Company NameOdonnell+Brown Limited
Company StatusActive
Company Number08532738
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMiss Jennifer O'Donnell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Samuel Adam Brown
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Michael Dougall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Clissold Court
Greenway Close
London
N4 2EZ
Secretary NameMr Samuel Adam Brown
StatusResigned
Appointed11 November 2016(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2016)
RoleCompany Director
Correspondence Address2 Stamford Square
London
SW15 2BF

Location

Registered Address21 Clissold Court
Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

100 at £0.0001Jennifer O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,193
Cash£14,098
Current Liabilities£13,302

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
18 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
17 November 2022Notification of Michael Dougall as a person with significant control on 1 September 2022 (2 pages)
16 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2022Change of share class name or designation (2 pages)
16 September 2022Memorandum and Articles of Association (16 pages)
24 August 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 1.5
(3 pages)
24 August 2022Appointment of Mr Michael Dougall as a director on 30 May 2022 (2 pages)
2 August 2022Second filing of Confirmation Statement dated 14 November 2016 (3 pages)
2 August 2022Second filing of Confirmation Statement dated 14 November 2021 (3 pages)
19 November 202114/11/21 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2022
(4 pages)
7 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
22 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 March 2017Registered office address changed from 2 Stamford Square London SW15 2BF to 21 Clissold Court Greenway Close London N4 2EZ on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 2 Stamford Square London SW15 2BF to 21 Clissold Court Greenway Close London N4 2EZ on 17 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 November 2016Appointment of Mr Samuel Brown as a director on 11 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 November 2016Termination of appointment of Samuel Adam Brown as a secretary on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Samuel Adam Brown as a secretary on 11 November 2016 (1 page)
14 November 2016Appointment of Mr Samuel Brown as a director on 11 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 November 2016Appointment of Mr Samuel Adam Brown as a secretary on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Samuel Adam Brown as a secretary on 11 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/08/2022
(8 pages)
6 September 2016Director's details changed for Jennifer O'donnell on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Jennifer O'donnell on 6 September 2016 (2 pages)
22 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP .01
(3 pages)
22 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP .01
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP .01
(3 pages)
25 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP .01
(3 pages)
22 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Director's details changed for Jennifer O'donnell on 16 May 2014 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP .01
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP .01
(3 pages)
16 May 2014Director's details changed for Jennifer O'donnell on 16 May 2014 (2 pages)
16 May 2013Incorporation (26 pages)
16 May 2013Incorporation (26 pages)