BROWNING LIMITED

Register to unlock more data on OkredoRegister

BROWNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01180657

Incorporation date

13/08/1974

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1974)
dot icon04/06/2011
Final Gazette dissolved following liquidation
dot icon04/03/2011
Return of final meeting in a members' voluntary winding up
dot icon27/10/2010
Auditor's resignation
dot icon20/10/2010
Auditor's resignation
dot icon17/09/2010
Register inspection address has been changed
dot icon10/09/2010
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 2010-09-10
dot icon10/09/2010
Declaration of solvency
dot icon10/09/2010
Appointment of a voluntary liquidator
dot icon10/09/2010
Resolutions
dot icon03/09/2010
Termination of appointment of Alan Williams as a director
dot icon03/08/2010
Termination of appointment of Adam Westley as a director
dot icon30/07/2010
Appointment of Miss Clare Louisa Minnie Jennings as a director
dot icon29/07/2010
Appointment of Mrs Linda Anne Cutler as a director
dot icon21/05/2010
Appointment of Mr Adam David Christopher Westley as a director
dot icon14/04/2010
Resolutions
dot icon12/04/2010
Termination of appointment of John Mills as a director
dot icon12/04/2010
Termination of appointment of James Marshall as a director
dot icon29/03/2010
Statement by Directors
dot icon29/03/2010
Statement of capital on 2010-03-29
dot icon29/03/2010
Solvency Statement dated 29/03/10
dot icon29/03/2010
Resolutions
dot icon25/03/2010
Termination of appointment of Pauline Caywood as a director
dot icon30/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon11/08/2009
Director appointed thomas edward jack
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed alan richard williams
dot icon13/03/2009
Appointment Terminated Director dominic blakemore
dot icon27/01/2009
Return made up to 01/01/09; full list of members
dot icon27/01/2009
Location of register of members
dot icon16/12/2008
Director's Change of Particulars / james marshall / 28/11/2008 / HouseName/Number was: apartment 11, now: 98; Street was: 1 culverden park, now: devonshire road; Area was: tunbridge wells, now: chiswick; Post Town was: kent, now: london; Post Code was: TN4 9QZ, now: W4 2HS
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon05/09/2008
Director's Change of Particulars / james marshall / 04/09/2008 / HouseName/Number was: , now: apartment 11; Street was: highlands, now: 1 culverden park; Area was: shernfold park, now: tunbridge wells; Post Town was: frant, now: kent; Region was: east sussex, now: ; Post Code was: TN3 9DL, now: TN4 9QZ; Country was: , now: united kingdom
dot icon04/09/2008
Director's Change of Particulars / dominic blakemore / 04/09/2008 / HouseName/Number was: , now: 40; Street was: 23 calton avenue, now: winterbrook road; Area was: dulwich village, now: southwark; Post Code was: SE21 7DE, now: SE24 9JA; Country was: , now: united kingdom
dot icon08/08/2008
Secretary appointed cadbury nominees LIMITED
dot icon07/08/2008
Appointment Terminated Secretary john hudspith
dot icon31/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 24/08/07; full list of members
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon19/01/2007
Ad 13/11/06--------- £ si 5200@1=5200 £ ic 100000/105200
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon02/01/2007
£ nc 100000/106000 13/11/06
dot icon19/12/2006
Resolutions
dot icon09/11/2006
Return made up to 24/08/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-01-02
dot icon01/11/2005
Director's particulars changed
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon02/09/2005
Location of register of members
dot icon18/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon05/01/2005
Director's particulars changed
dot icon30/10/2004
Full accounts made up to 2003-12-28
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon11/05/2004
Director resigned
dot icon31/10/2003
Accounts made up to 2002-12-29
dot icon23/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon29/09/2003
Ad 28/03/03--------- £ si 99998@1
dot icon29/09/2003
Return made up to 24/08/03; full list of members
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-30
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon03/11/2001
Accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 24/08/01; full list of members
dot icon10/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
dot icon01/11/2000
Full accounts made up to 2000-01-02
dot icon28/09/2000
Return made up to 30/08/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-01-02
dot icon23/09/1999
Return made up to 24/08/99; full list of members
dot icon31/10/1998
Full accounts made up to 1998-01-03
dot icon21/09/1998
Return made up to 24/08/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-28
dot icon16/09/1997
Return made up to 24/08/97; full list of members
dot icon04/06/1997
Certificate of change of name
dot icon18/10/1996
Full accounts made up to 1995-12-30
dot icon26/09/1996
Return made up to 24/08/96; full list of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Return made up to 24/08/95; full list of members
dot icon25/10/1994
Full accounts made up to 1994-01-01
dot icon12/09/1994
Return made up to 24/08/94; full list of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: morley way woodston peterborough PE2 0BW
dot icon22/12/1993
Director resigned;new director appointed
dot icon21/10/1993
Full accounts made up to 1993-01-02
dot icon21/09/1993
Return made up to 24/08/93; full list of members
dot icon21/05/1993
Secretary's particulars changed
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon20/10/1992
Full accounts made up to 1991-12-28
dot icon01/10/1992
Return made up to 24/08/92; full list of members
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon15/10/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Return made up to 24/08/91; full list of members
dot icon09/09/1991
Auditor's resignation
dot icon25/04/1991
Secretary's particulars changed
dot icon28/02/1991
Accounts made up to 1989-12-30
dot icon28/02/1991
Resolutions
dot icon14/09/1990
Director's particulars changed
dot icon03/09/1990
Return made up to 24/08/90; full list of members
dot icon23/08/1990
Director resigned;new director appointed
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Director resigned
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director's particulars changed
dot icon10/07/1989
Director's particulars changed
dot icon10/07/1989
Director resigned
dot icon30/06/1989
Return made up to 25/05/89; full list of members
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Director resigned;new director appointed
dot icon22/06/1988
New director appointed
dot icon22/06/1988
Director resigned
dot icon22/06/1988
Return made up to 24/05/88; full list of members
dot icon28/10/1987
Director resigned
dot icon21/09/1987
Secretary's particulars changed
dot icon21/09/1987
Return made up to 20/07/87; full list of members
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon26/08/1987
Director resigned
dot icon26/08/1987
New director appointed
dot icon26/08/1987
New director appointed
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon23/08/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
Return made up to 09/05/86; full list of members
dot icon31/12/1986
Full accounts made up to 1985-12-31
dot icon13/08/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orchard, Christopher William
Director
03/10/2003 - 15/02/2007
54
Jennings, Clare Louisa Minnie
Director
26/07/2010 - Present
60
Cutler, Linda Anne
Director
26/07/2010 - Present
30
Westley, Adam David Christopher
Director
21/05/2010 - 30/07/2010
104
Mills, John Michael
Director
24/06/2005 - 31/03/2010
231

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNING LIMITED

BROWNING LIMITED is an(a) Dissolved company incorporated on 13/08/1974 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 LIMITED?

toggle

BROWNING LIMITED is currently Dissolved. It was registered on 13/08/1974 and dissolved on 04/06/2011.

Where is BROWNING LIMITED located?

toggle

BROWNING LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BROWNING LIMITED do?

toggle

BROWNING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BROWNING LIMITED?

toggle

The latest filing was on 04/06/2011: Final Gazette dissolved following liquidation.