BROWNS (SOUTH MOLTON STREET) LIMITED

Register to unlock more data on OkredoRegister

BROWNS (SOUTH MOLTON STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06887728

Incorporation date

27/04/2009

Size

Full

Contacts

Registered address

Registered address

The Bower, 211 Old Street, London EC1V 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon08/12/2025
Full accounts made up to 2024-12-31
dot icon16/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon07/08/2025
Satisfaction of charge 068877280006 in full
dot icon07/08/2025
Satisfaction of charge 068877280004 in full
dot icon07/08/2025
Satisfaction of charge 068877280005 in full
dot icon07/08/2025
Satisfaction of charge 068877280007 in full
dot icon24/06/2025
Termination of appointment of Hae Cheong Chang as a secretary on 2025-06-16
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon17/10/2024
Termination of appointment of Gaurav Anand as a director on 2024-10-11
dot icon17/10/2024
Termination of appointment of Jonathan Lee as a director on 2024-10-11
dot icon17/10/2024
Appointment of Pankaj Srivastava as a director on 2024-10-11
dot icon17/10/2024
Appointment of Mr Stephen Peter Eggleston as a director on 2024-10-11
dot icon06/06/2024
Termination of appointment of Stephanie Nadine Phair as a director on 2024-05-24
dot icon21/03/2024
Termination of appointment of Jose Manuel Ferreira Neves as a director on 2024-03-19
dot icon12/02/2024
Appointment of Gaurav Anand as a director on 2024-01-30
dot icon12/02/2024
Appointment of Jonathan Lee as a director on 2024-01-30
dot icon12/02/2024
Appointment of Hae Cheong Chang as a secretary on 2024-01-30
dot icon29/12/2023
Registration of charge 068877280007, created on 2023-12-21
dot icon27/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Elliot Gilbert Jordan as a director on 2023-08-31
dot icon18/09/2023
Termination of appointment of Holli Cheray Rogers as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Giorgio Belloli as a director on 2022-12-12
dot icon07/02/2023
Appointment of Mrs Stephanie Nadine Phair as a director on 2022-12-12
dot icon15/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/12/2022
Full accounts made up to 2021-12-31
dot icon31/10/2022
Registration of charge 068877280006, created on 2022-10-20
dot icon26/10/2022
Registration of charge 068877280004, created on 2022-10-20
dot icon26/10/2022
Registration of charge 068877280005, created on 2022-10-20
dot icon31/12/2021
Termination of appointment of Susanne Tide-Frater as a director on 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon05/11/2021
Full accounts made up to 2020-12-31
dot icon12/10/2021
Resolutions
dot icon15/04/2021
Full accounts made up to 2019-12-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon25/02/2020
Satisfaction of charge 068877280003 in full
dot icon18/12/2019
Registration of charge 068877280003, created on 2019-12-13
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon23/05/2019
Second filing for the appointment of Giorgio Belloli as a director
dot icon09/05/2019
Change of details for Farfetch Uk Limited as a person with significant control on 2019-05-09
dot icon14/11/2018
Amended full accounts made up to 2017-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon10/11/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Satisfaction of charge 068877280002 in full
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon26/04/2016
Statement of company's objects
dot icon22/04/2016
Resolutions
dot icon31/03/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon24/03/2016
Full accounts made up to 2015-07-31
dot icon17/03/2016
Registration of charge 068877280002, created on 2016-03-09
dot icon20/01/2016
Director's details changed for Susanne Tide-Frater on 2016-01-19
dot icon20/01/2016
Director's details changed for Jose Manuel Ferreira Neves on 2016-01-19
dot icon20/01/2016
Director's details changed for Giorgio Bellolli on 2016-01-19
dot icon19/01/2016
Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 2016-01-19
dot icon04/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/11/2015
Appointment of Miss Holli Cheray Rogers as a director on 2015-11-10
dot icon20/11/2015
