BROWNHILL LTD

Register to unlock more data on OkredoRegister

BROWNHILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04539326

Incorporation date

19/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04539326 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon13/03/2026
Registered office address changed to PO Box 4385, 04539326 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of officer Mr Jaber Raison Enad changed to 04539326 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon13/03/2026
Address of person with significant control Mr Jaber Raison Enad changed to 04539326 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-13
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Notification of Jaber Raison Enad as a person with significant control on 2021-07-01
dot icon08/07/2021
Cessation of Muaiad Salo as a person with significant control on 2021-07-01
dot icon08/07/2021
Appointment of Mr Jaber Raison Enad as a director on 2021-01-10
dot icon08/07/2021
Registered office address changed from 272 Kensington High Street London W8 6nd England to Michelin House 81 Fulham Road London SW3 6rd on 2021-07-08
dot icon09/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/11/2020
Micro company accounts made up to 2019-09-30
dot icon05/10/2020
Change of details for Mr Muaiad Salo as a person with significant control on 2020-09-17
dot icon17/09/2020
Change of details for Mr Muaiad Salo as a person with significant control on 2020-01-03
dot icon27/05/2020
Registered office address changed from 140 Church Street London NW8 8EX England to 272 Kensington High Street London W8 6nd on 2020-05-27
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/05/2020
Notification of Muaiad Salo as a person with significant control on 2017-05-10
dot icon27/05/2020
Cessation of Hamza Aboalleban as a person with significant control on 2017-05-10
dot icon27/05/2020
Appointment of Mr Muaiad Salo as a director on 2017-05-10
dot icon27/05/2020
Termination of appointment of Hamza Aboalleban as a director on 2020-05-10
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon11/10/2018
Appointment of Mr. Hamza Aboalleban as a director on 2016-10-01
dot icon11/10/2018
Notification of Hamza Aboalleban as a person with significant control on 2016-10-01
dot icon11/10/2018
Termination of appointment of Kassim Alhssani as a director on 2016-10-01
dot icon25/09/2018
Termination of appointment of Kassim Al Hassani as a secretary on 2018-03-03
dot icon25/09/2018
Cessation of Fadel Jooda as a person with significant control on 2017-01-13
dot icon25/09/2018
Registered office address changed from , C/O Zubaidy & Co Suite 5-6, Space House, Abbey Road, Park Royal, London, NW10 7SU to 140 Church Street London NW8 8EX on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-09-24
dot icon23/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon22/05/2017
Micro company accounts made up to 2016-09-30
dot icon14/11/2016
Appointment of Mr Kassim Alhssani as a director on 2016-10-01
dot icon14/11/2016
Termination of appointment of Fadel Jooda as a director on 2016-10-01
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon09/07/2015
Registered office address changed from , 2 Woodcock Hill, Kenton Harrow, Middlesex, HA3 0JG to 140 Church Street London NW8 8EX on 2015-07-09
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/07/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Annual return made up to 2010-09-19 with full list of shareholders
dot icon02/02/2011
Director's details changed for Fadel Jooda on 2010-01-01
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon23/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon02/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/10/2008
Return made up to 19/09/08; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 19/09/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/02/2007
Return made up to 19/09/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/10/2005
Director's particulars changed
dot icon04/10/2005
Return made up to 19/09/05; full list of members
dot icon30/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/07/2005
Registered office changed on 02/07/05 from: c/o zubuidy & co, forest house, 58 wood lane, london W12 7RZ
dot icon30/09/2004
Return made up to 19/09/04; full list of members
dot icon30/09/2004
Registered office changed on 30/09/04 from: c/o zubaidy & co dexion house, 2-4 empire way, wembley, middlesex HA9 0EF
dot icon13/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 19/09/03; full list of members
dot icon30/10/2003
Registered office changed on 30/10/03 from: suite 206, imex house, 6 wadsworth road, perivale, middlesex UB6 7JJ
dot icon09/02/2003
Registered office changed on 09/02/03 from: imex house, 6 wadsworth rd, perivale, middlesex, UB6 7JJ
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New secretary appointed
dot icon09/10/2002
Registered office changed on 09/10/02 from: 39A leicester road, salford, manchester, M7 4AS
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon19/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
08/07/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muaiad Salo
Director
10/05/2017 - Present
13
Mr Fadel Jooda
Director
29/01/2003 - 01/10/2016
-
Mr. Hamza Aboalleban
Director
01/10/2016 - 10/05/2020
-
FORM 10 DIRECTORS FD LTD
Nominee Director
19/09/2002 - 08/10/2002
41295
Mr Jaber Raison Enad
Director
10/01/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROWNHILL LTD

BROWNHILL LTD is an(a) Active company incorporated on 19/09/2002 with the registered office located at 4385, 04539326 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNHILL LTD?

toggle

BROWNHILL LTD is currently Active. It was registered on 19/09/2002 .

Where is BROWNHILL LTD located?

toggle

BROWNHILL LTD is registered at 4385, 04539326 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROWNHILL LTD do?

toggle

BROWNHILL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BROWNHILL LTD?

toggle

The latest filing was on 13/03/2026: Registered office address changed to PO Box 4385, 04539326 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-13.