BROWNS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BROWNS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965094

Incorporation date

30/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1969)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Director's details changed for Mr Simon Edward Burstein on 2025-03-27
dot icon05/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon13/04/2023
Secretary's details changed for Mr Simon Edward Burstein on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Joan Bena Burstein on 2023-04-13
dot icon13/04/2023
Director's details changed for Mrs Caroline Jane Hammond on 2023-04-13
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2023
Secretary's details changed for Mr Simon Edward Burstein on 2023-02-10
dot icon10/02/2023
Director's details changed for Mrs Joan Bena Burstein on 2023-02-10
dot icon10/02/2023
Director's details changed for Mrs Caroline Jane Hammond on 2023-02-10
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon01/12/2020
Satisfaction of charge 3 in full
dot icon01/12/2020
Satisfaction of charge 5 in part
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/08/2019
Statement of capital on 2019-03-31
dot icon11/02/2019
Statement of capital on 2018-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon09/07/2018
Confirmation statement made on 2018-06-18 with updates
dot icon05/06/2018
Statement of capital on 2017-03-31
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/07/2017
Notification of Joan Burstein as a person with significant control on 2016-04-06
dot icon10/03/2017
Statement of capital on 2015-06-30
dot icon03/03/2017
Statement of capital following an allotment of shares on 2015-06-28
dot icon02/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon14/11/2016
Statement of company's objects
dot icon09/11/2016
Particulars of variation of rights attached to shares
dot icon09/11/2016
Particulars of variation of rights attached to shares
dot icon08/11/2016
Change of share class name or designation
dot icon08/11/2016
Change of share class name or designation
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon30/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon26/06/2016
Group of companies' accounts made up to 2015-07-31
dot icon03/03/2016
Statement of capital on 2015-03-10
dot icon21/12/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon09/12/2015
Director's details changed for Caroline Jane Collis on 2015-12-09
dot icon13/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-11
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon05/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon19/06/2014
Annual return made up to 2013-07-11 with full list of shareholders
dot icon28/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon03/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon11/04/2013
Statement of capital on 2013-01-23
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon09/08/2012
Registered office address changed from , 65 New Cavendish Street, London, W1G 7LS on 2012-08-09
dot icon22/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon16/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon10/04/2012
Statement of capital on 2011-11-16
dot icon20/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon31/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon20/01/2011
Termination of appointment of Sidney Burstein as a director
dot icon16/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon16/04/2010
Director's details changed for Caroline Jane Collis on 2010-03-01
dot icon16/04/2010
Director's details changed for Simon Edward Burstein on 2010-03-01
dot icon16/04/2010
Director's details changed for Sidney Burstein on 2010-03-01
dot icon16/04/2010
Director's details changed for Joan Bena Burstein on 2010-03-01
dot icon05/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/08/2009
Certificate of change of name
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2009
Appointment terminated director marie tessier
dot icon04/06/2009
Secretary appointed simon edward burstein
dot icon02/06/2009
Appointment terminated secretary sidney burstein
dot icon18/05/2009
Return made up to 19/03/09; change of members
dot icon18/05/2009
Director's change of particulars / simon burstein / 18/03/2009
dot icon18/05/2009
Appointment terminated director mark green
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Location of debenture register
dot icon06/04/2009
Accounts for a medium company made up to 2008-07-31
dot icon02/03/2009
Appointment terminated director niki scordi
dot icon18/02/2009
Resolutions
dot icon18/11/2008
Ad 24/07/08\gbp si 1760000@1=1760000\gbp ic 750000/2510000\
dot icon18/11/2008
Nc inc already adjusted 24/07/08
dot icon18/11/2008
Resolutions
dot icon19/05/2008
Accounts for a medium company made up to 2007-07-31
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: wedderburn house, 1 wedderburn road, london, NW3 5QR
dot icon08/06/2007
Full accounts made up to 2006-07-31
dot icon20/04/2007
Return made up to 19/03/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-07-31
dot icon02/06/2006
Return made up to 19/03/06; full list of members
dot icon02/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-07-31
dot icon07/07/2005
Return made up to 19/03/05; full list of members
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon24/03/2004
Return made up to 19/03/04; full list of members
dot icon04/07/2003
Return made up to 19/03/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon04/12/2002
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 19/03/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-07-31
dot icon25/06/2001
Return made up to 19/03/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon16/05/2001
New director appointed
dot icon18/01/2001
Full accounts made up to 1999-07-31
dot icon17/10/2000
Registered office changed on 17/10/00 from: 2 milford house, 7 queen anne street, london, W1M 9FD
dot icon16/06/2000
Return made up to 19/03/00; full list of members
dot icon15/07/1999
Return made up to 19/03/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon28/07/1998
Full accounts made up to 1997-07-31
dot icon11/06/1998
Return made up to 19/03/98; no change of members
dot icon01/09/1997
Full accounts made up to 1996-07-31
dot icon16/07/1997
Return made up to 19/03/97; full list of members
dot icon25/03/1997
Director resigned
dot icon10/09/1996
New director appointed
dot icon31/05/1996
Return made up to 19/03/96; no change of members
dot icon29/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Full accounts made up to 1995-07-31
dot icon18/10/1995
Director resigned
dot icon20/03/1995
Return made up to 19/03/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Registered office changed on 29/06/94 from: 235 old marylebone road, london, NW1 5QT
dot icon09/05/1994
Full accounts made up to 1993-07-31
dot icon09/05/1994
Return made up to 19/03/94; full list of members
dot icon17/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon09/12/1993
Director's particulars changed
dot icon09/12/1993
Director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-07-31
dot icon30/03/1993
Return made up to 19/03/93; full list of members
dot icon03/08/1992
Registered office changed on 03/08/92 from: 29 cavendish street,, london W1
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon24/04/1992
Return made up to 19/03/92; full list of members
dot icon16/09/1991
Full accounts made up to 1990-07-31
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon24/06/1991
Return made up to 19/03/91; full list of members
dot icon27/06/1990
Return made up to 19/03/90; no change of members
dot icon30/04/1990
Full accounts made up to 1989-07-31
dot icon21/06/1989
Return made up to 27/03/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-07-31
dot icon17/10/1988
Return made up to 19/04/88; full list of members
dot icon04/07/1988
Accounts made up to 1987-03-31
dot icon12/04/1988
Accounting reference date extended from 31/03 to 31/07
dot icon19/03/1987
Return made up to 03/02/87; full list of members
dot icon11/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Return made up to 08/08/86; full list of members
dot icon15/09/1986
Accounts for a medium company made up to 1985-03-31
dot icon30/10/1969
Incorporation
dot icon23/10/1969
Registered office changed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.79M
-
0.00
42.17M
-
2022
3
63.38M
-
0.00
29.86M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tessier, Marie Francoise
Director
01/10/1993 - 18/03/2009
-
Scordi, Niki
Director
01/08/2005 - 09/02/2009
2
Green, Mark Brian
Director
28/08/1996 - 01/01/1997
1
Burstein, Simon Edward
Secretary
26/05/2009 - Present
1
Green, Mark Brian
Director
02/05/2001 - 06/12/2007
1

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 BROWNS HOLDINGS (UK) LIMITED

BROWNS HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 30/10/1969 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS HOLDINGS (UK) LIMITED?

toggle

BROWNS HOLDINGS (UK) LIMITED is currently Active. It was registered on 30/10/1969 .

Where is BROWNS HOLDINGS (UK) LIMITED located?

toggle

BROWNS HOLDINGS (UK) LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BROWNS HOLDINGS (UK) LIMITED do?

toggle

BROWNS HOLDINGS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROWNS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.