BROWN & CARROLL (LONDON) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS14 3DT

Company number 02885270
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address THE BROWN & CARROLL WORKS, HONYWOOD ROAD, BASILDON, ESSEX, SS14 3DT
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100,000 . The most likely internet sites of BROWN & CARROLL (LONDON) LIMITED are www.browncarrolllondon.co.uk, and www.brown-carroll-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Laindon Rail Station is 3.2 miles; to Battlesbridge Rail Station is 4.1 miles; to Billericay Rail Station is 4.2 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown Carroll London Limited is a Private Limited Company. The company registration number is 02885270. Brown Carroll London Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of Brown Carroll London Limited is The Brown Carroll Works Honywood Road Basildon Essex Ss14 3dt. . BROWN, Stephen Dennis is a Secretary of the company. BROWN, Stephen Dennis is a Director of the company. CARROLL, Paul James is a Director of the company. EMM, Gordon John is a Director of the company. PERKINS, Stephen Pierce is a Director of the company. Secretary BROWN, Stephen Dennis has been resigned. Secretary THERRIEN, Paul George has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
BROWN, Stephen Dennis
Appointed Date: 11 November 2005

Director
BROWN, Stephen Dennis
Appointed Date: 01 February 1994
65 years old

Director
CARROLL, Paul James
Appointed Date: 01 February 1994
62 years old

Director
EMM, Gordon John
Appointed Date: 19 February 2007
59 years old

Director
PERKINS, Stephen Pierce
Appointed Date: 03 November 2003
55 years old

Resigned Directors

Secretary
BROWN, Stephen Dennis
Resigned: 19 November 2003
Appointed Date: 01 February 1994

Secretary
THERRIEN, Paul George
Resigned: 11 November 2005
Appointed Date: 19 November 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 February 1994
Appointed Date: 06 January 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 February 1994
Appointed Date: 06 January 1994

Persons With Significant Control

Mr Paul James Carroll
Notified on: 19 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Brown
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWN & CARROLL (LONDON) LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
14 Oct 2016
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000

14 Sep 2015
Full accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000

...
... and 62 more events
22 Feb 1994
New director appointed

22 Feb 1994
Secretary resigned;new secretary appointed;director resigned

22 Feb 1994
Registered office changed on 22/02/94 from: 31 corsham street london N1 6DR

17 Feb 1994
Company name changed daweview LIMITED\certificate issued on 18/02/94
06 Jan 1994
Incorporation

BROWN & CARROLL (LONDON) LIMITED Charges

5 September 2013
Charge code 0288 5270 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of honywood road…
23 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buldings on the east side of honywood road basildon…
20 August 2009
Legal charge
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Home delivery network LTD honywood road basildon essex t/n…
9 August 1994
Mortgage debenture
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…