Company Name326 Brownhill Road Limited
Company StatusActive
Company Number03084333
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDudu Hasan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(16 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Lodge Flat 6 326 Brownhill Road
Catford
London
SE6 1AX
Director NameAlvin Coombes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326 Flat 4 Brownhill Road
Catford
London
SE6 1AX
Director NameMr Benjamin Jasper Major
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NamePhilip Quirk
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 326 Brownhill Road
Catford
London
SE6 1AX
Secretary NameBruce Duncan Bullen
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2 326 Brownhill Road
Catford
London
SE6 1AX
Director NameSharon Patterson-King
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 September 2004)
RolePa Secretary
Correspondence Address14 Sportsbank Street
Catford
London
SE6 2EX
Secretary NameJennifer Bunting
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2006)
RoleSenior Manager
Correspondence AddressAcorn House
Manor Road
Beckenham
Kent
BR3 5LE
Director NameMr Rob Williams
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(9 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 November 2014)
RoleMortgage & Protection
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oakley Lodge
326 Brownhill Road Catford
London
SE6 1AX
Director NameSarah Margaret Baxter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2008)
RoleProduction Co Ordinator
Correspondence AddressFlat 5
326 Brownhill Road Catford
London
SE6 1AX
Director NamePhilippa May
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 326 Brownhill Road
Catford
London
SE6 1AX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameAcorn Estate Management (Corporation)
StatusResigned
Appointed28 July 2006(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2016)
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1D. Hasan
11.11%
Ordinary
1 at £1Midway Modernisations LTD
11.11%
Ordinary
1 at £1Mohamed Saleh
11.11%
Ordinary
1 at £1Mr Alvin Coombes
11.11%
Ordinary
1 at £1Mr Benjamin Jasper Major
11.11%
Ordinary
1 at £1Mrs Marcella Maria Chaston & Mr Mark Simon Chaston
11.11%
Ordinary
1 at £1Mrs P. Bent & Mrs M. Hoyte
11.11%
Ordinary
1 at £1P.j. May
11.11%
Ordinary
1 at £1Sophia C. Linehan
11.11%
Ordinary

