About

Registered Number: 06527536
Date of Incorporation: 07/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 13 Princeton Court 53-55 Felsham Road, Putney, London, SW15 1AZ,

 

Mcsherry Brown Ltd was registered on 07 March 2008, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Mcsherry, Claire Louise, Brown, Paul Gerrard, Mcsherry, Angela, Temple Secretaries Limited in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHERRY, Claire Louise 07 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Paul Gerrard 07 March 2008 31 July 2015 1
MCSHERRY, Angela 31 July 2015 08 April 2017 1
TEMPLE SECRETARIES LIMITED 07 March 2008 07 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 03 April 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 30 August 2019
PSC04 - N/A 30 August 2019
AD01 - Change of registered office address 29 August 2019
CH01 - Change of particulars for director 29 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 March 2018
TM02 - Termination of appointment of secretary 16 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 28 September 2015
AP03 - Appointment of secretary 07 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 17 September 2012
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.