Company NameJ.Browne Construction Company Limited
Company StatusActive
Company Number01000440
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Dodd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Paul Denis McMahon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2014(43 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(50 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed25 March 2021(50 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed25 March 2021(50 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr James Gough
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(21 years, 10 months after company formation)
Appointment Duration10 years (resigned 17 December 2002)
RoleCompany Director
Correspondence Address18 Dorchester Gardens
Golders Green
London
NW11 6BN
Director NameMr Michael Maccarthy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(21 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressN/A
New House Farm
Stanton Nr Broadway
Worcestershire
WR12 7ND
Director NamePatrice Orleach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1994)
RoleCompany Director
Correspondence AddressArlots Farm Elvetham Lane
Hook
Hampshire
RG27 8AJ
Director NameJohn Thaddeus Browne
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(21 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2005)
RoleCompany Director
Correspondence Address8b Heath Drive
Hampstead Heath
London
NW3 7SN
Secretary NameMrs Norah Carmel Browne
NationalityBritish
StatusResigned
Appointed27 November 1992(21 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameDenver Ray Smallbone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(27 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address24 Stratfield Park Close
Winchmore Hill
London
N21 1BU
Director NameKenneth Laird
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 White Hart Yard
Streatley On Thames
Berkshire
RG8 9JE
Director NameMr Jeremy Browne
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2003(32 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeelin House Unit 2 Pavilion Business Centre
6 Kinetic Crescent
Enfield
Middlesex
EN3 7FJ
Director NamePaul Maccarthy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2010)
RoleCompany Director
Correspondence Address3 Birley Road
Whetstone
N20 0HB
Director NameMr Lawrence James Summers
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(33 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Golf Link Cottages
The Common Downley
High Wycombe
Buckinghamshire
HP13 5YJ
Director NameJohn Crossin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence Address199 Shooters Hill
London
SE18 3HP
Director NameAndrew George Leaver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(35 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address71 Church Street
St Albans
Hertfordshire
AL3 5NG
Director NameMr Phillip John Hartley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(36 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websitejbconstruction.co.uk
Email address[email protected]
Telephone020 33000033
Telephone regionLondon

Location

Registered Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

801k at £1J. Browne Group Holdings LTD
88.90%
Ordinary
100k at £1J. Browne Group Holdings LTD
11.10%
Redeemable Preference

Financials

Year2014
Turnover£24,938,007
Gross Profit£4,322,575
Net Worth£5,070,814
Cash£3,149,898
Current Liabilities£7,534,939