Appointment of Mr Elliot Gilbert Jordan as a director on 2015-11-10
dot icon18/08/2015
Termination of appointment of Caroline Jane Collis as a director on 2015-05-01
dot icon17/08/2015
Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to 26 Grosvenor Street London W1K 4QW on 2015-08-17
dot icon14/08/2015
Appointment of Jose Neves as a director on 2015-05-01
dot icon14/08/2015
Appointment of Susanne Tide-Frater as a director on 2015-05-01
dot icon14/08/2015
Appointment of Giorgio Bellolli as a director on 2015-05-01
dot icon12/08/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Resignation of an auditor
dot icon30/07/2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 Grosvenor Street London W1K 4QW on 2015-07-30
dot icon30/07/2015
Termination of appointment of Joan Bena Burstein as a director on 2015-05-01
dot icon30/07/2015
Termination of appointment of Simon Edward Burstein as a director on 2015-05-01
dot icon30/07/2015
Resolutions
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-07-31
dot icon31/12/2014
Statement of capital following an allotment of shares on 2013-07-31
dot icon31/12/2014
Statement of capital following an allotment of shares on 2011-07-31
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon28/03/2014
Accounts for a medium company made up to 2013-07-31
dot icon02/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Simon Burnstein on 2014-01-01
dot icon19/06/2013
Termination of appointment of James Tuckey as a director
dot icon03/05/2013
Full accounts made up to 2012-07-31
dot icon08/02/2013
Termination of appointment of Francoise Tessier as a director
dot icon03/01/2013
Annual return made up to 2012-12-06 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 icon16/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/06/2011
Resolutions
dot icon20/06/2011
Statement of company's objects
dot icon07/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon19/04/2011
Appointment of Mr James Lane Tuckey as a director
dot icon28/01/2011
Accounts for a medium company made up to 2010-07-31
dot icon17/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for Francoise Tessier on 2010-04-07
dot icon17/05/2010
Director's details changed for Simon Burnstein on 2010-04-07
dot icon17/05/2010
Director's details changed for Joan Bena Burstein on 2010-04-07
dot icon17/05/2010
Termination of appointment of Sidney Burnstein as a director
dot icon26/08/2009
Certificate of change of name
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2009
Director appointed francoise tessier
dot icon04/06/2009
Accounting reference date extended from 30/04/2010 to 31/07/2010
dot icon26/05/2009
Director appointed caroline collis
dot icon19/05/2009
Director appointed sidney burnstein
dot icon19/05/2009
Director appointed simon burnstein
dot icon18/05/2009
Director appointed joan burstein
dot icon01/05/2009
Appointment terminated director barbara kahan
dot icon27/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Edward Burstein
Director
26/04/2009 - 30/04/2015
12
Phair, Stephanie Nadine
Director
12/12/2022 - 24/05/2024
11
Eggleston, Stephen Peter
Director
11/10/2024 - Present
17
Anand, Gaurav
Director
30/01/2024 - 11/10/2024
9
Chang, Hae Cheong
Secretary
30/01/2024 - 16/06/2025
-

Persons with Significant Control

0

No PSC data available.

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 (SOUTH MOLTON STREET) LIMITED

BROWNS (SOUTH MOLTON STREET) LIMITED is an(a) Active company incorporated on 27/04/2009 with the registered office located at The Bower, 211 Old Street, London EC1V 9NR. There are currently 2 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 BROWNS (SOUTH MOLTON STREET) LIMITED?

toggle

BROWNS (SOUTH MOLTON STREET) LIMITED is currently Active. It was registered on 27/04/2009 .

Where is BROWNS (SOUTH MOLTON STREET) LIMITED located?

toggle

BROWNS (SOUTH MOLTON STREET) LIMITED is registered at The Bower, 211 Old Street, London EC1V 9NR.

What does BROWNS (SOUTH MOLTON STREET) LIMITED do?

toggle

BROWNS (SOUTH MOLTON STREET) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BROWNS (SOUTH MOLTON STREET) LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2024-12-31.