Company NameAllen And Brown Limited
DirectorsStuart Middleton-Brown and Jaye Harriet Mary Middleton-Brown
Company StatusActive
Company Number08330919
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 3 months ago)
Previous NameW24 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Middleton-Brown
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 High Road
North Weald
Epping
CM16 6BY
Secretary NameMrs Jaye Harriet Middleton-Brown
StatusCurrent
Appointed01 January 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressNo. 1 Choles Yard, 284 High Road
North Weald
Epping
CM16 6EG
Director NameMrs Jaye Harriet Mary Middleton-Brown
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(5 years after company formation)
Appointment Duration6 years, 2 months
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Choles Yard, 284 High Road
North Weald
Epping
CM16 6EG

Contact

Websitew24.co.uk

Location

Registered AddressNo. 1 Choles Yard, 284 High Road
North Weald
Epping
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

1 at £1Stuart Middleton-brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,240
Cash£22,938
Current Liabilities£25,678

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

9 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 October 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 2
(8 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
3 January 2018Appointment of Mrs Jaye Harriet Mary Middleton-Brown as a director on 3 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Amended micro company accounts made up to 31 December 2014 (1 page)
4 August 2017Amended micro company accounts made up to 31 December 2014 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from 114 High Road North Weald Epping CM16 6BY to No. 1 Choles Yard, 284 High Road North Weald Epping CM16 6EG on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from 114 High Road North Weald Epping CM16 6BY to No. 1 Choles Yard, 284 High Road North Weald Epping CM16 6EG on 6 February 2017 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (1 page)
25 January 2016Appointment of Mrs Jaye Harriet Middleton-Brown as a secretary on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Appointment of Mrs Jaye Harriet Middleton-Brown as a secretary on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
18 December 2014Micro company accounts made up to 31 December 2013 (2 pages)
5 March 2014Company name changed W24 LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed W24 LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
13 December 2012Incorporation (29 pages)
13 December 2012Incorporation (29 pages)