Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary Name | Ms Phyllis Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2000(1 day after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Paul Browne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.juliebrowne.com |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
55 at £1 | Julie Paula Browne 53.92% Ordinary |
---|---|
45 at £1 | Paul Browne 44.12% Ordinary |
2 at £1 | Rebecca Ann Eydes 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £592,876 |
Cash | £969,345 |
Current Liabilities | £571,779 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Paul Browne on 28 November 2013 (2 pages) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mrs Julie Paula Browne on 28 November 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Julie Paula Browne on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Phyllis Rowlands on 1 October 2009 (1 page) |
19 November 2009 | Secretary's details changed for Phyllis Rowlands on 1 October 2009 (1 page) |
19 November 2009 | Director's details changed for Paul Browne on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Browne on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Julie Paula Browne on 1 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 4 October 2008 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 4 October 2008 with a full list of shareholders (10 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 April 2009 | Resolutions
|
5 March 2009 | Director appointed paul browne (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 November 2008 | Return made up to 04/10/08; no change of members (4 pages) |
10 September 2008 | Ad 01/01/08\gbp si 2@2=4\gbp ic 100/104\ (2 pages) |
1 November 2007 | Return made up to 04/10/07; no change of members
|
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 7 budges cottages keephatch road wokingham berkshire RG40 5PY (1 page) |
10 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 January 2006 | Return made up to 04/10/05; full list of members
|
12 January 2006 | Ad 29/11/04--------- £ si 99@99=9801 £ ic 1/9802 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (2 pages) |
20 February 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
30 August 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members
|
8 April 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members
|
15 October 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Incorporation (11 pages) |