THE BROWN COW PH LIMITED
LONDON MDM BARS LIMITED

Hellopages » Greater London » Wandsworth » SW11 1TH

Company number 07000854
Status Active
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address STUDIOS C & D, 209 ST JOHN'S HILL, LONDON, UNITED KINGDOM, SW11 1TH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of THE BROWN COW PH LIMITED are www.thebrowncowph.co.uk, and www.the-brown-cow-ph.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brown Cow Ph Limited is a Private Limited Company. The company registration number is 07000854. The Brown Cow Ph Limited has been working since 26 August 2009. The present status of the company is Active. The registered address of The Brown Cow Ph Limited is Studios C D 209 St John S Hill London United Kingdom Sw11 1th. . DYER, Mark William Barry Galloway is a Director of the company. MANSON, Eamon George is a Director of the company. Director BURROWS, Timothy John has been resigned. Director MINCHIN, David James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DYER, Mark William Barry Galloway
Appointed Date: 01 September 2009
59 years old

Director
MANSON, Eamon George
Appointed Date: 01 September 2009
59 years old

Resigned Directors

Director
BURROWS, Timothy John
Resigned: 06 September 2009
Appointed Date: 26 August 2009
59 years old

Director
MINCHIN, David James
Resigned: 29 June 2012
Appointed Date: 01 September 2009
61 years old

Persons With Significant Control

Mr Eamonn George Manson
Notified on: 25 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Barry Galloway Dyer
Notified on: 25 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BROWN COW PH LIMITED Events

28 Feb 2017
Satisfaction of charge 1 in full
24 Oct 2016
Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300

...
... and 24 more events
06 Sep 2009
Director appointed mr eamonn george manson
06 Sep 2009
Appointment terminated director timothy burrows
06 Sep 2009
Director appointed mr mark william barry galloway dyer
06 Sep 2009
Director appointed mr david james minchin
26 Aug 2009
Incorporation

THE BROWN COW PH LIMITED Charges

21 January 2015
Charge code 0700 0854 0005
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 July 2013
Charge code 0700 0854 0004
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Brown cow public house 676 fulham road london t/no…
27 June 2013
Charge code 0700 0854 0003
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
26 June 2013
Charge code 0700 0854 0002
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 October 2009
Rent deposit deed
Delivered: 13 October 2009
Status: Satisfied on 28 February 2017
Persons entitled: Loch Fyne Restaurants Limited (The Landlord)
Description: All such sums as shall stand to the credit from time to…