London
NW8 8PL
Director Name | Mr Daniel Robert Rubin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Secretary Name | Mr Daniel Robert Rubin |
---|---|
Status | Current |
Appointed | 06 January 2011(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Hatton Street London NW8 8PL |
Director Name | Maj Gerald Mayer Newton |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | C2 Albany Piccadilly London W1V 9RF |
Secretary Name | Daniel Robert Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Browning Close Little Venice London W9 1BW |
Director Name | Mr David John Brook |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifton Road Poole Dorset BH14 9PP |
Director Name | James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Secretary Name | James Winston Edward Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 Egerton Gardens Ealing London W13 8HG |
Director Name | Mr Christopher John Tanner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rose Hill Dorking Surrey RH4 2EG |
Secretary Name | Daniel Robert Rubin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(12 years, 12 months after company formation) |
Appointment Duration | 4 weeks (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Browning Close Little Venice London W9 1BW |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr David John Jameson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 High Street Stoke Golding Warwickshire CV13 6HF |
Director Name | Mr Duncan Scott Miller |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Melbury Lodge 51 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Secretary Name | Mr Duncan Scott Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melbury Lodge 51 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Susannah Huller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2009) |
Role | Product Director |
Correspondence Address | 2 Chapel Court Main Street Sicklinghall West Yorkshire LS22 4BD |
Director Name | Mr Richard Keith Ducker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ellswood House Furze Vale Road Headley Down Hampshire GU35 8EP |
Director Name | Gordon John McArthur Pirie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2005) |
Role | Group Sourcing Director |
Correspondence Address | 30 B, Tower 1, Scenecliff 33 Conduit Road Hong Kong Hong Kong Sar Foreign |
Director Name | David Hampson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 2009) |
Role | Sourcing Director |
Correspondence Address | Suite 2903 Hampton Court Harbour City Kowloon Hong Kong |
Director Name | Mr Graham Richard Taylor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Church Lane London W5 5HD |
Secretary Name | Mr Graham Richard Taylor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane London W5 5HD |
Secretary Name | Simon John Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(22 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 29 Cross Way Harpenden Hertfordshire AL5 4QU |
Director Name | Mr Stephen Patrick Carlyle Gill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Covert Cottage Old Rolleston Stables Rolleston Leicestershire LE7 9EN |
Secretary Name | Mr Graham Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(23 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Lane London W5 5HD |
Secretary Name | Robert Shillcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(23 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 27 St. Stephens Road London W13 8HB |
Secretary Name | David Perez |
---|---|
Status | Resigned |
Appointed | 30 April 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | 85 Warwick Road New Southgate London N11 2SP |
Website | browninggroup.co.uk |
---|
Registered Address | 4th Floor, The White Building 11 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Robert Rubin 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 10 January 2024 (overdue) |
11 March 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1987 | Delivered 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 |
13 March 2024 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
---|---|
24 February 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
30 December 2021 | Registered 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 2020 | Withdraw the company strike off application (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (3 pages) |
15 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
25 November 2019 | Restoration by order of the court (3 pages) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2012 | Statement of capital on 4 October 2012
|
4 October 2012 | Solvency statement dated 11/09/12 (1 page) |
4 October 2012 | Statement of capital on 4 October 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement by directors (1 page) |
4 October 2012 | Resolutions
|
4 October 2012 | Statement by directors (1 page) |
4 October 2012 | Statement of capital on 4 October 2012
|
4 October 2012 | Solvency statement dated 11/09/12 (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 April 2011 | Full accounts made up to 3 July 2010 (20 pages) |
5 April 2011 | Full accounts made up to 3 July 2010 (20 pages) |
5 April 2011 | Full accounts made up to 3 July 2010 (20 pages) |
