About

Registered Number: 02682389
Date of Incorporation: 29/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Glen Farm Bones Lane, New Chapel, Lingfield, Surrey, RH7 6HR

 

A Brown & Co. (Mitcham) Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Hambly, Alan Alfred, Hambly, Janice Mary, Hambly, Alfred Charles, Hambly, Alice Amy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLY, Alan Alfred 29 January 1992 - 1
HAMBLY, Alfred Charles 24 January 1992 20 September 2005 1
HAMBLY, Alice Amy 24 January 1992 05 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HAMBLY, Janice Mary 20 September 2005 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 February 2019
TM02 - Termination of appointment of secretary 15 January 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 17 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 March 2003
363a - Annual Return 17 February 2003
AA - Annual Accounts 24 April 2002
363a - Annual Return 06 February 2002
363a - Annual Return 13 February 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 22 May 2000
363a - Annual Return 27 January 2000
AA - Annual Accounts 05 March 1999
363a - Annual Return 19 February 1999
AA - Annual Accounts 02 March 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 01 October 1997
363a - Annual Return 17 February 1997
AA - Annual Accounts 05 June 1996
363x - Annual Return 11 March 1996
AA - Annual Accounts 11 December 1995
287 - Change in situation or address of Registered Office 18 May 1995
363x - Annual Return 16 May 1995
DISS40 - Notice of striking-off action discontinued 08 November 1994
AA - Annual Accounts 03 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1994
GAZ1 - First notification of strike-off action in London Gazette 11 October 1994
363x - Annual Return 03 June 1993
CERTNM - Change of name certificate 18 February 1993
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.