Company NameRichard Brown Accountants Limited
DirectorRichard Stewart Seymour Brown
Company StatusActive
Company Number06526868
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Stewart Seymour Brown
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Secretary NameMr Richard Stewart Seymour Brown
StatusCurrent
Appointed08 March 2014(6 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
Director NameGiuseppe Schillaci
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Pepper Hill
Great Armwell
Ware
Herts
SG12 9RZ
Secretary NameSusan Liffen
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 83 East Parade
Harrogate
North Yorkshire
HG1 5LP

Contact

Websitewww.richardbrownandco.com

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£108,573
Cash£8,369
Current Liabilities£124,800

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

2 May 2019Delivered on: 7 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 May 2019Registration of charge 065268680001, created on 2 May 2019 (41 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 March 2015Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages)
19 March 2015Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(3 pages)
19 March 2015Appointment of Mr Richard Stewart Seymour Brown as a secretary on 8 March 2014 (2 pages)
18 March 2015Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page)
18 March 2015Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page)
18 March 2015Termination of appointment of Susan Liffen as a secretary on 8 March 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 200
(4 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Termination of appointment of Giuseppe Schillaci as a director (1 page)
7 September 2012Termination of appointment of Giuseppe Schillaci as a director (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages)
12 March 2010Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Giuseppe Schillaci on 7 March 2010 (2 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 April 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
3 April 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
5 August 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 August 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 August 2008Gbp nc 100/200\01/04/08 (2 pages)
4 August 2008Gbp nc 100/200\01/04/08 (2 pages)
29 July 2008Director appointed giuseppe schillaci (2 pages)
29 July 2008Director appointed giuseppe schillaci (2 pages)
7 March 2008Incorporation (14 pages)
7 March 2008Incorporation (14 pages)