BROWNE ROSENHEIM & CO.LIMITED

Register to unlock more data on OkredoRegister

BROWNE ROSENHEIM & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00962856

Incorporation date

29/09/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thompson House, 42-44 Dolben Street, London SE1 0UQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon24/03/2026
Appointment of Mr Fergus Hugo Romilly Berger as a director on 2026-01-22
dot icon23/03/2026
Appointment of Mr Oliver George Ross Hindle as a director on 2026-01-22
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Termination of appointment of David Tudor Henderson as a director on 2025-04-02
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon07/09/2018
Director's details changed for Mr David Tudor Henderson on 2018-09-07
dot icon07/09/2018
Director's details changed for Robin Hugh Latham Harrison on 2018-09-07
dot icon07/09/2018
Director's details changed for Edward Kenneth Clive Foster on 2018-09-07
dot icon07/09/2018
Secretary's details changed for Robin Hugh Latham Harrison on 2018-09-07
dot icon01/05/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/10/2010
Amended accounts made up to 2010-04-30
dot icon07/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon22/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon20/11/2008
Return made up to 06/11/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon16/11/2007
Return made up to 06/11/07; full list of members
dot icon17/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/12/2006
Director's particulars changed
dot icon04/12/2006
Return made up to 06/11/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon11/11/2005
Return made up to 06/11/05; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon17/01/2005
Director resigned
dot icon09/11/2004
Return made up to 06/11/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon25/08/2004
Director's particulars changed
dot icon24/08/2004
Secretary resigned
dot icon05/08/2004
Accounts for a dormant company made up to 2004-04-30
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon25/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/11/2003
Return made up to 06/11/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-04-30
dot icon11/11/2002
Return made up to 06/11/02; full list of members
dot icon21/10/2002
Director's particulars changed
dot icon28/08/2002
Director's particulars changed
dot icon22/11/2001
Return made up to 06/11/01; full list of members
dot icon17/10/2001
Full accounts made up to 2001-04-30
dot icon16/01/2001
Full accounts made up to 2000-04-30
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon21/07/2000
Director's particulars changed
dot icon19/06/2000
Registered office changed on 19/06/00 from: sir john lyon hse 5 high timber st. London EC4V 3LU
dot icon14/01/2000
Full accounts made up to 1999-04-30
dot icon22/11/1999
Return made up to 06/11/99; full list of members
dot icon01/06/1999
Director resigned
dot icon19/03/1999
Director's particulars changed
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon07/12/1998
Auditor's resignation
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon17/11/1998
New director appointed
dot icon13/10/1998
Auditor's resignation
dot icon14/11/1997
Return made up to 06/11/97; full list of members
dot icon09/10/1997
Full accounts made up to 1997-04-30
dot icon12/05/1997
Director's particulars changed
dot icon12/05/1997
Director resigned
dot icon14/01/1997
Full accounts made up to 1996-04-30
dot icon04/12/1996
Director's particulars changed
dot icon02/12/1996
Return made up to 06/11/96; no change of members
dot icon19/04/1996
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 06/11/95; full list of members
dot icon24/11/1995
Full accounts made up to 1995-04-30
dot icon12/05/1995
Director resigned
dot icon09/05/1995
Secretary resigned;new director appointed
dot icon09/05/1995
New secretary appointed
dot icon18/04/1995
Return made up to 06/11/94; no change of members
dot icon21/12/1994
Full accounts made up to 1994-04-30
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-04-30
dot icon23/11/1993
Return made up to 06/11/93; full list of members
dot icon02/06/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Director's particulars changed
dot icon16/11/1992
Accounts for a small company made up to 1992-04-30
dot icon16/11/1992
Return made up to 06/11/92; no change of members
dot icon15/10/1992
Director resigned
dot icon21/07/1992
Director's particulars changed
dot icon12/11/1991
Accounts for a small company made up to 1991-04-30
dot icon12/11/1991
Return made up to 06/11/91; no change of members
dot icon12/11/1991
Registered office changed on 12/11/91
dot icon09/11/1990
Accounts for a small company made up to 1990-04-30
dot icon09/11/1990
Return made up to 06/11/90; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1989-04-30
dot icon23/11/1989
Return made up to 16/11/89; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-04-30
dot icon22/11/1988
Return made up to 08/11/88; full list of members
dot icon18/11/1987
Accounts for a small company made up to 1987-04-30
dot icon18/11/1987
Return made up to 09/11/87; full list of members
dot icon22/12/1986
Accounts for a medium company made up to 1986-04-30
dot icon22/12/1986
Return made up to 05/11/86; full list of members
dot icon15/11/1986
Director's particulars changed
dot icon19/06/1986
Director's particulars changed
dot icon13/06/1986
Director's particulars changed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Fergus Hugo Romilly
Director
22/01/2026 - Present
2
Hindle, Oliver George Ross
Director
22/01/2026 - Present
2
Foster, Edward Kenneth Clive
Director
11/11/1998 - Present
11
Harrison, Robin Hugh Latham
Secretary
23/07/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNE ROSENHEIM & CO.LIMITED

BROWNE ROSENHEIM & CO.LIMITED is an(a) Active company incorporated on 29/09/1969 with the registered office located at Thompson House, 42-44 Dolben Street, London SE1 0UQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNE ROSENHEIM & CO.LIMITED?

toggle

BROWNE ROSENHEIM & CO.LIMITED is currently Active. It was registered on 29/09/1969 .

Where is BROWNE ROSENHEIM & CO.LIMITED located?

toggle

BROWNE ROSENHEIM & CO.LIMITED is registered at Thompson House, 42-44 Dolben Street, London SE1 0UQ.

What does BROWNE ROSENHEIM & CO.LIMITED do?

toggle

BROWNE ROSENHEIM & CO.LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for BROWNE ROSENHEIM & CO.LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Fergus Hugo Romilly Berger as a director on 2026-01-22.