About

Registered Number: 04495331
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.