BROWNING ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BROWNING ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02000227

Incorporation date

14/03/1986

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, The White Building, 11 Evesham Street, London W11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1986)
dot icon13/03/2024
Confirmation statement made on 2022-12-27 with no updates
dot icon24/02/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon22/02/2022
Confirmation statement made on 2020-12-27 with no updates
dot icon30/12/2021
Registered office address changed from , 9 Hatton Street, London, NW8 8PL to 4th Floor, the White Building 11 Evesham Street London W11 4AJ on 2021-12-30
dot icon30/09/2020
Withdraw the company strike off application
dot icon25/02/2020
First Gazette notice for voluntary strike-off
dot icon14/02/2020
Application to strike the company off the register
dot icon15/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon25/11/2019
Restoration by order of the court
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon25/05/2017
Application to strike the company off the register
dot icon28/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/10/2012
Statement by directors
dot icon04/10/2012
Statement of capital on 2012-10-04
dot icon04/10/2012
Solvency statement dated 11/09/12
dot icon04/10/2012
Resolutions
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon01/11/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon05/04/2011
Full accounts made up to 2010-07-03
dot icon17/02/2011
Termination of appointment of David Perez as a secretary
dot icon17/02/2011
Appointment of Mr. Daniel Robert Rubin as a secretary
dot icon17/02/2011
Registered office address changed from , 5th Floor, 7-10 Chandos Street, London, W1G 9DQ on 2011-02-17
dot icon14/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon11/11/2010
Director's details changed for Anne Rubin on 2010-09-16
dot icon21/10/2010
Director's details changed for Daniel Robert Rubin on 2010-09-16
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2010
Termination of appointment of Robert Shillcock as a secretary
dot icon14/06/2010
Appointment of David Perez as a secretary
dot icon08/06/2010
Full accounts made up to 2009-07-04
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon12/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon22/07/2009
Group of companies' accounts made up to 2008-07-05
dot icon08/07/2009
Appointment terminated director susannah huller
dot icon08/07/2009
Secretary appointed robert shillcock
dot icon08/07/2009
Appointment terminated director david hampson
dot icon08/07/2009
Appointment terminated secretary graham taylor
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon21/04/2009
Appointment terminate, director christopher tanner logged form
dot icon21/04/2009
Appointment terminated director graham taylor
dot icon14/04/2009
Appointment terminated director christopher tanner
dot icon24/03/2009
Appointment terminated secretary simon case
dot icon24/03/2009
Secretary appointed graham richard taylor
dot icon03/02/2009
Appointment terminated director stephen gill
dot icon29/01/2009
Return made up to 27/12/08; full list of members
dot icon30/09/2008
Director appointed stephen gill
dot icon18/09/2008
Appointment terminated director duncan miller
dot icon25/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon01/04/2008
Appointment terminated secretary graham taylor
dot icon01/04/2008
Secretary appointed simon case
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon02/02/2008
Return made up to 27/12/07; full list of members
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed;new director appointed
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Return made up to 27/12/06; full list of members
dot icon04/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon02/11/2006
New director appointed
dot icon24/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon13/02/2006
Return made up to 27/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon31/08/2005
Ad 30/06/05--------- £ si 2857@1=2857 £ ic 47500/50357
dot icon05/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon27/04/2005
Return made up to 27/12/04; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon22/12/2004
£ ic 50000/47500 06/12/04 £ sr 2500@1=2500
dot icon16/12/2004
Resolutions
dot icon19/10/2004
New director appointed
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon01/07/2004
Memorandum and Articles of Association
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon15/06/2004
Secretary's particulars changed;director's particulars changed
dot icon26/03/2004
Return made up to 27/12/03; full list of members
dot icon06/01/2004
New director appointed
dot icon05/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon25/03/2003
Return made up to 27/12/02; full list of members
