Company NameBrowse & Darby Limited
DirectorsCharles David Alexander Bradstock and Joshua Rory Darby
Company StatusActive
Company Number01320063
CategoryPrivate Limited Company
Incorporation Date5 July 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Charles David Alexander Bradstock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(19 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cork Street
London
W1S 3LP
Director NameJoshua Rory Darby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(25 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cork Street
London
W1S 3LP
Secretary NameJoshua Rory Darby
NationalityBritish
StatusCurrent
Appointed31 December 2002(25 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cork Street
London
W1S 3LP
Director NameMrs Letitia Darby
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2001)
RoleArt Dealer
Correspondence AddressField Head
Kevil
Trowbridge
Wiltshire
Ba14
Director NameWilliam Anthony Darby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMrs Rita McAulay
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address23rd Floor
St Georges Building
Hong Kong
Foreign
Director NameMr Piers Anthony Constantine Phipps
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressTrerose Manor Old Church Road
Mawnan Smith
Falmouth
Cornwall
TR11 5HX
Secretary NameWilliam Anthony Darby
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameTerence Henry Barnes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address5a Furze Hill
Purley
Surrey
CR8 3LB
Director NameCharlotte Bradstock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(22 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Longbotton Biddesdon
Andover
Hampshire
SP11 9DR

Contact

Websitewww.browseanddarby.co.uk/
Telephone020 77347984
Telephone regionLondon

Location

Registered Address34 Bury Street
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

175k at £1Browse & Darby International LTD
46.87%
Ordinary C
175k at £1Browse & Darby International LTD
46.87%
Ordinary D
11.7k at £1Browse & Darby International LTD
3.13%
Ordinary A
11.7k at £1Browse & Darby International LTD
3.13%
Ordinary B

Financials

Year2014
Net Worth£1,176,739
Cash£344,096
Current Liabilities£152,094

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 October 1989Delivered 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 1982Delivered 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

Filing History

1 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 July 2023Registered 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 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
20 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
10 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 373,400
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 373,400
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 373,400
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 373,400
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 373,400
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 373,400
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Joshua Rory Darby on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Joshua Rory Darby on 12 January 2012 (2 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (18 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (18 pages)
7 January 2010Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages)
7 January 2010Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page)
7 January 2010Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Joshua Rory Darby on 5 January 2010 (2 pages)
7 January 2010Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages)
7 January 2010Secretary's details changed for Joshua Rory Darby on 5 January 2010 (1 page)
7 January 2010Director's details changed for Charles David Alexander Bradstock on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
21 April 2009Total exemption full accounts made up to 31 August 2008 (18 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 April 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
5 April 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Total exemption full accounts made up to 31 August 2006 (17 pages)
20 February 2007Total exemption full accounts made up to 31 August 2006 (17 pages)
4 July 2006Registered office changed on 04/07/06 from: 19 cork street london W1X 1HB (1 page)
4 July 2006Return made up to 31/12/05; full list of members (3 pages)
4 July 2006Return made up to 31/12/05; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: 19 cork street london W1X 1HB (1 page)
17 May 2006Total exemption full accounts made up to 31 August 2005 (18 pages)
17 May 2006Total exemption full accounts made up to 31 August 2005 (18 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 August 2003 (10 pages)
11 June 2004Full accounts made up to 31 August 2003 (10 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Full accounts made up to 31 August 2002 (10 pages)
28 May 2003Full accounts made up to 31 August 2002 (10 pages)
11 April 2003Secretary's particulars changed;director's particulars changed (1 page)
11 April 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
29 March 2002Full accounts made up to 31 August 2001 (10 pages)
29 March 2002Full accounts made up to 31 August 2001 (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
6 April 2001Full accounts made up to 31 August 2000 (10 pages)
6 April 2001Full accounts made up to 31 August 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 31 August 1999 (10 pages)
16 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 March 2000Return made up to 31/12/99; full list of members (5 pages)
7 March 2000Return made up to 31/12/99; full list of members (5 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 August 1997 (10 pages)
4 March 1998Full accounts made up to 31 August 1997 (10 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
11 April 1997Full accounts made up to 31 August 1996 (11 pages)
11 April 1997Full accounts made up to 31 August 1996 (11 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
17 April 1996Full accounts made up to 31 August 1995 (11 pages)
17 April 1996Full accounts made up to 31 August 1995 (11 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
20 June 1977Certificate of incorporation (1 page)
20 June 1977Certificate of incorporation (1 page)