About

Registered Number: 02563551
Date of Incorporation: 29/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit 33-34 Gleaming Wood Drive, Chatham, Kent, ME5 8RZ,

 

Brown Europe Ltd was registered on 29 November 1990 with its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Brown Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Kerry Lynn 17 December 2019 - 1
PEARSON, Deborah Tina 23 December 2004 - 1
BROWN, Florence Rebekah N/A 31 May 2004 1
BROWN, John David N/A 25 March 2019 1
GALT, Eric John N/A 23 November 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Florence Rebekah 01 September 2009 - 1
CHAMBERS, Kerry Lynn 15 July 2003 31 October 2006 1
COLLINS, Janet Lesley N/A 29 July 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 07 May 2020
MR04 - N/A 21 April 2020
MR04 - N/A 21 April 2020
AP01 - Appointment of director 23 December 2019
CS01 - N/A 23 December 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 04 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM02 - Termination of appointment of secretary 12 October 2009
AP03 - Appointment of secretary 12 October 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 22 December 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 24 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
363s - Annual Return 08 December 2000
353 - Register of members 08 December 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
CERTNM - Change of name certificate 16 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 22 May 1998
225 - Change of Accounting Reference Date 27 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 30 May 1996
395 - Particulars of a mortgage or charge 27 December 1995
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 17 November 1994
395 - Particulars of a mortgage or charge 07 September 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 17 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1991
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

Description Date Status Charge by
Charge over bank account 14 August 2009 Fully Satisfied

N/A

Legal charge 28 May 2003 Fully Satisfied

N/A

Legal mortgage 20 December 1995 Fully Satisfied

N/A

Legal mortgage 26 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.