17 February 2011 | Termination of appointment of David Perez as a secretary (1 page) |
17 February 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 February 2011 (1 page) |
17 February 2011 | Termination of appointment of David Perez as a secretary (1 page) |
17 February 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 17 February 2011 (1 page) |
17 February 2011 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
17 February 2011 | Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages) |
17 February 2011 | Registered office address changed from , 5th Floor, 7-10 Chandos Street, London, W1G 9DQ on 17 February 2011 (1 page) |
14 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Anne Rubin on 16 September 2010 (3 pages) |
11 November 2010 | Director's details changed for Anne Rubin on 16 September 2010 (3 pages) |
21 October 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
15 June 2010 | Termination of appointment of Robert Shillcock as a secretary (1 page) |
14 June 2010 | Appointment of David Perez as a secretary (1 page) |
14 June 2010 | Appointment of David Perez as a secretary (1 page) |
8 June 2010 | Full accounts made up to 4 July 2009 (21 pages) |
8 June 2010 | Full accounts made up to 4 July 2009 (21 pages) |
8 June 2010 | Full accounts made up to 4 July 2009 (21 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Group of companies' accounts made up to 5 July 2008 (31 pages) |
22 July 2009 | Group of companies' accounts made up to 5 July 2008 (31 pages) |
22 July 2009 | Group of companies' accounts made up to 5 July 2008 (31 pages) |
8 July 2009 | Appointment terminated director david hampson (1 page) |
8 July 2009 | Appointment terminated director susannah huller (1 page) |
8 July 2009 | Secretary appointed robert shillcock (1 page) |
8 July 2009 | Appointment terminated director david hampson (1 page) |
8 July 2009 | Appointment terminated director susannah huller (1 page) |
8 July 2009 | Appointment terminated secretary graham taylor (1 page) |
8 July 2009 | Secretary appointed robert shillcock (1 page) |
8 July 2009 | Appointment terminated secretary graham taylor (1 page) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 April 2009 | Appointment terminate, director christopher tanner logged form (1 page) |
21 April 2009 | Appointment terminated director graham taylor (1 page) |
21 April 2009 | Appointment terminated director graham taylor (1 page) |
21 April 2009 | Appointment terminate, director christopher tanner logged form (1 page) |
14 April 2009 | Appointment terminated director christopher tanner (2 pages) |
14 April 2009 | Appointment terminated director christopher tanner (2 pages) |
24 March 2009 | Secretary appointed graham richard taylor (1 page) |
24 March 2009 | Appointment terminated secretary simon case (1 page) |
24 March 2009 | Appointment terminated secretary simon case (1 page) |
24 March 2009 | Secretary appointed graham richard taylor (1 page) |
3 February 2009 | Appointment terminated director stephen gill (1 page) |
3 February 2009 | Appointment terminated director stephen gill (1 page) |
29 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
30 September 2008 | Director appointed stephen gill (1 page) |
30 September 2008 | Director appointed stephen gill (1 page) |
18 September 2008 | Appointment terminated director duncan miller (1 page) |
18 September 2008 | Appointment terminated director duncan miller (1 page) |
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
1 April 2008 | Appointment terminated secretary graham taylor (1 page) |
1 April 2008 | Secretary appointed simon case (2 pages) |
1 April 2008 | Appointment terminated secretary graham taylor (1 page) |
1 April 2008 | Secretary appointed simon case (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Return made up to 27/12/07; full list of members (9 pages) |
2 February 2008 | Return made up to 27/12/07; full list of members (9 pages) |
29 October 2007 | New secretary appointed;new director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed;new director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Return made up to 27/12/06; full list of members (9 pages) |
21 July 2007 | Return made up to 27/12/06; full list of members (9 pages) |
21 July 2007 | Director resigned (1 page) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
24 April 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
24 April 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
13 February 2006 | Return made up to 27/12/05; full list of members (10 pages) |
13 February 2006 | Return made up to 27/12/05; full list of members (10 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
31 August 2005 | Ad 30/06/05--------- £ si 2857@1=2857 £ ic 47500/50357 (2 pages) |
31 August 2005 | Ad 30/06/05--------- £ si 2857@1=2857 £ ic 47500/50357 (2 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
27 April 2005 | Return made up to 27/12/04; full list of members (10 pages) |
27 April 2005 | Return made up to 27/12/04; full list of members (10 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars 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 2004 | Resolutions
|
16 December 2004 | Resolutions
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
