About

Registered Number: 05456210
Date of Incorporation: 18/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 99-101 Kingsland Road, London, E2 8AG,

 

Michael Brown Properties Ltd was founded on 18 May 2005 and has its registered office in London. The companies directors are Garside, Ela Star, Brown, Michael Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Robert 25 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GARSIDE, Ela Star 25 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA01 - Change of accounting reference date 26 February 2020
AA01 - Change of accounting reference date 06 August 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 28 February 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 18 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AR01 - Annual Return 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 04 September 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 26 November 2008
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 29 February 2008
395 - Particulars of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
AA - Annual Accounts 18 June 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
CERTNM - Change of name certificate 31 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2007 Outstanding

N/A

Floating charge 31 August 2007 Outstanding

N/A

Legal charge 31 August 2007 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.