Brownell Ltd was founded on 25 July 2002 and are based in London. This company is VAT Registered in the UK. 21-50 people work at this organisation. This company has 3 directors listed as Partridge, Cheryl Anne, Partridge, Martin Keith, Beasley, Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARTRIDGE, Martin Keith | 12 November 2002 | - | 1 |
BEASLEY, Robert | 17 March 2014 | 28 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARTRIDGE, Cheryl Anne | 12 November 2002 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Martin Keith Partridge/
1956-11 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 August 2020 | |
AD01 - Change of registered office address | 03 August 2020 | |
PSC05 - N/A | 03 August 2020 | |
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 29 July 2019 | |
PSC02 - N/A | 22 November 2018 | |
PSC07 - N/A | 22 November 2018 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 02 October 2016 | |
CS01 - N/A | 10 August 2016 | |
CH01 - Change of particulars for director | 26 July 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 May 2016 | |
RESOLUTIONS - N/A | 24 May 2016 | |
AD01 - Change of registered office address | 13 May 2016 | |
AUD - Auditor's letter of resignation | 18 February 2016 | |
AUD - Auditor's letter of resignation | 15 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 12 August 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 16 August 2012 | |
RESOLUTIONS - N/A | 14 August 2012 | |
SH01 - Return of Allotment of shares | 14 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 August 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
CH03 - Change of particulars for secretary | 03 August 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 11 September 2007 | |
363a - Annual Return | 03 August 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
AA - Annual Accounts | 13 June 2006 | |
AUD - Auditor's letter of resignation | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363a - Annual Return | 05 August 2005 | |
363s - Annual Return | 19 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 10 August 2003 | |
225 - Change of Accounting Reference Date | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 30 April 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
CERTNM - Change of name certificate | 03 January 2003 | |
287 - Change in situation or address of Registered Office | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2002 | |
NEWINC - New incorporation documents | 25 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 April 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 December 2002 | Fully Satisfied |
N/A |