Ewell
Epsom
KT17 1SJ
Director Name | Mr Terence Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1995) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Ewell Epsom Surrey KT17 1SJ |
Secretary Name | Mr Christian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 3 Tudor Close Ewell Epsom Surrey KT17 1XA |
Secretary Name | Jane Claire Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Unit 23 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
Director Name | Larry John Streeter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Glovers Road Charlwood RH6 0EG |
Website | tbsadaptations.com |
---|
Registered Address | Ground Floor Bluebird House Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | T. Brown Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,764 |
Cash | £266,739 |
Current Liabilities | £44,689 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 May 2004 | Delivered on: 4 June 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 47005084 with the bank and any addition that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
23 May 2001 | Delivered on: 24 May 2001 Persons entitled: Geoffrey Osborne Investments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease. Particulars: All monies at an account at barclays bank PLC designated the company re t brown services limited. Outstanding |
5 September 1997 | Delivered on: 11 September 1997 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 February 1991 | Delivered on: 21 February 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 January 2019 | Registered office address changed from Unit23 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH to The Granary 24 High Street Ewell Epsom KT17 1SJ on 15 January 2019 (1 page) |
15 January 2019 | Registered office address changed from The Granary 24 High Street Ewell Epsom KT17 1SJ England to The Granary 24 High Street Ewell Epsom KT17 1SJ on 15 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Termination of appointment of Jane Claire Brown as a secretary on 30 April 2014 (1 page) |
28 January 2016 | Termination of appointment of Jane Claire Brown as a secretary on 30 April 2014 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2014 | Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page) |
15 January 2014 | Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page) |
15 January 2014 | Director's details changed for Mr Christian Brown on 1 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Mr Christian Brown on 1 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Secretary's details changed for Jane Claire Brown on 1 December 2013 (1 page) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 December 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
5 December 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Termination of appointment of Larry Streeter as a director (1 page) |
12 December 2011 | Termination of appointment of Larry Streeter as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Return made up to 31/12/06; full list of members
|
21 November 2006 | Company name changed T. brown services LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed T. brown services LIMITED\certificate issued on 21/11/06 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
30 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members
|
27 February 2004 | Return made up to 31/12/03; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 December 1995 | Return made up to 31/12/95; change of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; change of members (6 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 November 1990 | Resolutions
|
2 July 1990 | Incorporation (15 pages) |
2 July 1990 | Incorporation (15 pages) |