dot icon20/02/2003
Memorandum and Articles of Association
dot icon20/02/2003
Resolutions
dot icon05/11/2002
Group of companies' accounts made up to 2002-06-30
dot icon24/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon20/03/2002
Return made up to 27/12/01; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-06-30
dot icon11/04/2001
New secretary appointed;new director appointed
dot icon29/03/2001
Secretary resigned;director resigned
dot icon22/01/2001
Director resigned
dot icon20/01/2001
Return made up to 27/12/00; full list of members
dot icon20/09/2000
New director appointed
dot icon05/09/2000
Registered office changed on 05/09/00 from: 5TH floor, 7-10 chandos street, london, W1M 9DE
dot icon17/04/2000
Full group accounts made up to 1999-06-30
dot icon23/02/2000
Return made up to 27/12/99; full list of members
dot icon13/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Particulars of mortgage/charge
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon12/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon29/03/1999
New secretary appointed
dot icon04/03/1999
Secretary resigned;director resigned
dot icon12/02/1999
Return made up to 27/12/98; full list of members
dot icon20/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon20/01/1998
Return made up to 27/12/97; no change of members
dot icon18/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon24/01/1997
Registered office changed on 24/01/97 from: 27 john street, london, WC1N 2BL
dot icon08/01/1997
Return made up to 27/12/96; no change of members
dot icon28/04/1996
Full accounts made up to 1995-06-30
dot icon29/02/1996
Particulars of mortgage/charge
dot icon04/02/1996
New director appointed
dot icon12/01/1996
Return made up to 27/12/95; full list of members
dot icon20/12/1995
New secretary appointed;new director appointed
dot icon06/07/1995
Secretary resigned;director resigned
dot icon10/04/1995
£ ic 71000/50000 28/02/95 £ sr 21000@1=21000
dot icon08/03/1995
Declaration of assistance for shares acquisition
dot icon02/03/1995
Particulars of mortgage/charge
dot icon21/02/1995
Director resigned
dot icon07/02/1995
Accounts for a small company made up to 1994-06-30
dot icon02/02/1995
Return made up to 27/12/94; no change of members
dot icon27/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Accounts for a medium company made up to 1993-06-30
dot icon18/01/1994
Return made up to 27/12/93; no change of members
dot icon22/12/1992
Return made up to 27/12/92; full list of members
dot icon11/12/1992
Accounts for a medium company made up to 1992-06-30
dot icon30/07/1992
Return made up to 27/12/91; no change of members
dot icon30/03/1992
New director appointed
dot icon26/03/1992
Accounts for a medium company made up to 1991-06-30
dot icon14/03/1991
Declaration of satisfaction of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon11/01/1991
Accounts for a small company made up to 1990-06-30
dot icon11/01/1991
Return made up to 14/11/90; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1989-06-30
dot icon05/06/1990
Return made up to 27/12/89; full list of members
dot icon05/03/1990
New director appointed
dot icon20/02/1990
Ad 01/04/88--------- £ si 70900@1
dot icon22/01/1990
Particulars of mortgage/charge
dot icon13/02/1989
Accounts for a small company made up to 1988-06-30
dot icon13/02/1989
Return made up to 22/12/88; full list of members
dot icon22/09/1988
Resolutions
dot icon22/09/1988
£ nc 100/100000
dot icon01/03/1988
Accounts for a small company made up to 1987-06-30
dot icon01/03/1988
Return made up to 31/12/86; full list of members
dot icon25/02/1988
Return made up to 04/01/88; full list of members
dot icon03/08/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon06/02/1987
Particulars of mortgage/charge
dot icon03/02/1987
Registered office changed on 03/02/87 from: 20 john street, london
dot icon16/07/1986
Certificate of change of name
dot icon28/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
27/12/2023
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNING ENTERPRISES LIMITED

BROWNING ENTERPRISES LIMITED is an(a) Active company incorporated on 14/03/1986 with the registered office located at 4th Floor, The White Building, 11 Evesham Street, London W11 4AJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNING ENTERPRISES LIMITED?

toggle

BROWNING ENTERPRISES LIMITED is currently Active. It was registered on 14/03/1986 and dissolved on 22/08/2017.

Where is BROWNING ENTERPRISES LIMITED located?

toggle

BROWNING ENTERPRISES LIMITED is registered at 4th Floor, The White Building, 11 Evesham Street, London W11 4AJ.

What does BROWNING ENTERPRISES LIMITED do?

toggle

BROWNING ENTERPRISES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BROWNING ENTERPRISES LIMITED?

toggle

The latest filing was on 13/03/2024: Confirmation statement made on 2022-12-27 with no updates.