Company NameBernie Brown Limited
DirectorArthur Gabriel
Company StatusActive - Proposal to Strike off
Company Number11744003
CategoryPrivate Limited Company
Incorporation Date31 December 2018(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Arthur Gabriel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressThe Charter Building
Charter Place
Uxbridge
UB8 1JG
Secretary NameMiss Renee Marc
StatusCurrent
Appointed01 June 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressThe Charter Building
Charter Place
Uxbridge
UB8 1JG
Director NameMr Bernard Roy Chapman-Brown
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Hither Farm Road
London
SE3 9QU
Director NameMr Cherif Ameur
Date of BirthApril 1991 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2020(1 year, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF

Location

Registered AddressThe Charter Building
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2020 (3 years, 3 months ago)
Next Return Due13 January 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Cessation of Cherif Ameur as a person with significant control on 1 June 2020 (1 page)
17 March 2022Termination of appointment of Cherif Ameur as a director on 1 June 2020 (1 page)
17 March 2022Notification of Arthur Gabriel as a person with significant control on 1 June 2020 (2 pages)
17 March 2022Appointment of Mr Arthur Gabriel as a director on 1 June 2020 (2 pages)
17 March 2022Appointment of Miss Renee Marc as a secretary on 1 June 2020 (2 pages)
28 September 2021Registered office address changed from 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to The Charter Building Charter Place Uxbridge UB8 1JG on 28 September 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
29 May 2020Compulsory strike-off action has been discontinued (1 page)
28 May 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
28 May 2020Notification of Cherif Ameur as a person with significant control on 15 May 2020 (2 pages)
28 May 2020Registered office address changed from 103 Hither Farm Road London SE3 9QU United Kingdom to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Cherif Ameur as a director on 15 May 2020 (2 pages)
28 May 2020Cessation of Bernard Roy Chapman-Brown as a person with significant control on 15 May 2020 (1 page)
28 May 2020Termination of appointment of Bernard Roy Chapman-Brown as a director on 15 May 2020 (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2018Incorporation
Statement of capital on 2018-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)