St. Albans
Hertfordshire
AL1 2BT
Secretary Name | Mr David Anthony Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cottonmill Lane St. Albans Hertfordshire AL1 2BT |
Director Name | Andrew Thompson Rimmer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Joiner |
Correspondence Address | 76 Buckwood Road Markyate Hertfordshire AL3 8JB |
Director Name | Mark David Browning |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Carpenter & Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cuckmans Drive St Albans Hertfordshire AL2 3AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | browningjoinery.com |
---|---|
Telephone | 01727 862662 |
Telephone region | St Albans |
Registered Address | 38 The Market Place Falloden Way London NW11 6JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
50 at £1 | David Long 33.33% Ordinary A |
---|---|
50 at £1 | David Long 33.33% Ordinary B |
50 at £1 | Mark David Browning 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£7,375 |
Cash | £19,411 |
Current Liabilities | £66,987 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2021 (3 years ago) |
---|---|
Next Return Due | 3 May 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2021 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 January 2019 | Termination of appointment of Mark David Browning as a director on 26 January 2019 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 February 2016 | Registered office address changed from Unit 5 Noke Lane Business Centre Chiswell Green St Albans Herts AL2 3NY to C/O Ash Jasani 38 the Market Place Falloden Way London NW11 6JP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Unit 5 Noke Lane Business Centre Chiswell Green St Albans Herts AL2 3NY to C/O Ash Jasani 38 the Market Place Falloden Way London NW11 6JP on 18 February 2016 (1 page) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 December 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 May 2010 | Director's details changed for David Long on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark David Browning on 19 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mark David Browning on 19 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for David Long on 19 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 January 2009 | Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 January 2009 | Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
18 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director andrew rimmer (1 page) |
8 July 2008 | Appointment terminated director andrew rimmer (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 54 dukes wood drive gerrards cross bucks SL6 7LR (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 54 dukes wood drive gerrards cross bucks SL6 7LR (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (19 pages) |
19 April 2007 | Incorporation (19 pages) |