About

Registered Number: 02823921
Date of Incorporation: 03/06/1993 (31 years ago)
Company Status: Active
Registered Address: Charles House, 359 Eastern Avenue, Gants Hill, Ilford Essex, IG2 6NE

 

Based in Gants Hill, S.F. Brown (Construction) Ltd was registered on 03 June 1993, it has a status of "Active". We do not know the number of employees at this business. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen Frederick 03 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, David 14 May 2001 01 September 2002 1
DUFFIELD, Tracey Jane 14 February 1994 01 July 1996 1
MILLER, Eileen Julia 03 June 1993 14 February 1994 1
PANATIOTOU, Debbie 01 September 2002 01 June 2012 1
PANAYIOTOU, Chaz 01 July 1995 14 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 17 July 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 19 March 1999
RESOLUTIONS - N/A 09 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 09 June 1998
363s - Annual Return 08 July 1997
RESOLUTIONS - N/A 21 March 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 April 1996
288 - N/A 06 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 22 March 1995
287 - Change in situation or address of Registered Office 15 February 1995
363s - Annual Return 05 July 1994
288 - N/A 17 March 1994
287 - Change in situation or address of Registered Office 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1994
288 - N/A 09 June 1993
288 - N/A 09 June 1993
NEWINC - New incorporation documents 03 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.