1 July 2004 | Memorandum and Articles of Association (17 pages) |
1 July 2004 | Memorandum and Articles of Association (17 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Return made up to 27/12/03; full list of members
|
26 March 2004 | Return made up to 27/12/03; full list of members
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
5 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
5 November 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
25 March 2003 | Return made up to 27/12/02; full list of members (8 pages) |
25 March 2003 | Return made up to 27/12/02; full list of members (8 pages) |
20 February 2003 | Memorandum and Articles of Association (16 pages) |
20 February 2003 | Memorandum and Articles of Association (16 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
5 November 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
5 November 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
20 March 2002 | Return made up to 27/12/01; full list of members (7 pages) |
20 March 2002 | Return made up to 27/12/01; full list of members (7 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 27/12/00; full list of members
|
20 January 2001 | Return made up to 27/12/00; full list of members
|
20 September 2000 | New director appointed (1 page) |
20 September 2000 | New director appointed (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor, 7-10 chandos street, london, W1M 9DE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
17 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
17 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
23 February 2000 | Return made up to 27/12/99; full list of members
|
23 February 2000 | Return made up to 27/12/99; full list of members
|
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
12 April 1999 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
12 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
20 April 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
20 April 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
20 January 1998 | Return made up to 27/12/97; no change of members (8 pages) |
20 January 1998 | Return made up to 27/12/97; no change of members (8 pages) |
18 April 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
18 April 1997 | Accounts for a medium company made up to 30 June 1996 (19 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street london WC1N 2BL (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 27 john street, london, WC1N 2BL (1 page) |
8 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
8 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 27/12/95; full list of members
|
12 January 1996 | Return made up to 27/12/95; full list of members
|
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
20 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | Secretary 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 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
2 February 1995 | Return made up to 27/12/94; no change of members (4 pages) |
2 February 1995 | Return made up to 27/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
18 January 1994 | Return made up to 27/12/93; no change of members (4 pages) |
18 January 1994 | Return made up to 27/12/93; no change of members (4 pages) |
22 December 1992 | Return made up to 27/12/92; full list of members
|
22 December 1992 | Return made up to 27/12/92; full list of members
|
30 July 1992 | Return made up to 27/12/91; no change of members (7 pages) |
30 July 1992 | Return made up to 27/12/91; no change of members (7 pages) |
11 January 1991 | Return made up to 14/11/90; full list of members (5 pages) |
11 January 1991 | Return made up to 14/11/90; full list of members (5 pages) |
25 June 1990 | Accounts for a small company made up to 30 June 1989 (6 pages) |
25 June 1990 | Accounts for a small company made up to 30 June 1989 (6 pages) |
5 June 1990 | Return made up to 27/12/89; full list of members (4 pages) |
5 June 1990 | Return made up to 27/12/89; full list of members (4 pages) |
20 February 1990 | Ad 01/04/88--------- £ si 70900@1 (2 pages) |
20 February 1990 | Ad 01/04/88--------- £ si 70900@1 (2 pages) |
13 February 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
13 February 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
13 February 1989 | Return made up to 22/12/88; full list of members (4 pages) |
13 February 1989 | Return made up to 22/12/88; full list of members (4 pages) |
22 September 1988 | £ nc 100/100000 (1 page) |
22 September 1988 | Resolutions
|
22 September 1988 | £ nc 100/100000 (1 page) |
22 September 1988 | Resolutions
|
1 March 1988 | Return made up to 31/12/86; full list of members (4 pages) |
1 March 1988 | Return made up to 31/12/86; full list of members (4 pages) |
25 February 1988 | Return made up to 04/01/88; full list of members (4 pages) |
25 February 1988 | Return made up to 04/01/88; full list of members (4 pages) |
16 July 1986 | Company name changed browning travel services LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed browning travel services LIMITED\certificate issued on 16/07/86 (2 pages) |
14 March 1986 | Incorporation (15 pages) |
14 March 1986 | Incorporation (15 pages) |