COLLINS & BROWN LIMITED

Register to unlock more data on OkredoRegister

COLLINS & BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366799

Incorporation date

30/03/1989

Size

Dormant

Contacts

Registered address

Registered address

43 Great Ormond Street, London WC1N 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1989)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon21/05/2025
Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-19
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon03/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon30/03/2022
Change of details for Pavilion Books Company Limited as a person with significant control on 2021-05-26
dot icon13/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon09/03/2021
Notification of Pavilion Books Company Limited as a person with significant control on 2021-03-09
dot icon09/03/2021
Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-03-09
dot icon09/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/08/2017
Appointment of Mr Vaughan Grylls as a director on 2017-08-18
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon02/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon17/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon16/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-03-03
dot icon03/08/2010
Director's details changed for Polly Powell on 2010-03-03
dot icon03/08/2010
Director's details changed for David Proffit on 2010-03-03
dot icon03/08/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-03-03
dot icon03/08/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon03/08/2010
Director's details changed for Polly Powell on 2010-03-03
dot icon03/08/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-03-03
dot icon03/08/2010
Director's details changed for David Proffit on 2010-03-03
dot icon03/08/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-03-03
dot icon25/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon01/06/2009
Return made up to 30/03/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon19/11/2008
Return made up to 30/03/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon01/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 30/03/07; full list of members
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon28/11/2006
Return made up to 30/03/06; full list of members
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Full accounts made up to 2004-08-31
dot icon10/05/2005
Return made up to 30/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon05/05/2004
Return made up to 30/03/04; full list of members
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon08/10/2003
Miscellaneous
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Registered office changed on 21/05/03 from: 64 brewery road london N7 9NT
dot icon07/04/2003
Director resigned
dot icon01/04/2003
Return made up to 30/03/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon09/07/2002
Full accounts made up to 2001-08-31
dot icon09/07/2002
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon01/05/2002
Return made up to 30/03/02; full list of members
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon27/12/2001
Registered office changed on 27/12/01 from: london house great eastern wharf parkgate road london SW11 4NQ
dot icon07/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon01/08/2001
Return made up to 30/03/01; full list of members
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon26/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon27/01/2000
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon10/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon21/06/1999
Return made up to 30/03/99; full list of members
dot icon12/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon01/09/1998
Full accounts made up to 1997-08-31
dot icon13/05/1998
Return made up to 30/03/98; no change of members
dot icon10/02/1998
New director appointed
dot icon05/12/1997
Director resigned
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
Registered office changed on 29/08/97 from: 4 john carpenter street london EC4Y 0NH
dot icon01/04/1997
Return made up to 30/03/97; full list of members
dot icon20/02/1997
Particulars of mortgage/charge
dot icon31/01/1997
Full group accounts made up to 1996-08-31
dot icon17/01/1997
Ad 22/04/96--------- £ si [email protected]=100 £ ic 41294/41394
dot icon25/10/1996
Ad 03/09/96--------- £ si [email protected]=400 £ ic 40894/41294
dot icon30/04/1996
Return made up to 30/03/96; change of members
dot icon22/03/1996
Full group accounts made up to 1995-08-31
dot icon17/01/1996
Ad 09/01/96--------- £ si [email protected]=25 £ ic 40869/40894
dot icon18/09/1995
Ad 29/08/95--------- £ si [email protected]=1800 £ ic 39069/40869
dot icon18/07/1995
Memorandum and Articles of Association
dot icon18/07/1995
Nc inc already adjusted 26/06/95
dot icon18/07/1995
Ad 10/07/95--------- £ si [email protected]=250 £ ic 38819/39069
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon13/04/1995
Return made up to 30/03/95; full list of members
dot icon14/03/1995
New director appointed
dot icon27/02/1995
Secretary's particulars changed
dot icon19/01/1995
Ad 23/12/94--------- £ si [email protected]=531 £ ic 33948/34479
dot icon19/01/1995
Memorandum and Articles of Association
dot icon18/01/1995
Statement of affairs
dot icon18/01/1995
Ad 29/09/94--------- £ si [email protected]
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
£ nc 50000/57000 12/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-08-31
dot icon01/11/1994
Ad 29/09/94--------- £ si [email protected]=1625 £ ic 32323/33948
dot icon13/04/1994
Return made up to 30/03/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-08-31
dot icon24/06/1993
Secretary's particulars changed
dot icon04/05/1993
Return made up to 30/03/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-08-31
dot icon08/10/1992
Secretary's particulars changed
dot icon25/09/1992
Registered office changed on 25/09/92 from: 28 lincoln's inn fields london WC2A 3HH
dot icon23/09/1992
Ad 31/12/91-10/08/92 £ si [email protected]
dot icon23/09/1992
Ad 10/08/92--------- £ si [email protected]=11321 £ ic 21002/32323
dot icon22/09/1992
New director appointed
dot icon22/09/1992
Director resigned
dot icon11/08/1992
Ad 24/07/92--------- £ si [email protected]=9919 £ ic 11083/21002
dot icon11/08/1992
Memorandum and Articles of Association
dot icon11/08/1992
Nc inc already adjusted 24/07/92
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon23/07/1992
Accounting reference date extended from 30/06 to 31/08
dot icon02/06/1992
Return made up to 30/03/92; full list of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon13/02/1992
Return made up to 30/03/91; full list of members
dot icon28/01/1992
Memorandum and Articles of Association
dot icon28/01/1992
Resolutions
dot icon20/12/1991
Full accounts made up to 1991-06-30
dot icon27/11/1990
Return made up to 30/06/90; bulk list available separately
dot icon10/10/1990
Full accounts made up to 1990-06-30
dot icon26/09/1990
Particulars of mortgage/charge
dot icon15/08/1990
New director appointed
dot icon15/08/1990
New director appointed
dot icon16/02/1990
Ad 06/02/90--------- £ si [email protected]=918 £ ic 10163/11081
dot icon16/02/1990
Memorandum and Articles of Association
dot icon16/02/1990
Resolutions
dot icon16/02/1990
Resolutions
dot icon16/01/1990
New director appointed
dot icon11/10/1989
Wd 05/10/89 ad 21/09/89--------- premium £ si [email protected]=10113 £ ic 50/10163
dot icon05/10/1989
Wd 02/10/89 ad 06/09/89--------- £ si 48@1=48 £ ic 2/50
dot icon05/10/1989
Resolutions
dot icon05/10/1989
Resolutions
dot icon05/10/1989
Resolutions
dot icon05/10/1989
S-div
dot icon05/10/1989
Nc inc already adjusted
dot icon22/09/1989
New director appointed
dot icon12/06/1989
Director resigned;new director appointed
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Accounting reference date notified as 30/06
dot icon08/06/1989
Certificate of change of name
dot icon30/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Polly Augusta Marchant
Director
23/11/2005 - Present
41
Strachan, David Alistair
Director
02/02/1998 - 23/06/2000
17
Grylls, Vaughan Frederick
Director
18/08/2017 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINS & BROWN LIMITED

COLLINS & BROWN LIMITED is an(a) Active company incorporated on 30/03/1989 with the registered office located at 43 Great Ormond Street, London WC1N 3HZ. 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 COLLINS & BROWN LIMITED?

toggle

COLLINS & BROWN LIMITED is currently Active. It was registered on 30/03/1989 .

Where is COLLINS & BROWN LIMITED located?

toggle

COLLINS & BROWN LIMITED is registered at 43 Great Ormond Street, London WC1N 3HZ.

What does COLLINS & BROWN LIMITED do?

toggle

COLLINS & BROWN LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for COLLINS & BROWN LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.