Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAZ BROWN LIMITED
Company Information for

WAZ BROWN LIMITED

67 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3JN,
Company Registration Number
04812670
Private Limited Company
Liquidation

Company Overview

About Waz Brown Ltd
WAZ BROWN LIMITED was founded on 2003-06-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Waz Brown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAZ BROWN LIMITED
 
Legal Registered Office
67 GROSVENOR STREET
MAYFAIR
LONDON
W1K 3JN
Other companies in BR3
 
Previous Names
MAGUIRE HARRIS LIMITED25/05/2021
MAGUIRE SKIPS LIMITED16/02/2021
Filing Information
Company Number 04812670
Company ID Number 04812670
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830645636  
Last Datalog update: 2023-08-06 06:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAZ BROWN LIMITED
The accountancy firm based at this address is DESAI & CO ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAZ BROWN LIMITED

Current Directors
Officer Role Date Appointed
ANGELA GATES
Company Secretary 2018-05-15
ANDREW CHARLES HARRIS
Director 2003-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PURDOM
Company Secretary 2003-06-26 2018-05-31
ROGER PURDOM
Director 2003-06-26 2018-05-31
GABRIEL MAGUIRE
Director 2003-09-01 2004-01-16
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-06-26 2003-06-26
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-06-26 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES HARRIS MAGUIRE HARRIS HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
ANDREW CHARLES HARRIS MAGUIRE CONCRETE HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Liquidation
ANDREW CHARLES HARRIS MAGUIRE CONCRETE LIMITED Director 2011-02-28 CURRENT 2010-02-23 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Voluntary liquidation Statement of receipts and payments to 2023-07-07
2023-07-31Voluntary liquidation. Resignation of liquidator
2023-02-22Removal of liquidator by court order
2023-01-24Appointment of a voluntary liquidator
2022-09-09Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-07
2021-06-09PSC07CESSATION OF MAGUIRE SKIPS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700004
2021-05-25RES15CHANGE OF COMPANY NAME 25/05/21
2021-05-21CH01Director's details changed for Mr Warren Brown on 2021-05-08
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Maguire Wandle Way Mitcham CR4 4NB England
2021-04-16TM02Termination of appointment of Angela Gates on 2021-04-12
2021-04-12AP01DIRECTOR APPOINTED MR WARREN BROWN
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HARRIS
2021-02-16RES15CHANGE OF COMPANY NAME 01/12/22
2021-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700003
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048126700004
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG
2019-10-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13PSC04Change of details for person with significant control
2019-08-12CH01Director's details changed for Mr Andrew Charles Harris on 2019-07-01
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048126700003
2018-05-31PSC07CESSATION OF ROGER PURDOM AS A PSC
2018-05-31PSC07CESSATION OF ANDREW CHARLES HARRIS AS A PSC
2018-05-31PSC02Notification of Maguire Skips Holdings Limited as a person with significant control on 2018-05-31
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PURDOM
2018-05-31TM02Termination of appointment of Roger Purdom on 2018-05-31
2018-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126700002
2018-05-16AP03Appointment of Ms Angela Gates as company secretary on 2018-05-15
2018-05-04CH01Director's details changed for Mr Andrew Charles Harris on 2018-05-03
2018-05-04PSC04Change of details for Mr Andrew Charles Harris as a person with significant control on 2018-05-03
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARRIS
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PURDOM
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048126700002
2013-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-17AR0126/06/13 FULL LIST
2013-03-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03AR0126/06/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 10/04/2012
2012-01-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-12AR0126/06/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADREW HARRIS / 03/04/2011
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0126/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PURDOM / 26/01/2006
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER PURDOM / 26/01/2006
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-04363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29288bDIRECTOR RESIGNED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-2288(2)RAD 26/06/03--------- £ SI 98@1=98 £ IC 2/100
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-07-06288bSECRETARY RESIGNED
2003-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-06288bDIRECTOR RESIGNED
2003-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1028352 Active Licenced property: WIMBLEDON 36 WEIR ROAD LONDON GB SW19 8UG;WANDLE WAY WILLOW LANE TRADING ESTATE MITCHAM GB CR4 4NB. Correspondance address: WANDLE WAY MITCHAM GB CR4 4NB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-19
Resolution2021-07-19
Meetings o2021-06-29
Fines / Sanctions
No fines or sanctions have been issued against WAZ BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 381,906
Creditors Due After One Year 2012-06-30 £ 452,985
Creditors Due After One Year 2012-06-30 £ 452,985
Creditors Due After One Year 2011-06-30 £ 189,762
Creditors Due Within One Year 2013-06-30 £ 687,903
Creditors Due Within One Year 2012-06-30 £ 613,146
Creditors Due Within One Year 2012-06-30 £ 613,146
Creditors Due Within One Year 2011-06-30 £ 513,667
Provisions For Liabilities Charges 2013-06-30 £ 62,601
Provisions For Liabilities Charges 2012-06-30 £ 47,902
Provisions For Liabilities Charges 2012-06-30 £ 47,902
Provisions For Liabilities Charges 2011-06-30 £ 43,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAZ BROWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 174,894
Cash Bank In Hand 2012-06-30 £ 99,059
Cash Bank In Hand 2012-06-30 £ 99,059
Cash Bank In Hand 2011-06-30 £ 114,299
Current Assets 2013-06-30 £ 787,811
Current Assets 2012-06-30 £ 646,016
Current Assets 2012-06-30 £ 646,016
Current Assets 2011-06-30 £ 568,281
Debtors 2013-06-30 £ 612,917
Debtors 2012-06-30 £ 546,957
Debtors 2012-06-30 £ 546,957
Debtors 2011-06-30 £ 453,982
Fixed Assets 2013-06-30 £ 850,268
Fixed Assets 2012-06-30 £ 853,597
Fixed Assets 2012-06-30 £ 853,597
Fixed Assets 2011-06-30 £ 470,876
Shareholder Funds 2013-06-30 £ 505,669
Shareholder Funds 2012-06-30 £ 385,580
Shareholder Funds 2012-06-30 £ 385,580
Shareholder Funds 2011-06-30 £ 291,829
Tangible Fixed Assets 2013-06-30 £ 844,968
Tangible Fixed Assets 2012-06-30 £ 842,997
Tangible Fixed Assets 2012-06-30 £ 842,997
Tangible Fixed Assets 2011-06-30 £ 454,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAZ BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAZ BROWN LIMITED
Trademarks
We have not found any records of WAZ BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAZ BROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WAZ BROWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WAZ BROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWAZ BROWN LIMITEDEvent Date2021-07-19
Name of Company: WAZ BROWN LIMITED Company Number: 04812670 Nature of Business: Skip hire Previous Name of Company: Maguire Skips Limited Registered office: Wandle Way, Mitcham, Surrey, CR4 4NB Type o…
 
Initiating party Event TypeResolution
Defending partyWAZ BROWN LIMITEDEvent Date2021-07-19
 
Initiating party Event TypeMeetings o
Defending partyWAZ BROWN LIMITEDEvent Date2021-06-29
WAZ BROWN LIMITED (Company Number 04812670 ) Previous Name of Company: Maguire Skips Limited; Maguire Harris Limited Registered office: Wandle Way, Mitcham, CR4 4NB Principal trading address: Wandle W…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAZ BROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAZ BROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.