JOHN BROWN CATALOGUES LIMITED

JOHN BROWN CATALOGUES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJOHN BROWN CATALOGUES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05707180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN BROWN CATALOGUES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CODE LONDON LIMITEDApr 05, 2006Apr 05, 2006
    DE FACTO 1329 LIMITEDFeb 13, 2006Feb 13, 2006

    What are the latest accounts for JOHN BROWN CATALOGUES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JOHN BROWN CATALOGUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 057071800002 in full

    4 pagesMR04

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Dennis Romijn as a director on Jun 22, 2020

    2 pagesAP01

    Appointment of Mr James Scott Morris as a director on Jul 22, 2020

    2 pagesAP01

    Termination of appointment of Andrew Mark Hirsch as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Paul Waters as a director on Jul 22, 2020

    1 pagesTM01

    Termination of appointment of Andrew John Moberly as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Mr Nicholas Paul Waters as a director on Jun 26, 2019

    2 pagesAP01

    Termination of appointment of James Alexander Robert Connelly as a director on Mar 04, 2019

    1 pagesTM01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr James Alexander Robert Connelly as a director on Jul 06, 2018

    2 pagesAP01

    Termination of appointment of Mark Gordon Creighton as a director on Jul 10, 2018

    1 pagesTM01

    Confirmation statement made on Feb 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Mary Margaret Basterfield as a director on Feb 09, 2018

    1 pagesTM01

    Appointment of Mr Mark Gordon Creighton as a director on Dec 04, 2017

    2 pagesAP01

    Termination of appointment of Tracy De Groose as a director on Oct 13, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Feb 13, 2017 with updates

    5 pagesCS01

    Who are the officers of JOHN BROWN CATALOGUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, James Scott
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish212771730001
    ROMIJN, Dennis
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    NetherlandsDutch272475570001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Secretary
    26 Cranbourne Road
    N10 2BT London
    British81553650001
    MOBERLY, Andrew John
    Triton Street
    NW1 3BF London
    10
    England
    Secretary
    Triton Street
    NW1 3BF London
    10
    England
    205297710001
    SILCOX, Alex David
    136-142 Bramley Road
    London
    W10 6SR
    Secretary
    136-142 Bramley Road
    London
    W10 6SR
    175848630001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BASTERFIELD, Mary Margaret
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    United KingdomBritish295094520001
    CONNELLY, James Alexander Robert
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish202477130001
    CREIGHTON, Mark Gordon
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    United KingdomBritish257075000001
    DE GROOSE, Tracy Anne
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish171412510001
    FITZPATRICK, Dean Marvin
    26 Cranbourne Road
    N10 2BT London
    Director
    26 Cranbourne Road
    N10 2BT London
    EnglandBritish81553650001
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    JARVIS, Andrew Calmson
    8 West Hill Court Millfield Lane
    N6 6JJ London
    Director
    8 West Hill Court Millfield Lane
    N6 6JJ London
    United KingdomBritish10930910002
    KAY, Elizabeth
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish176507210001
    PRICE, Claire Margaret
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish181956820001
    SHAH, Samir
    42 Roderick Road
    NW3 2NL London
    Director
    42 Roderick Road
    NW3 2NL London
    United KingdomBritish106937280001
    SILCOX, Alexander David
    136-142 Bramley Road
    London
    W10 6SR
    Director
    136-142 Bramley Road
    London
    W10 6SR
    EnglandBritish186834220001
    SOHI, Kashmir Singh
    Bramley Road
    W10 6SR London
    136-142
    England
    Director
    Bramley Road
    W10 6SR London
    136-142
    England
    EnglandBritish45116130003
    STEVENS, Geoffrey Robert
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    Director
    Beech House
    3 Millhouses Court
    S11 9HZ Sheffield
    South Yorkshire
    United KingdomBritish57380020001
    WATERS, Nick Paul
    Triton Street
    NW1 3BF London
    10
    England
    Director
    Triton Street
    NW1 3BF London
    10
    England
    EnglandBritish279380860001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of JOHN BROWN CATALOGUES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2680403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN BROWN CATALOGUES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • May 19, 2015Registration of a charge (MR01)
    • May 13, 2021Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)

    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