London
W1S 3LP
Director Name | Joshua Rory Darby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(25 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cork Street London W1S 3LP |
Secretary Name | Joshua Rory Darby |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(25 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cork Street London W1S 3LP |
Director Name | Mrs Letitia Darby |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2001) |
Role | Art Dealer |
Correspondence Address | Field Head Kevil Trowbridge Wiltshire Ba14 |
Director Name | William Anthony Darby |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Mrs Rita McAulay |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 23rd Floor St Georges Building Hong Kong Foreign |
Director Name | Mr Piers Anthony Constantine Phipps |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Trerose Manor Old Church Road Mawnan Smith Falmouth Cornwall TR11 5HX |
Secretary Name | William Anthony Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Terence Henry Barnes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 5a Furze Hill Purley Surrey CR8 3LB |
Director Name | Charlotte Bradstock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Longbotton Biddesdon Andover Hampshire SP11 9DR |
Website | www.browseanddarby.co.uk/ |
---|---|
Telephone | 020 77347984 |
Telephone region | London |
Registered Address | 34 Bury Street London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
175k at £1 | Browse & Darby International LTD 46.87% Ordinary C |
---|---|
175k at £1 | Browse & Darby International LTD 46.87% Ordinary D |
11.7k at £1 | Browse & Darby International LTD 3.13% Ordinary A |
11.7k at £1 | Browse & Darby International LTD 3.13% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,176,739 |
Cash | £344,096 |
Current Liabilities | £152,094 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 October 1989 | Delivered on: 13 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 February 1982 | Delivered on: 26 February 1982 Satisfied on: 13 January 1993 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings & fixtures (inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
1 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Registered office address changed from 19 Cork Street London W1S 3LP to 34 Bury Street London SW1Y 6AU on 6 July 2023 (1 page) |
12 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
20 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Joshua Rory Darby on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Joshua Rory Darby on 12 January 2012 (2 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (18 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (18 pages) |
7 January 2010 | Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page) |
7 January 2010 | Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page) |
7 January 2010 | Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (18 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 April 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
5 April 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
20 February 2007 | Total exemption full accounts made up to 31 August 2006 (17 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 19 cork street london W1X 1HB (1 page) |
4 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 19 cork street london W1X 1HB (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 August 2005 (18 pages) |
17 May 2006 | Total exemption full accounts made up to 31 August 2005 (18 pages) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
11 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
28 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
28 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
11 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
29 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
6 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
6 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
11 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members
|
4 March 1997 | Return made up to 31/12/96; full list of members
|
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
17 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
20 June 1977 | Certificate of incorporation (1 page) |
20 June 1977 | Certificate of incorporation (1 page) |