CURRIE & BROWN GROUP LIMITED

Register to unlock more data on OkredoRegister

CURRIE & BROWN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830593

Incorporation date

18/08/1999

Size

Group

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon18/02/2014
Final Gazette dissolved following liquidation
dot icon18/11/2013
Administrator's progress report to 2013-11-15
dot icon18/11/2013
Notice of move from Administration to Dissolution on 2013-11-15
dot icon11/06/2013
Administrator's progress report to 2012-11-22
dot icon03/06/2013
Administrator's progress report to 2013-05-15
dot icon03/06/2013
Notice of extension of period of Administration
dot icon06/08/2012
Notice of deemed approval of proposals
dot icon23/07/2012
Statement of administrator's proposal
dot icon02/07/2012
Statement of affairs with form 2.14B/2.15B
dot icon05/06/2012
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2012-05-23
dot icon29/05/2012
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 2012-05-30
dot icon29/05/2012
Appointment of an administrator
dot icon08/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon08/09/2011
Secretary's details changed for T&H Secretarial Services Limited on 2011-08-15
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon20/04/2011
Appointment of T&H Secretarial Services Limited as a secretary
dot icon02/12/2010
Termination of appointment of Natalie Reid as a secretary
dot icon22/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon24/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon12/05/2010
Appointment of Ms Natalie Emma Victoria Reid as a secretary
dot icon12/05/2010
Termination of appointment of David Broomer as a secretary
dot icon12/05/2010
Termination of appointment of David Burns as a director
dot icon24/02/2010
Director's details changed for Andrew Alexander Loudon on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Euan Mcewan on 2010-02-24
dot icon23/02/2010
Director's details changed for Andrew Alexander Loudon on 2010-02-24
dot icon23/02/2010
Director's details changed for Mr Ian James Fleming on 2010-02-24
dot icon23/02/2010
Director's details changed for Mr David Smith Burns on 2010-02-24
dot icon23/02/2010
Director's details changed for David Arthur Broomer on 2010-02-24
dot icon23/02/2010
Secretary's details changed for David Arthur Broomer on 2010-02-24
dot icon17/02/2010
Registered office address changed from 140 London Wall London EC2Y 5DN on 2010-02-18
dot icon24/08/2009
Return made up to 15/08/09; full list of members
dot icon17/08/2009
Resolutions
dot icon30/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2008
Return made up to 15/08/08; full list of members
dot icon08/09/2008
Appointment Terminated Director erik ostman
dot icon20/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/01/2008
Resolutions
dot icon26/09/2007
Return made up to 15/08/07; full list of members
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon30/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon24/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon19/09/2006
Return made up to 15/08/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon14/05/2006
Director resigned
dot icon07/05/2006
Director's particulars changed
dot icon03/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/01/2006
New director appointed
dot icon22/09/2005
Return made up to 15/08/05; change of members
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/02/2005
New secretary appointed
dot icon13/02/2005
Secretary resigned
dot icon31/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon23/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
New director appointed
dot icon06/09/2004
Return made up to 15/08/04; change of members
dot icon27/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon10/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon24/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
New director appointed
dot icon14/09/2003
Return made up to 15/08/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon04/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Resolutions
dot icon31/03/2003
Certificate of change of name
dot icon31/03/2003
Registered office changed on 01/04/03 from: the red house high street, redbourn st. Albans hertfordshire AL3 7LE
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon10/09/2002
Ad 02/09/02--------- £ si 16353@1=16353 £ ic 177998/194351
dot icon01/09/2002
Return made up to 15/08/02; full list of members
dot icon01/09/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon11/07/2002
Resolutions
dot icon26/06/2002
Statement of affairs
dot icon26/06/2002
Ad 16/12/99--------- £ si 58310@1
dot icon26/06/2002
Ad 06/12/99--------- £ si 119688@1
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Secretary's particulars changed
dot icon19/03/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon28/08/2001
Return made up to 19/08/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon19/08/2001
Secretary resigned
dot icon19/08/2001
New secretary appointed
dot icon27/03/2001
Full group accounts made up to 2000-03-31
dot icon21/03/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned;director resigned
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon17/09/2000
Return made up to 19/08/00; full list of members
dot icon20/08/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
£ ic 2/0 18/02/00 £ sr 2@1=2
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon18/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomer, David Arthur
Director
18/08/1999 - Present
8
Loudon, Andrew Alexander
Director
31/07/2007 - Present
20
Reid, Natalie Emma Victoria
Secretary
30/04/2010 - 02/12/2010
-
Lawrence, Michael James
Secretary
18/08/1999 - 29/09/2000
4
Brooks, Janice Linda
Secretary
05/08/2001 - 31/01/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRIE & BROWN GROUP LIMITED

CURRIE & BROWN GROUP LIMITED is an(a) Dissolved company incorporated on 18/08/1999 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 4 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 CURRIE & BROWN GROUP LIMITED?

toggle

CURRIE & BROWN GROUP LIMITED is currently Dissolved. It was registered on 18/08/1999 and dissolved on 18/02/2014.

Where is CURRIE & BROWN GROUP LIMITED located?

toggle

CURRIE & BROWN GROUP LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does CURRIE & BROWN GROUP LIMITED do?

toggle

CURRIE & BROWN GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CURRIE & BROWN GROUP LIMITED?

toggle

The latest filing was on 18/02/2014: Final Gazette dissolved following liquidation.