Company NameBrowning Enterprises Limited
DirectorsAnne Rubin and Daniel Robert Rubin
Company StatusActive
Company Number02000227
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameBrowning Travel Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Anne Rubin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameMr Daniel Robert Rubin
StatusCurrent
Appointed06 January 2011(24 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMaj Gerald Mayer Newton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressC2 Albany
Piccadilly
London
W1V 9RF
Secretary NameDaniel Robert Rubin
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Browning Close
Little Venice
London
W9 1BW
Director NameMr David John Brook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clifton Road
Poole
Dorset
BH14 9PP
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Secretary NameJames Winston Edward Granger
NationalityBritish
StatusResigned
Appointed25 October 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Director NameMr Christopher John Tanner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rose Hill
Dorking
Surrey
RH4 2EG
Secretary NameDaniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 12 months after company formation)
Appointment Duration4 weeks (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Browning Close
Little Venice
London
W9 1BW
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr David John Jameson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Stoke Golding
Warwickshire
CV13 6HF
Director NameMr Duncan Scott Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelbury Lodge 51 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Secretary NameMr Duncan Scott Miller
NationalityBritish
StatusResigned
Appointed02 March 2001(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelbury Lodge 51 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameSusannah Huller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2009)
RoleProduct Director
Correspondence Address2 Chapel Court
Main Street
Sicklinghall
West Yorkshire
LS22 4BD
Director NameMr Richard Keith Ducker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEllswood House
Furze Vale Road
Headley Down
Hampshire
GU35 8EP
Director NameGordon John McArthur Pirie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2005)
RoleGroup Sourcing Director
Correspondence Address30 B, Tower 1, Scenecliff
33 Conduit Road
Hong Kong
Hong Kong Sar
Foreign
Director NameDavid Hampson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2009)
RoleSourcing Director
Correspondence AddressSuite 2903 Hampton Court
Harbour City
Kowloon
Hong Kong
Director NameMr Graham Richard Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
London
W5 5HD
Secretary NameMr Graham Richard Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(21 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Lane
London
W5 5HD
Secretary NameSimon John Case
NationalityBritish
StatusResigned
Appointed27 March 2008(22 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2009)
RoleCompany Director
Correspondence Address29 Cross Way
Harpenden
Hertfordshire
AL5 4QU
Director NameMr Stephen Patrick Carlyle Gill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Covert Cottage
Old Rolleston Stables
Rolleston
Leicestershire
LE7 9EN
Secretary NameMr Graham Richard Taylor
NationalityBritish
StatusResigned
Appointed10 March 2009(23 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
London
W5 5HD
Secretary NameRobert Shillcock
NationalityBritish
StatusResigned
Appointed03 July 2009(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address27 St. Stephens Road
London
W13 8HB
Secretary NameDavid Perez
StatusResigned
Appointed30 April 2010(24 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2011)
RoleCompany Director
Correspondence Address85 Warwick Road
New Southgate
London
N11 2SP

Contact

Websitebrowninggroup.co.uk

Location

Registered Address4th Floor, The White Building
11 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Robert Rubin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2022 (1 year, 4 months ago)
Next Return Due10 January 2024 (overdue)

Charges

11 March 2005Delivered on: 17 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 and 4, 9 hatton street london NW8 t/n's NGL605260 and NGL605257. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 July 2002Delivered on: 24 July 2002
Satisfied on: 22 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
Fully Satisfied
6 October 1999Delivered on: 13 October 1999
Satisfied on: 22 June 2010
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a unit 4 9 hatton street london NW8 t/no;-NGL605257 and all fixtures and fittings on or attached to the property.
Fully Satisfied
6 October 1999Delivered on: 13 October 1999
Satisfied on: 22 June 2010
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H unit 3 9 hatton street london NW8 t/no;-NGL605260 all fixtures and fittings on or attached to the property.
Fully Satisfied
27 February 1996Delivered on: 29 February 1996
Satisfied on: 22 June 2010
Persons entitled: Midland Bank 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. See the mortgage charge document for full details.
Fully Satisfied
28 February 1995Delivered on: 2 March 1995
Satisfied on: 22 June 2010
Persons entitled: Jermyn Investment Co., PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan facility dated 29/12/94 and/or this charge.
Particulars: A life policy numbered 8362125A dated 24/2/95 in the amount of £500,000 issued by abbey life to browningover the life of daniel robert rubin. See the mortgage charge document for full details.
Fully Satisfied
8 March 1991Delivered on: 14 March 1991
Satisfied on: 22 June 2010
Persons entitled: National & Provincial Building Society

Classification: Legal charge
Secured details: £203,000.
Particulars: Unit 4, 9 hatton street london.
Fully Satisfied
17 January 1990Delivered on: 22 January 1990
Satisfied on: 22 June 2010
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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.
Fully Satisfied
4 June 2010Delivered on: 8 June 2010
Satisfied on: 6 October 2012
Persons entitled: Dune Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
1 May 2009Delivered on: 5 May 2009
Satisfied on: 22 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts any discounting allowance as defined in and due under the contract the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance see image for full details.
Fully Satisfied
30 January 1987Delivered on: 6 February 1987
Satisfied on: 14 March 1991
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

