Company NameBig Brown Dog Limited
DirectorPeter John Romaniuk
Company StatusActive
Company Number03974536
CategoryPrivate Limited Company
Incorporation Date17 April 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter John Romaniuk
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address284 Ahmed & Co.
Station Road
Harrow
Middlesex
HA1 2EA
Secretary NameMrs Paula Shane Romaniuk
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleFlorist & Author
Correspondence AddressThe Old Post Office 3 Brookside
Dalham
Newmarket
Suffolk
CB8 8TG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address284 Ahmed & Co.
Station Road
Harrow
Middlesex
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Peter Romaniuk
99.00%
Ordinary
1 at £1Paula Shane Romaniuk
1.00%
Ordinary

Financials

Year2014
Net Worth£99,313
Cash£413,827
Current Liabilities£818,618

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

19 April 2021Delivered on: 21 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 12 high street great wilbraham CB21 5JD.
Outstanding
8 October 2015Delivered on: 28 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H parcel of land at the rear of 20 king street saffron walden essex part t/no EX897402.
Outstanding
26 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as harts yard, rear of 20 kings street, saffron walden, essex, CB10 1ES registered under title number EX720355.
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 59 gold street saffron walden t/no EX770776. Notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2003Delivered on: 6 March 2003
Satisfied on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flint cottage 6 stores hill dalham suffolk CB8 7LX t/n SK111575 and SK179953.
Fully Satisfied
5 February 2001Delivered on: 8 February 2001
Satisfied on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 7 madras place, london N7.
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 June 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
17 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
21 April 2021Registration of charge 039745360007, created on 19 April 2021 (38 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 March 2018Registered office address changed from Ahmed & Co. 284 Station Road Harrow HA1 2EA United Kingdom to 284 Ahmed & Co. Station Road Harrow Middlesex HA1 2EA on 9 March 2018 (1 page)
8 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from 284 Station Road Harrow HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 July 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
19 July 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Registration of charge 039745360006, created on 8 October 2015 (39 pages)
28 October 2015Registration of charge 039745360006, created on 8 October 2015 (39 pages)
28 October 2015Registration of charge 039745360006, created on 8 October 2015 (39 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
17 March 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Registration of charge 039745360005, created on 26 January 2015 (39 pages)
27 January 2015Registration of charge 039745360005, created on 26 January 2015 (39 pages)
2 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
31 May 2013Registration of charge 039745360004 (46 pages)
31 May 2013Registration of charge 039745360004 (46 pages)
27 April 2013Registration of charge 039745360003 (45 pages)
27 April 2013Registration of charge 039745360003 (45 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Peter John Romaniuk on 15 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Peter John Romaniuk on 15 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Return made up to 17/04/09; full list of members (3 pages)
2 July 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2009Return made up to 17/04/08; full list of members (3 pages)
5 May 2009Return made up to 17/04/08; full list of members (3 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Registered office changed on 19/02/2009 from the flower house cynthia street london N1 9JF (1 page)
19 February 2009Director's change of particulars / peter romaniuk / 01/01/2007 (2 pages)
19 February 2009Secretary's change of particulars / paula romaniuk / 01/01/2007 (2 pages)
19 February 2009Secretary's change of particulars / paula romaniuk / 01/01/2007 (2 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 17/04/07; full list of members (3 pages)
19 February 2009Return made up to 17/04/07; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from the flower house cynthia street london N1 9JF (1 page)
19 February 2009Director's change of particulars / peter romaniuk / 01/01/2007 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 17/04/06; full list of members (6 pages)
22 March 2007Return made up to 17/04/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 17/04/05; full list of members (6 pages)
12 April 2005Return made up to 17/04/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
26 April 2004Return made up to 17/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 June 2003Return made up to 17/04/03; full list of members (6 pages)
3 June 2003Return made up to 17/04/03; full list of members (6 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 June 2002Return made up to 17/04/02; full list of members (6 pages)
11 June 2002Return made up to 17/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
20 June 2000Ad 17/04/00-30/04/00 £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Ad 17/04/00-30/04/00 £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
25 April 2000Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
17 April 2000Incorporation (10 pages)
17 April 2000Incorporation (10 pages)