LESLIE BROWN LIMITED
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA6 7BH

Company number 00613073
Status Active
Incorporation Date 16 October 1958
Company Type Private Limited Company
Address HILDITCH & KEY LIMITED, ART'S HOUSE (2ND FLOOR), 13 BANKS LANE, BEXLEYHEATH, KENT, ENGLAND, DA6 7BH
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 88 Jermyn Street London SW1Y 6JD to C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016. The most likely internet sites of LESLIE BROWN LIMITED are www.lesliebrown.co.uk, and www.leslie-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Leslie Brown Limited is a Private Limited Company. The company registration number is 00613073. Leslie Brown Limited has been working since 16 October 1958. The present status of the company is Active. The registered address of Leslie Brown Limited is Hilditch Key Limited Art S House 2nd Floor 13 Banks Lane Bexleyheath Kent England Da6 7bh. . BOOTH, Inge is a Secretary of the company. BOOTH, Michael John is a Director of the company. Secretary HAWKINS, Lisa Vania has been resigned. Secretary HAWKINS, Lisa Vania has been resigned. Secretary HILDITCH, Graham Charles has been resigned. Secretary RICHARDSON, Dennis Stewart has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
BOOTH, Inge
Appointed Date: 26 May 1995

Director
BOOTH, Michael John

85 years old

Resigned Directors

Secretary
HAWKINS, Lisa Vania
Resigned: 14 January 1994
Appointed Date: 01 February 1993

Secretary
HAWKINS, Lisa Vania
Resigned: 14 January 1995

Secretary
HILDITCH, Graham Charles
Resigned: 31 December 1992

Secretary
RICHARDSON, Dennis Stewart
Resigned: 26 May 1995
Appointed Date: 29 October 1994

Persons With Significant Control

Mr Michael John Booth
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

LESLIE BROWN LIMITED Events

27 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Nov 2016
Registered office address changed from 88 Jermyn Street London SW1Y 6JD to C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016
05 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 64 more events
07 Jun 1988
Location of register of members

01 Mar 1988
Accounts made up to 31 October 1986

24 Nov 1987
Return made up to 16/02/86; full list of members

03 Nov 1987
Accounting reference date extended from 31/10 to 31/01

30 Sep 1986
Full accounts made up to 31 October 1985