BROWNS LIMITED
NEW MALDEN HAIR ASSOCIATES (MC) LIMITED HAIR ASSOCIATES (CLUB) LIMITED TOPSOE LIMITED

Hellopages » Greater London » Kingston upon Thames » KT3 5EB

Company number 03975026
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 49 NELSON ROAD, NEW MALDEN, SURREY, KT3 5EB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of BROWNS LIMITED are www.browns.co.uk, and www.browns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Browns Limited is a Private Limited Company. The company registration number is 03975026. Browns Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Browns Limited is 49 Nelson Road New Malden Surrey Kt3 5eb. . PHILLIPS, Suzanne is a Secretary of the company. BROWN, Matthew John is a Director of the company. Secretary BROWN, Matthew John has been resigned. Secretary MOULD, Karen Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Andrew John has been resigned. Director MERRITT, Paul has been resigned. Director WILLIAMS, Clive Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
PHILLIPS, Suzanne
Appointed Date: 01 April 2004

Director
BROWN, Matthew John
Appointed Date: 21 March 2001
56 years old

Resigned Directors

Secretary
BROWN, Matthew John
Resigned: 01 April 2004
Appointed Date: 23 March 2001

Secretary
MOULD, Karen Jane
Resigned: 23 March 2001
Appointed Date: 27 April 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 2000
Appointed Date: 18 April 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 April 2000
Appointed Date: 18 April 2000
35 years old

Director
MARTIN, Andrew John
Resigned: 21 March 2001
Appointed Date: 27 April 2000
69 years old

Director
MERRITT, Paul
Resigned: 21 March 2001
Appointed Date: 27 April 2000
58 years old

Director
WILLIAMS, Clive Philip
Resigned: 31 March 2004
Appointed Date: 21 March 2001
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 2000
Appointed Date: 18 April 2000

Persons With Significant Control

Mr Matthew John Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BROWNS LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 52 more events
19 May 2000
New director appointed
04 May 2000
Company name changed topsoe LIMITED\certificate issued on 05/05/00
03 May 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 May 2000
£ nc 100/1000 27/04/00
18 Apr 2000
Incorporation

BROWNS LIMITED Charges

18 October 2001
Debenture
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…