JOHN BROWN ACQUISITIONS LIMITED
LONDON DE FACTO 1155 LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 05223400
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016; Termination of appointment of Claire Margaret Price as a director on 24 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JOHN BROWN ACQUISITIONS LIMITED are www.johnbrownacquisitions.co.uk, and www.john-brown-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. John Brown Acquisitions Limited is a Private Limited Company. The company registration number is 05223400. John Brown Acquisitions Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of John Brown Acquisitions Limited is 10 Triton Street Regent S Place London Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. DE GROOSE, Tracy is a Director of the company. HIRSCH, Andrew Mark is a Director of the company. Secretary FITZPATRICK, Dean Marvin has been resigned. Secretary SILCOX, Alex David has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director FITZPATRICK, Dean Marvin has been resigned. Director JARVIS, Andrew Calmson has been resigned. Director KAY, Elizabeth has been resigned. Director PRICE, Claire Margaret has been resigned. Director SHAH, Samir has been resigned. Director SILCOX, Alexander David has been resigned. Director SOHI, Kashmir Singh has been resigned. Director STEVENS, Geoffrey Robert has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 24 November 2015

Director
BASTERFIELD, Mary Margaret
Appointed Date: 24 October 2016
52 years old

Director
DE GROOSE, Tracy
Appointed Date: 13 May 2015
57 years old

Director
HIRSCH, Andrew Mark
Appointed Date: 07 October 2004
66 years old

Resigned Directors

Secretary
FITZPATRICK, Dean Marvin
Resigned: 31 January 2013
Appointed Date: 07 October 2004

Secretary
SILCOX, Alex David
Resigned: 21 February 2014
Appointed Date: 31 January 2013

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 06 September 2004

Director
FITZPATRICK, Dean Marvin
Resigned: 31 January 2013
Appointed Date: 07 October 2004
67 years old

Director
JARVIS, Andrew Calmson
Resigned: 20 April 2007
Appointed Date: 07 October 2004
71 years old

Director
KAY, Elizabeth
Resigned: 13 May 2015
Appointed Date: 31 January 2013
56 years old

Director
PRICE, Claire Margaret
Resigned: 24 October 2016
Appointed Date: 13 May 2015
52 years old

Director
SHAH, Samir
Resigned: 29 June 2007
Appointed Date: 01 August 2005
56 years old

Director
SILCOX, Alexander David
Resigned: 21 February 2014
Appointed Date: 31 January 2013
53 years old

Director
SOHI, Kashmir Singh
Resigned: 13 May 2015
Appointed Date: 05 September 2014
59 years old

Director
STEVENS, Geoffrey Robert
Resigned: 31 January 2014
Appointed Date: 21 August 2008
71 years old

Director
TRAVERS SMITH LIMITED
Resigned: 07 October 2004
Appointed Date: 06 September 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Dentsu Aegis Network Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BROWN ACQUISITIONS LIMITED Events

31 Oct 2016
Appointment of Ms Mary Margaret Basterfield as a director on 24 October 2016
31 Oct 2016
Termination of appointment of Claire Margaret Price as a director on 24 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
05 Feb 2016
Appointment of Mr Andrew John Moberly as a secretary on 24 November 2015
...
... and 72 more events
25 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Oct 2004
Particulars of mortgage/charge
13 Oct 2004
Accounting reference date shortened from 30/09/05 to 31/03/05
08 Oct 2004
Company name changed de facto 1155 LIMITED\certificate issued on 08/10/04
06 Sep 2004
Incorporation

JOHN BROWN ACQUISITIONS LIMITED Charges

14 May 2015
Charge code 0522 3400 0003
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 February 2005
Insurance assignment
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the policies and all…
14 October 2004
Composite guarantee and debenture
Delivered: 22 October 2004
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…