
21 March 2015 | Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages) |
21 March 2015 | Director's details changed for Peter William Brown on 1 September 2013 (2 pages) |
21 March 2015 | Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages) |
21 March 2015 | Director's details changed for Peter William Brown on 1 September 2013 (2 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Director's details changed for Peter William Brown on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Mary Joan Brown on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Susan Mary Joan Brown on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Peter William Brown on 26 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 April 2002 | Return made up to 12/03/02; full list of members
|
11 April 2002 | Return made up to 12/03/02; full list of members
|
21 March 2001 | Return made up to 12/03/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members
|
28 January 2001 | Registered office changed on 28/01/01 from: 38 st andrew street hertford SG14 1JA (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 38 st andrew street hertford SG14 1JA (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 12/03/97; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 March 1995 | Return made up to 12/03/95; no change of members
|
21 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |