London
NW3 2TL
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 December 2016) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Samir Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Roderick Road London NW3 2NL |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,809,265 |
Current Liabilities | £2,093,787 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (10 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 July 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 1 More London Place London SE1 2AF on 21 July 2015 (2 pages) |
20 July 2015 | Appointment of a voluntary liquidator (2 pages) |
20 July 2015 | Statement of affairs with form 4.19 (13 pages) |
20 July 2015 | Resolution insolvency:resolution on the matter of remuneration (1 page) |
27 May 2015 | Change of name notice (2 pages) |
27 May 2015 | Company name changed john brown investments LIMITED\certificate issued on 27/05/15
|
15 May 2015 | Satisfaction of charge 1 in full (5 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
29 June 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
19 July 2006 | Location of debenture register (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
12 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 September 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 19/07/05; full list of members
|
25 November 2004 | Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Div 14/10/04 (1 page) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | Memorandum and Articles of Association (21 pages) |
25 October 2004 | Resolutions
|
22 October 2004 | Particulars of mortgage/charge (19 pages) |
13 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 October 2004 | Company name changed de facto 1144 LIMITED\certificate issued on 08/10/04 (2 pages) |
19 July 2004 | Incorporation (31 pages) |