Brownell Ltd was registered on 25 July 2002 with its registered office in London, it's status at Companies House is "Active". This organisation is VAT Registered in the UK. This organisation currently employs 21-50 people. The current directors of Brownell Ltd are 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 |
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 |