About

Registered Number: 02224829
Date of Incorporation: 26/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 57a Croydon Road, Croydon, Surrey, CR0 4WQ

 

Founded in 1988, D. Brice & Co. Ltd have registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Brice, Roger Derek, Macer, Christopher Richard, Kelsall, Heather June, Brice, Ann Zanita, Brice, Derek William Fred are listed as directors of D. Brice & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Roger Derek 01 January 1993 - 1
MACER, Christopher Richard 01 January 1993 - 1
BRICE, Ann Zanita N/A 30 September 2012 1
BRICE, Derek William Fred N/A 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
KELSALL, Heather June 01 January 1993 30 June 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 September 2018
MR01 - N/A 19 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 September 2017
PSC02 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
CH01 - Change of particulars for director 23 June 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 December 2012
TM02 - Termination of appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 08 August 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 01 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
RESOLUTIONS - N/A 19 March 2003
123 - Notice of increase in nominal capital 19 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
123 - Notice of increase in nominal capital 19 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 30 September 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 13 September 1996
395 - Particulars of a mortgage or charge 01 December 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 21 August 1995
287 - Change in situation or address of Registered Office 25 July 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 26 July 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 15 September 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 02 October 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 02 October 1990
395 - Particulars of a mortgage or charge 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 27 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1988
288 - N/A 09 March 1988
NEWINC - New incorporation documents 26 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Legal charge 27 November 1995 Fully Satisfied

N/A

Debenture 27 March 1990 Outstanding

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.