Company NameBrowne Rosenheim & Co.Limited
Company StatusActive
Company Number00962856
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Robin Hugh Latham Harrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(23 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMr David Tudor Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(23 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleTea Broker
Country of ResidenceEngland
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameEdward Kenneth Clive Foster
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(29 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr Robin Hugh Latham Harrison
NationalityBritish
StatusCurrent
Appointed23 July 2004(34 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
Director NameMichael George Batty
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleTea Broker
Correspondence Address20 Gravett Close
Henley On Thames
Oxfordshire
RG9 1XW
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleTea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Secretary NameMr Dennis Albert Ward
NationalityBritish
StatusResigned
Appointed06 November 1992(23 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence Address15 Woodview Crescent
Hildenborough
Tonbridge
Kent
TN11 9HD
Secretary NameJohn Michael Brown
NationalityBritish
StatusResigned
Appointed25 May 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Wroxham Close
Lexden
Colchester
Essex
CO3 3RQ
Secretary NameAnthony James Shelton Agar
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years after company formation)
Appointment Duration7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address1 Caithness Road
London
W14 0JB
Director NameAnthony James Shelton Agar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleTea Broker
Correspondence Address1 Caithness Road
London
W14 0JB
Secretary NameMalcolm Tristan Robert Gunton
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressTe Kouma Cottage 4 Glebefield Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HX
Director NameEmma Louise Ogilvie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(29 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2004)
RoleTea Broker
Correspondence Address34 Gowan Avenue
Fulham
London
SW6 6RF

Contact

Websitethompson.co.uk
Email address[email protected]
Telephone028 90351321
Telephone regionNorthern Ireland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Thompson Lloyd & Ewart LTD
100.00%
Ordinary

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 Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

15 April 1996Delivered on: 19 April 1996
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

Filing History

3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Secretary's details changed for Robin Hugh Latham Harrison on 7 September 2018 (1 page)
7 September 2018Director's details changed for Mr David Tudor Henderson on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Edward Kenneth Clive Foster on 7 September 2018 (2 pages)
7 September 2018Director's details changed for Robin Hugh Latham Harrison on 7 September 2018 (2 pages)
1 May 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 25,000
(6 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 25,000
(6 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 25,000
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
17 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(6 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
12 October 2010Amended accounts made up to 30 April 2010 (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 November 2008Return made up to 06/11/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
4 December 2006Return made up to 06/11/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
9 November 2004Return made up to 06/11/04; full list of members (3 pages)
9 November 2004Return made up to 06/11/04; full list of members (3 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
5 December 2002Full accounts made up to 30 April 2002 (6 pages)
11 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
22 November 2001Return made up to 06/11/01; full list of members (7 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
17 October 2001Full accounts made up to 30 April 2001 (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
22 November 2000Return made up to 06/11/00; full list of members (7 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon hse 5 high timber st. London EC4V 3LU (1 page)
19 June 2000Registered office changed on 19/06/00 from: sir john lyon hse 5 high timber st. London EC4V 3LU (1 page)
14 January 2000Full accounts made up to 30 April 1999 (11 pages)
14 January 2000Full accounts made up to 30 April 1999 (11 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
22 November 1999Return made up to 06/11/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 06/11/98; full list of members (6 pages)
17 November 1998New director appointed (2 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
14 November 1997Return made up to 06/11/97; full list of members (6 pages)
14 November 1997Return made up to 06/11/97; full list of members (6 pages)
9 October 1997Full accounts made up to 30 April 1997 (9 pages)
9 October 1997Full accounts made up to 30 April 1997 (9 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
14 January 1997Full accounts made up to 30 April 1996 (9 pages)
14 January 1997Full accounts made up to 30 April 1996 (9 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
2 December 1996Return made up to 06/11/96; no change of members (4 pages)
2 December 1996Return made up to 06/11/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1995Full accounts made up to 30 April 1995 (8 pages)
24 November 1995Full accounts made up to 30 April 1995 (8 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995Secretary resigned;new director appointed (2 pages)
9 May 1995Secretary resigned;new director appointed (2 pages)
18 April 1995Return made up to 06/11/94; no change of members (6 pages)
18 April 1995Return made up to 06/11/94; no change of members (6 pages)