13 March 2024Confirmation statement made on 27 December 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 February 2022Confirmation statement made on 27 December 2020 with no updates (3 pages)
30 December 2021Registered office address changed from , 9 Hatton Street, London, NW8 8PL to 4th Floor, the White Building 11 Evesham Street London W11 4AJ on 30 December 2021 (2 pages)
30 September 2020Withdraw the company strike off application (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (3 pages)
15 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
25 November 2019Restoration by order of the court (3 pages)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(5 pages)
4 October 2012Solvency statement dated 11/09/12 (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(5 pages)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2012Statement by directors (1 page)
4 October 2012Statement of capital on 4 October 2012
  • GBP 1
(5 pages)
4 October 2012Solvency statement dated 11/09/12 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
1 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 April 2011Full accounts made up to 3 July 2010 (20 pages)
5 April 2011Full accounts made up to 3 July 2010 (20 pages)
5 April 2011Full accounts made up to 3 July 2010 (20 pages)
17 February 2011Termination of appointment of David Perez as a secretary (1 page)
17 February 2011Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 February 2011 (1 page)
17 February 2011Termination of appointment of David Perez as a secretary (1 page)
17 February 2011Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 February 2011 (1 page)
17 February 2011Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
17 February 2011Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
17 February 2011Registered office address changed from , 5th Floor, 7-10 Chandos Street, London, W1G 9DQ on 17 February 2011 (1 page)
14 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Anne Rubin on 16 September 2010 (3 pages)
11 November 2010Director's details changed for Anne Rubin on 16 September 2010 (3 pages)
21 October 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
21 October 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
15 June 2010Termination of appointment of Robert Shillcock as a secretary (1 page)
14 June 2010Appointment of David Perez as a secretary (1 page)
14 June 2010Appointment of David Perez as a secretary (1 page)
8 June 2010Full accounts made up to 4 July 2009 (21 pages)
8 June 2010Full accounts made up to 4 July 2009 (21 pages)
8 June 2010Full accounts made up to 4 July 2009 (21 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 July 2009Group of companies' accounts made up to 5 July 2008 (31 pages)
22 July 2009Group of companies' accounts made up to 5 July 2008 (31 pages)
22 July 2009Group of companies' accounts made up to 5 July 2008 (31 pages)
8 July 2009Appointment terminated director david hampson (1 page)
8 July 2009Appointment terminated director susannah huller (1 page)
8 July 2009Secretary appointed robert shillcock (1 page)
8 July 2009Appointment terminated director david hampson (1 page)
8 July 2009Appointment terminated director susannah huller (1 page)
8 July 2009Appointment terminated secretary graham taylor (1 page)
8 July 2009Secretary appointed robert shillcock (1 page)
8 July 2009Appointment terminated secretary graham taylor (1 page)
5 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 April 2009Appointment terminate, director christopher tanner logged form (1 page)
21 April 2009Appointment terminated director graham taylor (1 page)
21 April 2009Appointment terminated director graham taylor (1 page)
21 April 2009Appointment terminate, director christopher tanner logged form (1 page)
14 April 2009Appointment terminated director christopher tanner (2 pages)
14 April 2009Appointment terminated director christopher tanner (2 pages)
24 March 2009Secretary appointed graham richard taylor (1 page)
24 March 2009Appointment terminated secretary simon case (1 page)
24 March 2009Appointment terminated secretary simon case (1 page)
24 March 2009Secretary appointed graham richard taylor (1 page)
3 February 2009Appointment terminated director stephen gill (1 page)
3 February 2009Appointment terminated director stephen gill (1 page)
29 January 2009Return made up to 27/12/08; full list of members (5 pages)
29 January 2009Return made up to 27/12/08; full list of members (5 pages)
30 September 2008Director appointed stephen gill (1 page)
30 September 2008Director appointed stephen gill (1 page)
18 September 2008Appointment terminated director duncan miller (1 page)
18 September 2008Appointment terminated director duncan miller (1 page)
25 April 2008Group of companies' accounts made up to 30 June 2007 (33 pages)
25 April 2008Group of companies' accounts made up to 30 June 2007 (33 pages)
1 April 2008Appointment terminated secretary graham taylor (1 page)
1 April 2008Secretary appointed simon case (2 pages)
1 April 2008Appointment terminated secretary graham taylor (1 page)
1 April 2008Secretary appointed simon case (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
2 February 2008Return made up to 27/12/07; full list of members (9 pages)
2 February 2008Return made up to 27/12/07; full list of members (9 pages)
29 October 2007New secretary appointed;new director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed;new director appointed (1 page)
29 October 2007Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 27/12/06; full list of members (9 pages)
21 July 2007Return made up to 27/12/06; full list of members (9 pages)
21 July 2007Director resigned (1 page)
4 May 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
24 April 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
24 April 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
13 February 2006Return made up to 27/12/05; full list of members (10 pages)