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

9 April 1996Delivered on: 12 April 1996
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: Land lying to the north of north circular road london NW10 t/n's MX253044 and MX248312 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1996Delivered on: 12 April 1996
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: Flat 3 110 clapham common nortside SW4 t/n 248976 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1992Delivered on: 27 May 1992
Satisfied on: 27 August 2011
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £209643.80.
Particulars: All its right, title and interest under the insurance see form 395 ref.M370 for full details.
Fully Satisfied
30 March 1990Delivered on: 5 April 1990
Satisfied on: 30 October 2008
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 1985Delivered on: 25 March 1985
Satisfied on: 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement and contracts dated 28/2/85 and 8/3/85 and the charge.
Particulars: All rights, titles, benefits and interests of the company whatsoever both present and future under the lease agreement dated 28.2.85. (see doc M23 for full details).
Fully Satisfied
30 March 1984Delivered on: 13 April 1984
Satisfied on: 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: All rights titles benefits & interest of the company whatsoever both present and future under the agreement for the lease of vehicles (for full details see M22).
Fully Satisfied
5 April 1984Delivered on: 13 April 1984
Satisfied on: 5 October 1990
Persons entitled: Banco Urquijo Hispano Americano Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights titles benefits & interest of the co. Whatsoever both present & future under the lease agreement for the lease of vehicles. (For full details see M21).
Fully Satisfied
18 November 1982Delivered on: 25 November 1982
Satisfied on: 5 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and ralph charles thornbury to the chargee on any account whatsoever.
Particulars: L/H property known as 36 montagu square in the city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 2004Delivered on: 11 August 2004
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a part of warrior works, wharf road, t/no EGL272785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 December 2003Delivered on: 24 December 2003
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium plan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 8 March 2003
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as land on the north side of millmarsh lane, brimsdown, enfield t/n AGL110134. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 February 2003Delivered on: 8 March 2003
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as land lying to the east of brancroft way, brimsdown, enfield t/n AGL97157. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 27 August 2011
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties.
Fully Satisfied
12 March 1997Delivered on: 14 March 1997
Satisfied on: 2 July 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £54,091.55 together with interest and charges thereon due from the company to the chargee under the terms of this charge.
Particulars: A first fixed charge over: ford transit 190 van lwb diesel, registration number-P722 jmc, chassis number-SFALXXBDVLTG80783. Volvo FL613 insulated tipper, registration number-J398 jbp, chassis number-YBIE2CUAONB480588. Ford escort duet 1.8 diesel, registration number-L696 pmd, chassis number-SFAAXXBBAAPC94129.. See the mortgage charge document for full details.
Fully Satisfied
9 April 1996Delivered on: 12 April 1996
Satisfied on: 27 August 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the book centre mansions north circular road willesden london t/n NGL462520 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 8 March 2003
Persons entitled: J Browne Construction (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 December 2022Delivered on: 23 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Paul Denis Mcmahon on 10 February 2023 (2 pages)
25 January 2023Appointment of Mr Michael Andrew Tarr as a director on 4 January 2023 (2 pages)
25 January 2023Termination of appointment of Jonathan Mark Dodd as a director on 4 January 2023 (1 page)
9 January 2023Full accounts made up to 30 September 2022 (26 pages)
23 December 2022Registration of charge 010004400021, created on 22 December 2022 (27 pages)
21 December 2022Satisfaction of charge 010004400019 in full (4 pages)
25 November 2022Registration of charge 010004400020, created on 18 November 2022 (67 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 30 September 2021 (27 pages)
8 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
7 July 2021Appointment of Renew Nominees Limited as a secretary on 25 March 2021 (2 pages)
29 April 2021Registration of charge 010004400019, created on 23 April 2021 (54 pages)
23 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2021Auditor's resignation (1 page)
12 April 2021Particulars of variation of rights attached to shares (2 pages)
12 April 2021Memorandum and Articles of Association (18 pages)
12 April 2021Change of share class name or designation (2 pages)
7 April 2021Appointment of Mr Tom De La Motte as a director on 25 March 2021 (2 pages)
7 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
7 April 2021Appointment of Renew Corporate Director Limited as a director on 25 March 2021 (2 pages)
7 April 2021Registered office address changed from Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 7 April 2021 (1 page)
7 April 2021Termination of appointment of Jeremy Browne as a director on 25 March 2021 (1 page)
