Browns Solicitors (buckinghamshire) Ltd

General information

Name:

Browns Solicitors (buckinghamshire) Limited

Office Address:

6th Floor 2 Ondon Wall Place EC2Y 5AU London

Number: 08804286

Incorporation date: 2013-12-05

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Browns Solicitors (buckinghamshire) Ltd is officially located at London at 6th Floor. You can look up the company by its area code - EC2Y 5AU. The firm has been in the field on the English market for eleven years. The firm is registered under the number 08804286 and their last known state is liquidation. This business's SIC code is 69102 : Solicitors. The latest financial reports describe the period up to Tuesday 31st December 2019 and the latest confirmation statement was submitted on Thursday 25th August 2022.

Financial data based on annual reports

Company staff

Simon G.

Role: Director

Appointed: 17 March 2021

Latest update: 2 March 2024

People with significant control

Metamorph Group Limited
Address: Aspen House Central Boulevard, Shirley, Solihull, B90 8AJ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09839152
Notified on 17 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares
Justin B.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 31 December 2019
Confirmation statement next due date 08 September 2023
Confirmation statement last made up date 25 August 2022
Annual Accounts 5 September 2015
Start Date For Period Covered By Report 05 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 16th Feb 2023. New Address: 6th Floor 2 Ondon Wall Place London EC2Y 5AU. Previous address: Sale Point 126 - 150 Washway Road Sale M33 6AG England (AD01)
filed on: 16th, February 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

First Floor Albert House Queen Victoria Road

Post code:

HP11 1AG

City / Town:

High Wycombe

Accountant/Auditor,
2014

Name:

Blackborn Ltd

Address:

131 High Street

Post code:

SL9 9QJ

City / Town:

Chalfont St Peter

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode