PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED

5th Floor 85 Strand, London, WC2R 0DW, England
StatusDISSOLVED
Company No.02050505
CategoryPrivate Limited Company
Incorporated28 Aug 1986
Age37 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 1 month, 26 days

SUMMARY

PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED is an dissolved private limited company with number 02050505. It was incorporated 37 years, 8 months, 19 days ago, on 28 August 1986 and it was dissolved 1 year, 1 month, 26 days ago, on 21 March 2023. The company address is 5th Floor 85 Strand, London, WC2R 0DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 5 Manchester Square London W1U 3PD

New address: 5th Floor 85 Strand London WC2R 0DW

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Lee

Termination date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Susan Roberts

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rsbg Infrastructure Ltd

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-16

Officer name: Mrs Linda Susan Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tushar Sudhakar Prabhu

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Lee

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rsbg Investment Ltd

Change date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pell Frischmann S1 Ltd

Change date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 020505050001

Charge creation date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2015-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilem William Frischmann

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Tushar Sudhakar Prabhu

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Oct 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/15

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-29

Made up date: 2014-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stafford Craig

Termination date: 2014-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudhakar Prabhu

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Brown

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sudhakar Shrirang Prabhu

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Dr Wilem William Frischmann

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Celia Brown

Change date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Stafford Craig

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 5 manchester square london W1A 1AU

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed stafford craig

Documents

View document PDF

Memorandum articles

Date: 16 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brown beech & associates LIMITED\certificate issued on 14/05/08

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed linda susan roberts

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from 1 allen mansions allen street london W8 6UY

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john emmett

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director william christopher brown logged form

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed sudhaker shrirang prabhu

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr wilem william frischmann

Documents

View document PDF

Resolution

Date: 05 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 30/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/12/07

Documents

View document PDF

Resolution

Date: 05 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: orchard house adam & eve mews 167-169 kensington high street london W8 6SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF


Some Companies

29 MARLBOROUGH ROAD MANAGEMENT LIMITED

37 WINCHELSEA CLOSE,BANBURY,OX16 1XS

Number:02475984
Status:ACTIVE
Category:Private Limited Company

OZKAN CORPORATIONS LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10678581
Status:ACTIVE
Category:Private Limited Company

PLYMSTOCK PLUMBING AND HEATING LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:08598539
Status:ACTIVE
Category:Private Limited Company

ROS & NICK LTD

3 ALBERT BASIN WAY,LONDON,E16 2QP

Number:11624037
Status:ACTIVE
Category:Private Limited Company

SC TECH CONSULTING LTD

41 BISHOPS AVENUE,NORTHWOOD,HA6 3DD

Number:11735711
Status:ACTIVE
Category:Private Limited Company

SUN KISSED (IOW) LIMITED

PYLE HOUSE,NEWPORT,PO30 1JW

Number:11609393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source