Company Information for DEXTER BROWN LIMITED
UNIT 3 COLINDALE TECHNOLOGY PARK, COLINDEEP LANE, LONDON, NW9 6BX,
|
Company Registration Number
04540078
Private Limited Company
Active |
Company Name | |
---|---|
DEXTER BROWN LIMITED | |
Legal Registered Office | |
UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX Other companies in NW9 | |
Company Number | 04540078 | |
---|---|---|
Company ID Number | 04540078 | |
Date formed | 2002-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB803765136 |
Last Datalog update: | 2024-03-06 10:41:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEXTER BROWN, P.A. | 6529 MALONEY AVE #8 KEY WEST FL 33040 | Inactive | Company formed on the 2001-10-08 | |
DEXTER BROWN AND ASSOCIATES, INC. | 11300 OVERSEAS HWY MARATHON FL 33050 | Inactive | Company formed on the 1987-03-18 | |
Dexter Brown Associates Inc | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM LEVY |
||
SIDNEY WILLIAM DALE SKINNER |
||
RICHARD WILLIAM LEE |
||
JEREMY MICHAEL LEVY |
||
BENJAMIN JOHN CHARLES MIRE |
||
MICHAEL JANG YUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN LEWIS FINEGOLD |
Company Secretary | ||
PAUL DAVID WHITE |
Director | ||
TREVOR CHARLES BROWN |
Director | ||
BENJAMIN JOHN CHARLES MIRE |
Director | ||
SHANE BRIAN WARNER |
Company Secretary | ||
HUGH JACKSON |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILFORD UK GROUND RENTS LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
MILFORD UK PROPERTIES LIMITED | Director | 2013-02-08 | CURRENT | 2006-03-01 | Active | |
SENATE HOUSE PMC LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
NEWLANDS NW4 LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
RESIDENTIAL GROUND RENT INVESTORS LTD | Director | 2007-10-26 | CURRENT | 2006-07-18 | Active | |
TRUST PROPERTY MANAGEMENT GROUP LIMITED | Director | 2007-01-23 | CURRENT | 2006-11-29 | Active | |
TRUST PROPERTY MANAGEMENT LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
GREATWHEEL LIMITED | Director | 2004-10-29 | CURRENT | 2004-09-06 | Active | |
SKYLON LIMITED | Director | 1996-07-03 | CURRENT | 1996-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM LEE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM LEE | |
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY WILLIAM DALE SKINNER | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
PSC05 | Change of details for Trust Property Management Group Ltd as a person with significant control on 2018-03-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM , Trust House 2 Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD | |
AP01 | DIRECTOR APPOINTED MR JEREMY MICHAEL LEVY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JANG YUN | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN CHARLES MIRE | |
AP03 | Appointment of Mr Richard William Levy as company secretary on 2017-11-08 | |
TM02 | Termination of appointment of Julian Lewis Finegold on 2017-11-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHITE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID WHITE | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM LEE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AP01 | DIRECTOR APPOINTED SIDNEY WILLIAM DALE SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MIRE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AR01 | 19/09/13 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AP03 | SECRETARY APPOINTED DR JULIAN LEWIS FINEGOLD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHANE WARNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/09/12 FULL LIST | |
AR01 | 19/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 19/09/09 FULL LIST | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AX | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
88(2)R | AD 15/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Buildings service charges |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Rents and Leases |
Cambridgeshire County Council | |
|
Insurance - buildings and contents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |