About

Registered Number: 00334272
Date of Incorporation: 02/12/1937 (86 years and 4 months ago)
Company Status: Active
Registered Address: 28 Bisham Gardens, Highgate, London, N6 6DD,

 

Having been setup in 1937, Findlay Durham & Brodie Sales Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Jury, Brian Edmund, Durham, Christopher John Walter, Johnson, Mark Andrew, Dolan, Edward George, Durham, Charles Edward for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURHAM, Christopher John Walter N/A - 1
JOHNSON, Mark Andrew N/A - 1
DOLAN, Edward George 10 July 1993 31 May 1998 1
DURHAM, Charles Edward N/A 31 August 1994 1
Secretary Name Appointed Resigned Total Appointments
JURY, Brian Edmund N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 13 June 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 June 2014
MR04 - N/A 31 May 2014
MR01 - N/A 18 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
363a - Annual Return 01 October 2009
395 - Particulars of a mortgage or charge 17 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
353 - Register of members 10 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 16 July 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
MEM/ARTS - N/A 10 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 14 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2005
353 - Register of members 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 08 January 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 01 July 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 24 September 1996
MEM/ARTS - N/A 07 July 1996
RESOLUTIONS - N/A 09 June 1996
RESOLUTIONS - N/A 09 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1996
123 - Notice of increase in nominal capital 09 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 10 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 17 June 1994
288 - N/A 15 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
RESOLUTIONS - N/A 06 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 15 June 1993
395 - Particulars of a mortgage or charge 04 March 1993
363s - Annual Return 21 February 1993
RESOLUTIONS - N/A 13 November 1992
MEM/ARTS - N/A 13 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1992
123 - Notice of increase in nominal capital 13 November 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 04 December 1991
RESOLUTIONS - N/A 05 September 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1990
288 - N/A 20 April 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 15 March 1989
AUD - Auditor's letter of resignation 10 October 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 03 July 1986
MISC - Miscellaneous document 02 December 1937

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Outstanding

N/A

Debenture 10 June 2009 Fully Satisfied

N/A

Debenture 21 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.