Financials

Year2014
Net Worth£10,728

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 23 June 2019 (2 pages)
30 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
21 March 2019Termination of appointment of Philippa May as a director on 1 February 2017 (1 page)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
19 October 2016Registered office address changed from James Pilcher House Windmill Street Gravesend DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 19 October 2016 (1 page)
19 October 2016Registered office address changed from James Pilcher House Windmill Street Gravesend DA12 1BG England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 19 October 2016 (1 page)
11 October 2016Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to James Pilcher House Windmill Street Gravesend DA12 1BG on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Acorn Estate Management as a secretary on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Acorn Estate Management as a secretary on 1 October 2016 (1 page)
11 October 2016Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to James Pilcher House Windmill Street Gravesend DA12 1BG on 11 October 2016 (1 page)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9
(8 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9
(8 pages)
12 June 2015Appointment of Benjamin Major as a director on 2 June 2015 (3 pages)
12 June 2015Appointment of Benjamin Major as a director on 2 June 2015 (3 pages)
12 June 2015Appointment of Benjamin Major as a director on 2 June 2015 (3 pages)
19 March 2015Total exemption full accounts made up to 23 June 2014 (5 pages)
19 March 2015Total exemption full accounts made up to 23 June 2014 (5 pages)
21 November 2014Termination of appointment of Rob Williams as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Rob Williams as a director on 21 November 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 9
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 9
(4 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(8 pages)
16 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9
(8 pages)
10 February 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
10 February 2014Total exemption full accounts made up to 23 June 2013 (5 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8
(8 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8
(8 pages)
12 July 2013Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
4 March 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
4 March 2013Total exemption full accounts made up to 23 June 2012 (5 pages)
12 October 2012Appointment of Alvin Coombes as a director (3 pages)
12 October 2012Appointment of Alvin Coombes as a director (3 pages)
7 August 2012Director's details changed for Rob Williams on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
7 August 2012Director's details changed for Rob Williams on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
7 August 2012Director's details changed for Rob Williams on 7 August 2012 (2 pages)
26 April 2012Appointment of Dudu Hasan as a director (3 pages)
26 April 2012Appointment of Dudu Hasan as a director (3 pages)
18 April 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
18 April 2012Total exemption full accounts made up to 23 June 2011 (5 pages)
8 December 2011Appointment of Philippa May as a director (3 pages)
8 December 2011Appointment of Philippa May as a director (3 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages)
17 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
17 August 2011Secretary's details changed for Acorn Estate Management on 16 August 2011 (2 pages)
16 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 8
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 8
(3 pages)
4 March 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
4 March 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
16 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (10 pages)
4 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
4 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
25 August 2009Return made up to 26/07/09; full list of members (5 pages)
25 August 2009Return made up to 26/07/09; full list of members (5 pages)
26 June 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
18 August 2008Return made up to 26/07/08; no change of members (10 pages)
18 August 2008Return made up to 26/07/08; no change of members (10 pages)
29 July 2008Appointment terminated director sarah baxter (1 page)
29 July 2008Appointment terminated director sarah baxter (1 page)
8 March 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
9 August 2007Return made up to 26/07/07; no change of members (7 pages)
9 August 2007Return made up to 26/07/07; no change of members (7 pages)
22 March 2007Total exemption full accounts made up to 23 June 2006 (7 pages)
22 March 2007Total exemption full accounts made up to 23 June 2006 (7 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Return made up to 26/07/06; full list of members (9 pages)
8 August 2006New secretary appointed (1 page)
8 August 2006Return made up to 26/07/06; full list of members (9 pages)
14 December 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
14 December 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
12 September 2005Return made up to 26/07/05; full list of members (9 pages)
12 September 2005Return made up to 26/07/05; full list of members (9 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
1 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
18 October 2004Accounting reference date shortened from 31/07/05 to 23/06/05 (1 page)
18 October 2004Accounting reference date shortened from 31/07/05 to 23/06/05 (1 page)
15 September 2004Registered office changed on 15/09/04 from: 3-5 kelsey park road beckenham kent BR3 6LH (1 page)
15 September 2004Registered office changed on 15/09/04 from: 3-5 kelsey park road beckenham kent BR3 6LH (1 page)
8 September 2004Return made up to 26/07/04; full list of members (10 pages)
8 September 2004Return made up to 26/07/04; full list of members (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 26/07/03; full list of members (8 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Return made up to 26/07/01; full list of members (8 pages)
7 April 2004Return made up to 26/07/00; full list of members (8 pages)
7 April 2004Total exemption full accounts made up to 31 July 2000 (6 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 326 brownhill road catford london SE6 1AX (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Total exemption full accounts made up to 31 July 2001 (6 pages)
7 April 2004Return made up to 26/07/02; full list of members (8 pages)
7 April 2004Total exemption full accounts made up to 31 July 2000 (6 pages)
7 April 2004Return made up to 26/07/01; full list of members (8 pages)
7 April 2004Registered office changed on 07/04/04 from: 326 brownhill road catford london SE6 1AX (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Total exemption full accounts made up to 31 July 2002 (6 pages)
7 April 2004Return made up to 26/07/02; full list of members (8 pages)
7 April 2004Return made up to 26/07/03; full list of members (8 pages)
7 April 2004Total exemption full accounts made up to 31 July 2002 (6 pages)
7 April 2004Total exemption full accounts made up to 31 July 2001 (6 pages)
7 April 2004Return made up to 26/07/00; full list of members (8 pages)
1 April 2004Restoration by order of the court (2 pages)
1 April 2004Restoration by order of the court (2 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
30 September 1999Return made up to 26/07/99; no change of members (4 pages)
30 September 1999Return made up to 26/07/99; no change of members (4 pages)
23 September 1999Full accounts made up to 31 July 1998 (6 pages)
23 September 1999Full accounts made up to 31 July 1999 (7 pages)
23 September 1999Full accounts made up to 31 July 1999 (7 pages)
23 September 1999Full accounts made up to 31 July 1998 (6 pages)
11 September 1998Ad 26/07/95--------- £ si 5@1 (2 pages)
11 September 1998Ad 26/07/95--------- £ si 5@1 (2 pages)
9 September 1998Return made up to 26/07/98; full list of members (6 pages)
9 September 1998Return made up to 26/07/98; full list of members (6 pages)
24 September 1997Return made up to 26/07/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 July 1997 (7 pages)
24 September 1997Full accounts made up to 31 July 1997 (7 pages)
24 September 1997Return made up to 26/07/97; no change of members (4 pages)
19 May 1997Full accounts made up to 31 July 1996 (6 pages)
19 May 1997Full accounts made up to 31 July 1996 (6 pages)
1 August 1996Return made up to 26/07/96; full list of members (6 pages)
1 August 1996Return made up to 26/07/96; full list of members (6 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 372 old street london EC1V 9LT (1 page)
26 July 1995Incorporation (14 pages)
26 July 1995Incorporation (14 pages)