JOHN BROWN CATALOGUES LIMITED
Overview
| Company Name | JOHN BROWN CATALOGUES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05707180 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN BROWN CATALOGUES LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is JOHN BROWN CATALOGUES LIMITED located?
| Registered Office Address | 10 Triton Street NW1 3BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN BROWN CATALOGUES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CODE LONDON LIMITED | Apr 05, 2006 | Apr 05, 2006 |
| DE FACTO 1329 LIMITED | Feb 13, 2006 | Feb 13, 2006 |
What are the latest accounts for JOHN BROWN CATALOGUES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JOHN BROWN CATALOGUES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 057071800002 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Mr Dennis Romijn as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr James Scott Morris as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Appointment of Mr Nicholas Paul Waters as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018 | 1 pages | TM01 | ||
Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017 | 2 pages | AP01 | ||
Termination of appointment of Tracy De Groose as a director on Oct 13, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of JOHN BROWN CATALOGUES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, James Scott | Director | Triton Street NW1 3BF London 10 England | England | British | 212771730001 | |||||
| ROMIJN, Dennis | Director | Triton Street NW1 3BF London 10 England | Netherlands | Dutch | 272475570001 | |||||
| FITZPATRICK, Dean Marvin | Secretary | 26 Cranbourne Road N10 2BT London | British | 81553650001 | ||||||
| MOBERLY, Andrew John | Secretary | Triton Street NW1 3BF London 10 England | 205297710001 | |||||||
| SILCOX, Alex David | Secretary | 136-142 Bramley Road London W10 6SR | 175848630001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BASTERFIELD, Mary Margaret | Director | Triton Street NW1 3BF London 10 England | United Kingdom | British | 295094520001 | |||||
| CONNELLY, James Alexander Robert | Director | Triton Street NW1 3BF London 10 England | England | British | 202477130001 | |||||
| CREIGHTON, Mark Gordon | Director | Triton Street NW1 3BF London 10 England | United Kingdom | British | 257075000001 | |||||
| DE GROOSE, Tracy Anne | Director | Triton Street NW1 3BF London 10 England | England | British | 171412510001 | |||||
| FITZPATRICK, Dean Marvin | Director | 26 Cranbourne Road N10 2BT London | England | British | 81553650001 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| JARVIS, Andrew Calmson | Director | 8 West Hill Court Millfield Lane N6 6JJ London | United Kingdom | British | 10930910002 | |||||
| KAY, Elizabeth | Director | Triton Street NW1 3BF London 10 England | England | British | 176507210001 | |||||
| PRICE, Claire Margaret | Director | Triton Street NW1 3BF London 10 England | England | British | 181956820001 | |||||
| SHAH, Samir | Director | 42 Roderick Road NW3 2NL London | United Kingdom | British | 106937280001 | |||||
| SILCOX, Alexander David | Director | 136-142 Bramley Road London W10 6SR | England | British | 186834220001 | |||||
| SOHI, Kashmir Singh | Director | Bramley Road W10 6SR London 136-142 England | England | British | 45116130003 | |||||
| STEVENS, Geoffrey Robert | Director | Beech House 3 Millhouses Court S11 9HZ Sheffield South Yorkshire | United Kingdom | British | 57380020001 | |||||
| WATERS, Nick Paul | Director | Triton Street NW1 3BF London 10 England | England | British | 279380860001 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of JOHN BROWN CATALOGUES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Brown Magazines Limited | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN BROWN CATALOGUES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 14, 2015 Delivered On May 19, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to guarantee and debenture | Created On Jun 30, 2006 Delivered On Jul 14, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0