4 March 2021Satisfaction of charge 18 in full (1 page)
2 March 2021Termination of appointment of Norah Carmel Browne as a secretary on 2 March 2021 (1 page)
17 December 2020Full accounts made up to 31 March 2020 (33 pages)
19 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (32 pages)
20 December 2018Full accounts made up to 31 March 2018 (31 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (31 pages)
21 December 2017Full accounts made up to 31 March 2017 (31 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
23 June 2017Resolutions
  • RES13 ‐ Entry into loan agreement/debenture 09/06/2017
(2 pages)
23 June 2017Resolutions
  • RES13 ‐ Entry into loan agreement/debenture 09/06/2017
(2 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 March 2016 (30 pages)
21 August 2016Full accounts made up to 31 March 2016 (30 pages)
26 November 2015Full accounts made up to 31 March 2015 (25 pages)
26 November 2015Full accounts made up to 31 March 2015 (25 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
19 October 2015Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 901,000
(7 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 901,000
(7 pages)
10 September 2014Register(s) moved to registered office address Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 901,000
(8 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 901,000
(8 pages)
10 September 2014Register(s) moved to registered office address Meelin House Unit 2 Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ (1 page)
5 September 2014Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Mr Paul Denis Mcmahon as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Phillip John Hartley as a director on 31 August 2014 (1 page)
4 September 2014Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Jonathan Mark Dodd as a director on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Phillip John Hartley as a director on 31 August 2014 (1 page)
14 August 2014Full accounts made up to 31 March 2014 (23 pages)
14 August 2014Full accounts made up to 31 March 2014 (23 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 901,000
(7 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 901,000
(7 pages)
11 September 2013Full accounts made up to 31 March 2013 (39 pages)
11 September 2013Full accounts made up to 31 March 2013 (39 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
3 September 2013Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
6 December 2012Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages)
6 December 2012Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages)
6 December 2012Director's details changed for Mr Phillip John Hartley on 1 October 2009 (2 pages)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Full accounts made up to 31 March 2012 (20 pages)
7 August 2012Full accounts made up to 31 March 2012 (20 pages)
29 June 2012Termination of appointment of Lawrence Summers as a director (1 page)
29 June 2012Termination of appointment of Lawrence Summers as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
5 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages)
8 September 2010Termination of appointment of Paul Maccarthy as a director (1 page)
8 September 2010Termination of appointment of Paul Maccarthy as a director (1 page)
8 September 2010Termination of appointment of Denver Smallbone as a director (1 page)
8 September 2010Termination of appointment of Andrew Leaver as a director (1 page)
8 September 2010Termination of appointment of Denver Smallbone as a director (1 page)
8 September 2010Termination of appointment of Andrew Leaver as a director (1 page)
2 July 2010Full accounts made up to 31 March 2010 (23 pages)
2 July 2010Full accounts made up to 31 March 2010 (23 pages)
4 February 2010Full accounts made up to 31 March 2009 (23 pages)
4 February 2010Full accounts made up to 31 March 2009 (23 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
27 November 2009Director's details changed for Mr Jeremy Browne on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Mrs Norah Carmel Browne on 1 October 2009 (1 page)
10 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
10 July 2009Director's change of particulars / jeremy browne / 01/05/2009 (1 page)
22 December 2008Return made up to 27/11/08; full list of members (5 pages)
22 December 2008Return made up to 27/11/08; full list of members (5 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 September 2008Appointment terminated director michael maccarthy (1 page)
5 September 2008Appointment terminated director michael maccarthy (1 page)
29 August 2008Full accounts made up to 31 March 2008 (22 pages)
29 August 2008Full accounts made up to 31 March 2008 (22 pages)
24 June 2008Return made up to 27/11/07; full list of members (6 pages)
24 June 2008Return made up to 27/11/07; full list of members (6 pages)
24 June 2008Director's change of particulars / jeremy browne / 27/11/2007 (1 page)
24 June 2008Director's change of particulars / jeremy browne / 27/11/2007 (1 page)
12 May 2008Appointment terminated director john crossin (1 page)
12 May 2008Appointment terminated director john crossin (1 page)
11 April 2008Registered office changed on 11/04/2008 from beacon house north circular road london NW10 0HF (1 page)
11 April 2008Registered office changed on 11/04/2008 from beacon house north circular road london NW10 0HF (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
30 July 2007Full accounts made up to 31 March 2007 (21 pages)
30 July 2007Full accounts made up to 31 March 2007 (21 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
16 March 2007New director appointed (4 pages)
16 March 2007New director appointed (4 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
