London
SE11 5DP
Secretary Name | Ms Emma Barbara Hammond Mann |
---|---|
Status | Current |
Appointed | 16 April 2024(14 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Correspondence Address | Unit 1.04 Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Mr Simon David Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 1.04 Edinburgh House 170 Kennington Lane London SE11 5DP |
Website | halebrown.com |
---|---|
Email address | [email protected] |
Telephone | 020 89776946 |
Telephone region | London |
Registered Address | Unit 1.04 Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Matthew Hale 50.00% Ordinary |
---|---|
100 at £1 | Simon David Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,821 |
Cash | £89,369 |
Current Liabilities | £92,076 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 October 2020 | Change of details for Mr Matthew Hale as a person with significant control on 30 September 2020 (2 pages) |
6 October 2020 | Cessation of Simon David Brown as a person with significant control on 30 September 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
6 October 2020 | Notification of Emma Mann as a person with significant control on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Simon David Brown as a director on 30 September 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 November 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 May 2019 | Registered office address changed from Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE England to Unit 1.04 Edinburgh House 170 Kennington Lane London SE11 5DP on 28 May 2019 (1 page) |
28 May 2019 | Director's details changed for Mr Matthew Hale on 28 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Simon David Brown on 28 May 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 February 2017 | Registered office address changed from Unit 3, Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 3, Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to Unit 2.01 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 8 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 June 2014 | Registered office address changed from 37 St Mary's Avenue Teddington Middlesex TW11 0HZ on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 37 St Mary's Avenue Teddington Middlesex TW11 0HZ on 27 June 2014 (1 page) |
23 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (4 pages) |
26 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Appointment of Mr. Matthew Hale as a director (2 pages) |
25 April 2013 | Appointment of Mr. Matthew Hale as a director (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 February 2013 | Company name changed simon brown architecture LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed simon brown architecture LIMITED\certificate issued on 07/02/13
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Resolutions
|
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|