13 February 2006Return made up to 27/12/05; full list of members (10 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
31 August 2005Ad 30/06/05--------- £ si 2857@1=2857 £ ic 47500/50357 (2 pages)
31 August 2005Ad 30/06/05--------- £ si 2857@1=2857 £ ic 47500/50357 (2 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
27 April 2005Return made up to 27/12/04; full list of members (10 pages)
27 April 2005Return made up to 27/12/04; full list of members (10 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
22 December 2004£ ic 50000/47500 06/12/04 £ sr 2500@1=2500 (1 page)
22 December 2004£ ic 50000/47500 06/12/04 £ sr 2500@1=2500 (1 page)
16 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
20 September 2004Resolutions
  • RES13 ‐ Share purchase 21/06/04
(1 page)
20 September 2004Resolutions
  • RES13 ‐ Share purchase 21/06/04
(1 page)
20 September 2004Resolutions
  • RES13 ‐ Share purchase 21/06/04
(1 page)
20 September 2004Resolutions
  • RES13 ‐ Share purchase 21/06/04
(1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
1 July 2004Memorandum and Articles of Association (17 pages)
1 July 2004Memorandum and Articles of Association (17 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
5 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
5 November 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
25 March 2003Return made up to 27/12/02; full list of members (8 pages)
25 March 2003Return made up to 27/12/02; full list of members (8 pages)
20 February 2003Memorandum and Articles of Association (16 pages)
20 February 2003Memorandum and Articles of Association (16 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
5 November 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
20 March 2002Return made up to 27/12/01; full list of members (7 pages)
20 March 2002Return made up to 27/12/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (22 pages)
1 May 2001Full group accounts made up to 30 June 2000 (22 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000New director appointed (1 page)
20 September 2000New director appointed (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
17 April 2000Full group accounts made up to 30 June 1999 (22 pages)
17 April 2000Full group accounts made up to 30 June 1999 (22 pages)
23 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
12 February 1999Return made up to 27/12/98; full list of members (8 pages)
12 February 1999Return made up to 27/12/98; full list of members (8 pages)
20 April 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
20 April 1998Accounts for a medium company made up to 30 June 1997 (18 pages)
20 January 1998Return made up to 27/12/97; no change of members (8 pages)
20 January 1998Return made up to 27/12/97; no change of members (8 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
18 April 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
24 January 1997Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page)
24 January 1997Registered office changed on 24/01/97 from: 27 john street, london, WC1N 2BL (1 page)
8 January 1997Return made up to 27/12/96; no change of members (6 pages)
8 January 1997Return made up to 27/12/96; no change of members (6 pages)
28 April 1996Full accounts made up to 30 June 1995 (17 pages)
28 April 1996Full accounts made up to 30 June 1995 (17 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
12 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
10 April 1995£ ic 71000/50000 28/02/95 £ sr 21000@1=21000 (1 page)
10 April 1995£ ic 71000/50000 28/02/95 £ sr 21000@1=21000 (1 page)
8 March 1995Declaration of assistance for shares acquisition (6 pages)
8 March 1995Declaration of assistance for shares acquisition (6 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
2 February 1995Return made up to 27/12/94; no change of members (4 pages)
2 February 1995Return made up to 27/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 January 1994Return made up to 27/12/93; no change of members (4 pages)
18 January 1994Return made up to 27/12/93; no change of members (4 pages)
22 December 1992Return made up to 27/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1992Return made up to 27/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1992Return made up to 27/12/91; no change of members (7 pages)
30 July 1992Return made up to 27/12/91; no change of members (7 pages)
11 January 1991Return made up to 14/11/90; full list of members (5 pages)
11 January 1991Return made up to 14/11/90; full list of members (5 pages)
25 June 1990Accounts for a small company made up to 30 June 1989 (6 pages)
25 June 1990Accounts for a small company made up to 30 June 1989 (6 pages)
5 June 1990Return made up to 27/12/89; full list of members (4 pages)
5 June 1990Return made up to 27/12/89; full list of members (4 pages)
20 February 1990Ad 01/04/88--------- £ si 70900@1 (2 pages)
20 February 1990Ad 01/04/88--------- £ si 70900@1 (2 pages)
13 February 1989Accounts for a small company made up to 30 June 1988 (5 pages)
13 February 1989Accounts for a small company made up to 30 June 1988 (5 pages)
13 February 1989Return made up to 22/12/88; full list of members (4 pages)
13 February 1989Return made up to 22/12/88; full list of members (4 pages)
22 September 1988£ nc 100/100000 (1 page)
22 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1988£ nc 100/100000 (1 page)
22 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1988Return made up to 31/12/86; full list of members (4 pages)
1 March 1988Return made up to 31/12/86; full list of members (4 pages)
25 February 1988Return made up to 04/01/88; full list of members (4 pages)
25 February 1988Return made up to 04/01/88; full list of members (4 pages)
16 July 1986Company name changed browning travel services LIMITED\certificate issued on 16/07/86 (2 pages)
16 July 1986Company name changed browning travel services LIMITED\certificate issued on 16/07/86 (2 pages)
14 March 1986Incorporation (15 pages)
14 March 1986Incorporation (15 pages)