9 January 2007Return made up to 27/11/06; full list of members (3 pages)
4 August 2006Full accounts made up to 31 March 2006 (20 pages)
4 August 2006Full accounts made up to 31 March 2006 (20 pages)
19 May 2006Full accounts made up to 31 March 2005 (19 pages)
19 May 2006Full accounts made up to 31 March 2005 (19 pages)
5 January 2006Return made up to 27/11/05; full list of members (4 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 27/11/05; full list of members (4 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
21 December 2004Return made up to 27/11/04; full list of members (8 pages)
21 December 2004Return made up to 27/11/04; full list of members (8 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (19 pages)
30 July 2004Full accounts made up to 31 March 2004 (19 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
12 January 2004Return made up to 27/11/03; full list of members (8 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
10 January 2003Return made up to 27/11/02; full list of members (8 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Return made up to 27/11/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 March 2002 (18 pages)
23 October 2002Full accounts made up to 31 March 2002 (18 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
1 March 2002Return made up to 27/11/01; full list of members (7 pages)
1 March 2002Return made up to 27/11/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 March 2001 (19 pages)
4 September 2001Full accounts made up to 31 March 2001 (19 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 27/11/00; full list of members (7 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 27/11/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 March 2000 (18 pages)
8 August 2000Full accounts made up to 31 March 2000 (18 pages)
25 January 2000Return made up to 27/11/99; full list of members (7 pages)
25 January 2000Return made up to 27/11/99; full list of members (7 pages)
1 September 1999Full accounts made up to 31 March 1999 (17 pages)
1 September 1999Full accounts made up to 31 March 1999 (17 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Return made up to 27/11/98; full list of members (8 pages)
9 December 1998Return made up to 27/11/98; full list of members (8 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
18 August 1998Full accounts made up to 31 March 1998 (16 pages)
18 August 1998Full accounts made up to 31 March 1998 (16 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
11 December 1997Return made up to 27/11/97; full list of members (8 pages)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
3 December 1996Return made up to 27/11/96; full list of members (8 pages)
3 December 1996Return made up to 27/11/96; full list of members (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (16 pages)
16 August 1996Full accounts made up to 31 March 1996 (16 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Return made up to 27/11/95; full list of members (9 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Secretary's particulars changed (1 page)
21 February 1996Return made up to 27/11/95; full list of members (9 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
21 February 1996Secretary's particulars changed (1 page)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
22 January 1996Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 October 1994Full accounts made up to 31 March 1994 (15 pages)
25 October 1994Full accounts made up to 31 March 1994 (15 pages)
23 December 1993Full accounts made up to 31 March 1993 (15 pages)
23 December 1993Full accounts made up to 31 March 1993 (15 pages)
29 October 1992Full accounts made up to 31 March 1992 (14 pages)
29 October 1992Full accounts made up to 31 March 1992 (14 pages)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1992Full accounts made up to 31 March 1991 (14 pages)
5 January 1992Full accounts made up to 31 March 1991 (14 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 January 1991Full accounts made up to 31 March 1990 (14 pages)
30 January 1991Full accounts made up to 31 March 1990 (14 pages)
25 January 1990Full accounts made up to 31 March 1989 (15 pages)
25 January 1990Full accounts made up to 31 March 1989 (15 pages)
22 February 1989Full accounts made up to 31 March 1988 (15 pages)
22 February 1989Full accounts made up to 31 March 1988 (15 pages)
22 February 1988Full accounts made up to 31 March 1987 (15 pages)
22 February 1988Full accounts made up to 31 March 1987 (15 pages)
20 February 1987Full accounts made up to 31 March 1986 (15 pages)
20 February 1987Annual return made up to 22/12/86 (7 pages)
20 February 1987Full accounts made up to 31 March 1986 (15 pages)
20 February 1987Annual return made up to 22/12/86 (8 pages)
20 February 1987Annual return made up to 22/12/86 (7 pages)
1 February 1986Annual return made up to 18/12/85 (6 pages)
1 February 1986Annual return made up to 18/12/85 (6 pages)
22 January 1985Annual return made up to 25/10/84 (3 pages)
22 January 1985Annual return made up to 25/10/84 (3 pages)
13 February 1984Accounts made up to 31 March 1983 (11 pages)
13 February 1984Annual return made up to 07/09/83 (3 pages)
13 February 1984Annual return made up to 07/09/83 (3 pages)
13 February 1984Accounts made up to 31 March 1983 (11 pages)
18 March 1983Annual return made up to 19/10/82 (4 pages)
18 March 1983Accounts made up to 31 March 1982 (11 pages)
18 March 1983Annual return made up to 19/10/82 (4 pages)
18 March 1983Accounts made up to 31 March 1982 (11 pages)
11 May 1982Accounts made up to 31 March 1981 (10 pages)
11 May 1982Accounts made up to 31 March 1981 (10 pages)
21 January 1971Incorporation (17 pages)
21 January 1971Incorporation (17 pages)