Company NamePeter And Susan Brown Limited
Company StatusDissolved
Company Number02416859
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)
Dissolution Date11 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Peter William Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month (closed 11 April 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address40 St. Andrew Street
Hertford
SG14 1JA
Director NameSusan Mary Joan Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month (closed 11 April 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address40 St. Andrew Street
Hertford
SG14 1JA
Secretary NameSusan Mary Joan Brown
NationalityBritish
StatusClosed
Appointed12 March 1991(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month (closed 11 April 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Andrew Street
Hertford
SG14 1JA

Contact

Websitepeterandsusanbrown.co.uk

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter William Brown
50.00%
Ordinary
1 at £1Susan Mary Joan Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£279,693
Cash£44,201
Current Liabilities£59,239

Accounts

Latest Accounts9 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 August

Charges

15 December 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a members' voluntary winding up (10 pages)
23 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (13 pages)
24 September 2019Registered 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 2019Resignation of a liquidator (3 pages)
14 September 2018Total exemption full accounts made up to 9 August 2018 (11 pages)
14 September 2018Previous accounting period shortened from 28 February 2019 to 9 August 2018 (1 page)
29 August 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
(1 page)
26 August 2018Appointment of a voluntary liquidator (3 pages)
26 August 2018Declaration of solvency (5 pages)
30 May 2018Previous accounting period shortened from 30 September 2018 to 28 February 2018 (1 page)
30 May 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 October 2016Satisfaction of charge 2 in full (2 pages)
5 October 2016Satisfaction of charge 3 in full (1 page)
5 October 2016Satisfaction of charge 2 in full (2 pages)
5 October 2016Satisfaction of charge 1 in full (2 pages)
5 October 2016Satisfaction of charge 3 in full (1 page)
5 October 2016Satisfaction of charge 1 in full (2 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 March 2015Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page)
21 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(5 pages)
21 March 2015Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages)
21 March 2015Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page)
21 March 2015Secretary's details changed for Susan Mary Joan Brown on 1 September 2013 (1 page)
21 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(5 pages)
21 March 2015Director's details changed for Peter William Brown on 1 September 2013 (2 pages)
21 March 2015Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages)
21 March 2015Director's details changed for Peter William Brown on 1 September 2013 (2 pages)
21 March 2015Director's details changed for Susan Mary Joan Brown on 1 September 2013 (2 pages)
21 March 2015Director's details changed for Peter William Brown on 1 September 2013 (2 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Peter William Brown on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Mary Joan Brown on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Mary Joan Brown on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Peter William Brown on 26 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
14 March 2007Return made up to 12/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Return made up to 12/03/05; full list of members (2 pages)
30 March 2005Return made up to 12/03/05; full list of members (2 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 March 2003Return made up to 12/03/03; full list of members (7 pages)
28 March 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 April 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
28 January 2001Registered office changed on 28/01/01 from: 38 st andrew street hertford SG14 1JA (1 page)
28 January 2001Registered office changed on 28/01/01 from: 38 st andrew street hertford SG14 1JA (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 March 1999Return made up to 12/03/99; full list of members (6 pages)
10 March 1999Return made up to 12/03/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 March 1998Return made up to 12/03/98; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 April 1996Return made up to 12/03/96; full list of members (6 pages)
29 April 1996Return made up to 12/03/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 March 1995Return made up to 12/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)
21 March 1995Return made up to 12/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)