S AND L BROWN LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 7HP

Company number 04745826
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 1 SALTERSFORD GROVE, GRANTHAM, LINCOLNSHIRE, NG31 7HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of S AND L BROWN LIMITED are www.sandlbrown.co.uk, and www.s-and-l-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S and L Brown Limited is a Private Limited Company. The company registration number is 04745826. S and L Brown Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of S and L Brown Limited is 1 Saltersford Grove Grantham Lincolnshire Ng31 7hp. The company`s financial liabilities are £369.7k. It is £52.33k against last year. The cash in hand is £9.24k. It is £3.2k against last year. And the total assets are £10.3k, which is £4.02k against last year. BROWN, Louise is a Secretary of the company. BROWN, Louise is a Director of the company. BROWN, Steven is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


s and l brown Key Finiance

LIABILITIES £369.7k
+16%
CASH £9.24k
+53%
TOTAL ASSETS £10.3k
+64%
All Financial Figures

Current Directors

Secretary
BROWN, Louise
Appointed Date: 28 April 2003

Director
BROWN, Louise
Appointed Date: 28 April 2003
58 years old

Director
BROWN, Steven
Appointed Date: 28 April 2003
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

Persons With Significant Control

Mr Steven Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S AND L BROWN LIMITED Events

04 May 2017
Confirmation statement made on 28 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 38 more events
28 Apr 2003
New director appointed
28 Apr 2003
Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Apr 2003
Director resigned
28 Apr 2003
Secretary resigned
28 Apr 2003
Incorporation

S AND L BROWN LIMITED Charges

21 December 2012
Mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 grantley street, grantham, lincolnshire, t/no:…
21 December 2012
Mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 105, 106, 107, 107A norton st, grantham, lincolnshire…
21 December 2012
Mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flats 2A, 2B, 2C norton street, grantham, lincolnshire…
21 December 2012
Mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flats 1-11 brightmoor place, 5-9 brightmoor street…
19 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: West Register (Imvestments) Limited
Description: 5 & 5A brightmoor street nottingham nottinghamshire…
20 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of norton street…
20 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5/5A brightmoor street nottingham. By way of fixed charge…
6 September 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 elton place grantham lincolnshire. By way of fixed charge…
6 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on east side of grantley street grantham lincolnshire…
6 October 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 norton street, grantham, lincolnshire and the land on the…
6 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at elton street grantham lincolnshire. By way of fixed…
5 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…