Company NameA.F.Browne Limited
Company StatusActive
Company Number00716779
CategoryPrivate Limited Company
Incorporation Date1 March 1962(62 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rameshchandra Dahyabhai Patel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(30 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastmead Close
Bickley
Bromley
Kent
BR1 2JG
Director NameMr Shantilal Dahyabhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(30 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mark Close
Keston
Kent
BR2 6EX
Secretary NameMrs Chandrabala Rameshchandra Patel
NationalityBritish
StatusCurrent
Appointed11 October 1992(30 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address2 Eastmead Close
Bickley
Bromley
Kent
BR1 2JG
Director NameMrs Chandrabala Rameshchandra Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(47 years, 2 months after company formation)
Appointment Duration15 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastmead Close
Bickley
Kent
BR1 2JG
Director NameMrs Sushila Shantilal Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(47 years, 2 months after company formation)
Appointment Duration15 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Marke Close
Keston
Kent
BR2 6EX

Contact

Telephone020 83104149
Telephone regionLondon

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

24 at £1Mr Rameshchandra Dahyabhai Patel
25.53%
Ordinary
24 at £1Shantilal Dahyabhai Patel
25.53%
Ordinary
23 at £1Mrs Chandrabala Rameshchandra Patel
24.47%
Ordinary
23 at £1Shushila Shantilal Patel
24.47%
Ordinary

Financials

Year2014
Net Worth£433,057
Cash£98,471
Current Liabilities£820,266

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

22 February 1993Delivered on: 1 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 December 1981Delivered on: 10 December 1981
Satisfied on: 31 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 wilton road abbey wood london S.E.2.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1981Delivered on: 10 December 1981
Satisfied on: 30 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 tavy bridge thamesmead london SE 28. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 94
(7 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 94
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 94
(7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 94
(7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 94
(8 pages)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 94
(8 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 October 2010Director's details changed for Chandrabala Rameshchandra Patel on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Sushila Shantilal Patel on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Sushila Shantilal Patel on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Chandrabala Rameshchandra Patel on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Sushila Shantilal Patel on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Chandrabala Rameshchandra Patel on 1 October 2009 (2 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2009Appointment of Chandrabala Rameshchandra Patel as a director (2 pages)
25 November 2009Appointment of Chandrabala Rameshchandra Patel as a director (2 pages)
19 November 2009Appointment of Sushila Shantilal Patel as a director (2 pages)
19 November 2009Appointment of Sushila Shantilal Patel as a director (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Mr Shantilal Dahyabhai Patel on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Rameshchandra Dahyabhai Patel on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Rameshchandra Dahyabhai Patel on 11 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Shantilal Dahyabhai Patel on 11 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 October 2007Return made up to 11/10/07; no change of members (7 pages)
24 October 2007Return made up to 11/10/07; no change of members (7 pages)
27 October 2006Return made up to 11/10/06; full list of members (8 pages)
27 October 2006Return made up to 11/10/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 October 2005Return made up to 11/10/05; full list of members (8 pages)
31 October 2005Return made up to 11/10/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 October 2004Return made up to 11/10/04; full list of members (8 pages)
15 October 2004Return made up to 11/10/04; full list of members (8 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
24 October 2003Return made up to 11/10/03; full list of members (8 pages)
12 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
12 August 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
11 October 2002Return made up to 11/10/02; full list of members (8 pages)
11 October 2002Return made up to 11/10/02; full list of members (8 pages)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
13 October 1999Return made up to 11/10/99; full list of members (6 pages)
13 October 1999Return made up to 11/10/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1997Return made up to 11/10/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 October 1997Return made up to 11/10/97; full list of members (6 pages)
16 October 1996Return made up to 11/10/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 October 1996Return made up to 11/10/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)