BROWSE & DARBY LIMITED

Register to unlock more data on OkredoRegister

BROWSE & DARBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01320063

Incorporation date

05/07/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Bury Street, London SW1Y 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1977)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon06/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/04/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/07/2023
Registered office address changed from 19 Cork Street London W1S 3LP to 34 Bury Street London SW1Y 6AU on 2023-07-06
dot icon12/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Director's details changed for Joshua Rory Darby on 2012-01-12
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Joshua Rory Darby on 2010-01-05
dot icon07/01/2010
Director's details changed for Charles David Alexander Bradstock on 2010-01-05
dot icon07/01/2010
Secretary's details changed for Joshua Rory Darby on 2010-01-05
dot icon21/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon01/03/2007
Return made up to 31/12/06; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/07/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: 19 cork street london W1X 1HB
dot icon17/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-08-31
dot icon11/04/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon26/02/2003
New secretary appointed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
New director appointed
dot icon29/03/2002
Full accounts made up to 2001-08-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon06/04/2001
Full accounts made up to 2000-08-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon11/07/2000
New director appointed
dot icon16/06/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-08-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon04/03/1998
Full accounts made up to 1997-08-31
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
New director appointed
dot icon11/04/1997
Full accounts made up to 1996-08-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon30/10/1996
Director resigned
dot icon17/04/1996
Full accounts made up to 1995-08-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-08-31
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon27/07/1993
Full accounts made up to 1992-08-31
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon04/09/1992
Memorandum and Articles of Association
dot icon04/09/1992
Resolutions
dot icon04/09/1992
Resolutions
dot icon28/08/1992
Director resigned;new director appointed
dot icon30/04/1992
Return made up to 31/12/91; full list of members
dot icon02/03/1992
Full accounts made up to 1991-08-31
dot icon26/02/1992
Full accounts made up to 1990-08-31
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-08-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon13/12/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon13/10/1989
Particulars of mortgage/charge
dot icon26/05/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1989
Resolutions
dot icon19/04/1989
Full accounts made up to 1988-08-31
dot icon27/01/1989
Memorandum and Articles of Association
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon12/01/1989
New director appointed
dot icon20/04/1988
New director appointed
dot icon18/03/1988
Accounts made up to 1987-08-31
dot icon18/03/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Declaration of assistance for shares acquisition
dot icon02/12/1987
Auditor's resignation
dot icon22/01/1987
Accounts for a small company made up to 1986-08-31
dot icon22/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1977
Miscellaneous
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
31/08/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
675.23K
-
0.00
62.32K
-
2022
4
625.52K
-
0.00
275.71K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Terence Henry
Director
07/08/1992 - 05/02/1997
5
Bradstock, Charles David Alexander
Director
25/03/1997 - Present
2
Darby, Joshua Rory
Director
01/09/2002 - Present
2
Bradstock, Charlotte
Director
27/05/2000 - 04/04/2001
-
Darby, Joshua Rory
Secretary
31/12/2002 - Present
-

Persons with Significant Control

2
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 BROWSE & DARBY LIMITED

BROWSE & DARBY LIMITED is an(a) Active company incorporated on 05/07/1977 with the registered office located at 34 Bury Street, London SW1Y 6AU. There are currently 3 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 BROWSE & DARBY LIMITED?

toggle

BROWSE & DARBY LIMITED is currently Active. It was registered on 05/07/1977 .

Where is BROWSE & DARBY LIMITED located?

toggle

BROWSE & DARBY LIMITED is registered at 34 Bury Street, London SW1Y 6AU.

What does BROWSE & DARBY LIMITED do?

toggle

BROWSE & DARBY LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for BROWSE & DARBY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.