Company Information for BROWN'S ANTIQUES, BILLIARDS & INTERIORS LIMITED
UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU,
|
Company Registration Number
06402744
Private Limited Company
Active |
Company Name | |
---|---|
BROWN'S ANTIQUES, BILLIARDS & INTERIORS LIMITED | |
Legal Registered Office | |
UNIT 1B FOCUS 4 FOURTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2TU Other companies in SG6 | |
Company Number | 06402744 | |
---|---|---|
Company ID Number | 06402744 | |
Date formed | 2007-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 13:13:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TANIA BROWN |
||
MARK BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN BURGESS |
Company Secretary | ||
BARRY JOHN BURGESS |
Director | ||
MTM SECRETARY LIMITED |
Company Secretary | ||
MTM DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Change of details for Mr Mark Brown as a person with significant control on 2018-10-29 | ||
CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | ||
Change of details for Mrs Tania Brown as a person with significant control on 2018-10-29 | ||
PSC04 | Change of details for Mr Mark Brown as a person with significant control on 2018-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROWN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA BROWN | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS TANIA BROWN on 2013-06-12 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mark Brown on 2012-11-15 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Brown on 2009-10-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TANIA BROWN on 2009-10-19 | |
288a | SECRETARY APPOINTED TANIA BROWN | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 1A THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY BURGESS | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY BURGESS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/10/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95240 - Repair of furniture and home furnishings
Creditors Due Within One Year | 2012-10-31 | £ 39,886 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 35,203 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWN'S ANTIQUES, BILLIARDS & INTERIORS LIMITED
Cash Bank In Hand | 2011-10-31 | £ 5,646 |
---|---|---|
Current Assets | 2012-10-31 | £ 38,797 |
Current Assets | 2011-10-31 | £ 39,841 |
Debtors | 2012-10-31 | £ 10,525 |
Debtors | 2011-10-31 | £ 6,217 |
Shareholder Funds | 2011-10-31 | £ 5,073 |
Stocks Inventory | 2012-10-31 | £ 28,272 |
Stocks Inventory | 2011-10-31 | £ 27,978 |
Debtors and other cash assets
BROWN'S ANTIQUES, BILLIARDS & INTERIORS LIMITED owns 3 domain names.
snookerantiques.co.uk theantiqueroom.co.uk brownsantiques.co.uk
The top companies supplying to UK government with the same SIC code (95240 - Repair of furniture and home furnishings) as BROWN'S ANTIQUES, BILLIARDS & INTERIORS LIMITED are:
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. |