GAFFYNE & BROWN LIMITED

Register to unlock more data on OkredoRegister

GAFFYNE & BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00884543

Incorporation date

29/07/1966

Size

Total Exemption Small

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1966)
dot icon24/10/2013
Final Gazette dissolved following liquidation
dot icon24/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-05-30
dot icon15/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/06/2011
Registered office address changed from Bridge House London Bridge London SE1 9QR on 2011-06-10
dot icon09/06/2011
Statement of affairs with form 4.19
dot icon09/06/2011
Appointment of a voluntary liquidator
dot icon09/06/2011
Resolutions
dot icon28/01/2011
Termination of appointment of Stephen Berloth as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Kenneth Hickmott as a director
dot icon01/07/2010
Secretary's details changed for Richard Granville Rogers on 2009-10-01
dot icon01/07/2010
Director's details changed for Richard Granville Rogers on 2009-10-01
dot icon01/07/2010
Director's details changed for Russell Green on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Mark Stansfield on 2009-10-01
dot icon01/07/2010
Director's details changed for Philip Nicholas Williams on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Charles Arnold Rogers on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Paul Trevor Bann on 2009-10-01
dot icon01/07/2010
Director's details changed for Stephen William Berloth on 2009-10-01
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2009
Return made up to 10/05/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon27/06/2008
Director's Change of Particulars / charles rogers / 20/04/2008 / HouseName/Number was: , now: c/o roundhill farm; Street was: hookerswell farm house, now: banbury road; Area was: enstone road, now: great tew; Post Town was: great tew, now: chipping norton; Region was: oxon, now: oxfordshire; Post Code was: OX7 4AB, now: OX7 4BJ
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Director appointed russell green
dot icon08/05/2008
Director appointed mark stansfield
dot icon09/01/2008
Secretary's particulars changed;director's particulars changed
dot icon09/01/2008
Director's particulars changed
dot icon02/12/2007
Accounts for a small company made up to 2006-12-31
dot icon08/06/2007
Return made up to 10/05/07; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/10/2006
Return made up to 10/05/06; full list of members
dot icon13/10/2006
Director's particulars changed;director resigned
dot icon29/09/2006
Registered office changed on 29/09/06 from: 19 high street marlow buckinghamshire SL7 1AU
dot icon10/03/2006
Auditor's resignation
dot icon10/09/2005
Particulars of mortgage/charge
dot icon18/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Return made up to 10/05/05; full list of members
dot icon10/11/2004
Return made up to 10/05/04; full list of members
dot icon10/11/2004
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/10/2004
Director's particulars changed
dot icon24/09/2004
Ad 25/03/03-08/04/03 £ si 80000@1
dot icon18/07/2003
Accounts for a small company made up to 2002-12-31
dot icon11/06/2003
Return made up to 10/05/03; full list of members
dot icon13/05/2003
Nc inc already adjusted 25/03/03
dot icon13/05/2003
Resolutions
dot icon03/07/2002
Return made up to 10/05/02; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/01/2002
Registered office changed on 14/01/02 from: 15-19 cavendish place london W1G 0DD
dot icon08/01/2002
New director appointed
dot icon21/09/2001
New secretary appointed
dot icon17/09/2001
Secretary resigned;director resigned
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Return made up to 10/05/01; full list of members
dot icon01/06/2001
Registered office changed on 01/06/01
dot icon18/05/2001
Secretary resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/11/2000
Registered office changed on 28/11/00 from: gomer place teddington middlesex TW11 9AR
dot icon15/05/2000
Return made up to 10/05/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-12-31
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 10/05/99; no change of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 10/05/98; no change of members
dot icon18/05/1998
Location of register of members address changed
dot icon09/02/1998
Registered office changed on 09/02/98 from: bermuda house 45 high st hampton wick kingston-upon-thames surrey KT1 4DG
dot icon17/06/1997
Accounts for a small company made up to 1996-12-31
dot icon02/06/1997
Return made up to 10/05/97; full list of members
dot icon07/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Return made up to 10/05/96; no change of members
dot icon31/07/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 10/05/95; no change of members
dot icon16/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Return made up to 10/05/94; full list of members
dot icon23/05/1994
Director's particulars changed
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1993
Return made up to 10/05/93; no change of members
dot icon21/04/1993
Accounts for a small company made up to 1992-12-31
dot icon24/07/1992
Accounts for a small company made up to 1991-12-31
dot icon24/07/1992
Return made up to 10/05/92; no change of members
dot icon03/09/1991
Resolutions
dot icon27/06/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Return made up to 10/05/91; full list of members
dot icon24/06/1991
Ad 30/04/91--------- £ si 1595@1=1595 £ ic 6830/8425
dot icon20/05/1991
Director resigned
dot icon20/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/05/1991
£ ic 10000/6830 30/04/91 £ sr 3170@1=3170
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Resolutions
dot icon03/04/1991
Declaration of shares redemption:auditor's report
dot icon04/02/1991
Accounts for a small company made up to 1989-12-31
dot icon04/02/1991
Return made up to 29/05/90; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1988-12-31
dot icon01/06/1990
Return made up to 10/05/89; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1987-12-31
dot icon10/11/1988
Return made up to 07/06/88; full list of members
dot icon19/05/1988
New director appointed
dot icon21/07/1987
Full group accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 12/05/87; full list of members
dot icon26/11/1986
Return made up to 02/05/86; full list of members
dot icon27/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon29/07/1966
Miscellaneous
dot icon29/07/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Philip Nicholas
Director
20/11/2001 - Present
3
Berloth, Stephen William
Director
01/02/2001 - 01/08/2010
4
Rogers, Richard Granville
Director
01/02/2001 - Present
5
Green, Russell Edward
Director
16/04/2008 - Present
3
Chelton, Ann Margaret Josephine
Secretary
01/02/2001 - 12/09/2001
-

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 GAFFYNE & BROWN LIMITED

GAFFYNE & BROWN LIMITED is an(a) Dissolved company incorporated on 29/07/1966 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. There are currently 7 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 GAFFYNE & BROWN LIMITED?

toggle

GAFFYNE & BROWN LIMITED is currently Dissolved. It was registered on 29/07/1966 and dissolved on 24/10/2013.

Where is GAFFYNE & BROWN LIMITED located?

toggle

GAFFYNE & BROWN LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does GAFFYNE & BROWN LIMITED do?

toggle

GAFFYNE & BROWN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GAFFYNE & BROWN LIMITED?

toggle

The latest filing was on 24/10/2013: Final Gazette dissolved following liquidation.