Company NameBrowning Joinery (st Albans) Ltd
DirectorDavid Anthony Long
Company StatusActive - Proposal to Strike off
Company Number06219294
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr David Anthony Long
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleBusinessman Entrepreneur
Country of ResidenceEngland
Correspondence Address39 Cottonmill Lane
St. Albans
Hertfordshire
AL1 2BT
Secretary NameMr David Anthony Long
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Cottonmill Lane
St. Albans
Hertfordshire
AL1 2BT
Director NameAndrew Thompson Rimmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleJoiner
Correspondence Address76 Buckwood Road
Markyate
Hertfordshire
AL3 8JB
Director NameMark David Browning
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCarpenter & Joiner
Country of ResidenceUnited Kingdom
Correspondence Address69 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrowningjoinery.com
Telephone01727 862662
Telephone regionSt Albans

Location

Registered Address38 The Market Place
Falloden Way
London
NW11 6JP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

50 at £1David Long
33.33%
Ordinary A
50 at £1David Long
33.33%
Ordinary B
50 at £1Mark David Browning
33.33%
Ordinary A

Financials

Year2014
Net Worth-£7,375
Cash£19,411
Current Liabilities£66,987

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2021 (3 years ago)
Next Return Due3 May 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Micro company accounts made up to 30 April 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2020Compulsory strike-off action has been discontinued (1 page)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
9 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2019Termination of appointment of Mark David Browning as a director on 26 January 2019 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 150
(6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 150
(6 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 February 2016Registered 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 2016Registered 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 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(6 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(6 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
11 May 2010Director's details changed for David Long on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Mark David Browning on 19 April 2010 (2 pages)
11 May 2010Director's details changed for Mark David Browning on 19 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for David Long on 19 April 2010 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
15 January 2009Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 January 2009Ad 01/05/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
18 August 2008Return made up to 19/04/08; full list of members (4 pages)
18 August 2008Return made up to 19/04/08; full list of members (4 pages)
8 July 2008Appointment terminated director andrew rimmer (1 page)
8 July 2008Appointment terminated director andrew rimmer (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 54 dukes wood drive gerrards cross bucks SL6 7LR (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 54 dukes wood drive gerrards cross bucks SL6 7LR (1 page)
11 May 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
19 April 2007Incorporation (19 pages)
19 April 2007Incorporation (19 pages)