Company NameBrowns (South Molton Street) Limited
Company StatusActive
Company Number06887728
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Previous NameBrowns Fashion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Stephanie Nadine Phair
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameGaurav Anand
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceSouth Korea
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameJonathan Lee
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleAccountant
Country of ResidenceSouth Korea
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Secretary NameHae Cheong Chang
StatusCurrent
Appointed30 January 2024(14 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameSidney Burnstein
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Spencer House Vale Of Health
London
NW3 1AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Joan Bena Burstein
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spencer House
Vale Of Health
London
NW3 1AS
Director NameMr Simon Edward Burstein
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45c Sutherland Place
London
W2 58y
Director NameCaroline Jane Collis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathdene
Vale Of Health
London
NW3 1BB
Director NameFrancoise Tessier
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory Road
London
NW6 4SG
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 New Cavendish Street
London
W1G 7LS
Director NameSusanne Tide-Frater
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2015(6 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Giorgio Belloli
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2015(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Jose Manuel Ferreira Neves
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 2015(6 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMr Elliot Gilbert Jordan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2015(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR
Director NameMiss Holli Cheray Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2015(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 211 Old Street
London
EC1V 9NR

Contact

Websitebrownsfashion.com

Location

Registered AddressThe Bower
211 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600.8k at £1Farfetch Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,592,431
Gross Profit£6,342,283
Net Worth£444,754
Cash£844,071
Current Liabilities£6,368,784

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

20 October 2022Delivered on: 31 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: Trade mark: browns. Class no: 09, 14, 25, 35, 39, 42. registration no: UK00915989131. Date of registration/ (application): (27 october 2016) 08 march 2018. for more details please refer to the instrument (schedule 3).
Outstanding
20 October 2022Delivered on: 26 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: A security interest in and to all of such grantor's right, title and interest in and to the following, but not including any excluded assets, whether now owned or hereafter acquired: (I) patent collateral; (ii) trademark collateral; (iii) copyright collateral; (iv) all reissues, divisionals, continuations, continuations-in-part, extensions, renewals and reexaminations of any of the foregoing, all rights in the foregoing provided by international treaties or conventions, all rights corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; (v) any and all claims for damages and injunctive relief for past, present and future infringement, dilution, misappropriation, violation, misuse or breach with respect to any of the foregoing, with the right, but not the obligation, to sue for and collect, or otherwise recover, such damages; and (vi) any and all proceeds of, collateral for, income, royalties and other payments now or hereafter due and payable with respect to, and supporting obligations relating to, any and all of the collateral of or arising from any of the foregoing. For more details please refer to the instrument attached.
Outstanding
20 October 2022Delivered on: 26 October 2022
Persons entitled: Wilmington Trust, National Association as Collateral Agent

Classification: A registered charge
Particulars: The intellectual property collateral includes: (I) patents; (ii) trademarks; (iii) copyrights; (iv) all confidential and proprietary information; (v) all registrations and applications for registration for any of the foregoing; (vi) all rights in the foregoing corresponding thereto throughout the world and all other rights of any kind whatsoever of such grantor accruing thereunder or pertaining thereto; and (vii) ip agreements. For more details please refer to the instrument attached.
Outstanding
13 December 2019Delivered on: 18 December 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2016Delivered on: 17 March 2016
Persons entitled: Triplepoint Venture Growth Bdc Corp. (In Its Capacity as Lender)

Classification: A registered charge
Particulars: Tm number 1424254 classes 25 for more details please refer to the instrument.
Outstanding
14 August 2009Delivered on: 25 August 2009
Satisfied on: 12 August 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 March 2024Termination of appointment of Jose Manuel Ferreira Neves as a director on 19 March 2024 (1 page)
12 February 2024Appointment of Jonathan Lee as a director on 30 January 2024 (2 pages)
12 February 2024Appointment of Hae Cheong Chang as a secretary on 30 January 2024 (2 pages)
12 February 2024Appointment of Gaurav Anand as a director on 30 January 2024 (2 pages)
29 December 2023Registration of charge 068877280007, created on 21 December 2023 (69 pages)
27 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
23 October 2023Full accounts made up to 31 December 2022 (38 pages)
26 September 2023Termination of appointment of Elliot Gilbert Jordan as a director on 31 August 2023 (1 page)
18 September 2023Termination of appointment of Holli Cheray Rogers as a director on 31 January 2023 (1 page)
8 February 2023Termination of appointment of Giorgio Belloli as a director on 12 December 2022 (1 page)
8 February 2023Appointment of Mrs Stephanie Nadine Phair as a director on 12 December 2022 (2 pages)
15 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
8 December 2022Full accounts made up to 31 December 2021 (39 pages)
31 October 2022Registration of charge 068877280006, created on 20 October 2022 (78 pages)
26 October 2022Registration of charge 068877280004, created on 20 October 2022 (62 pages)
26 October 2022Registration of charge 068877280005, created on 20 October 2022 (14 pages)
31 December 2021Termination of appointment of Susanne Tide-Frater as a director on 31 December 2021 (1 page)
12 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
5 November 2021Full accounts made up to 31 December 2020 (37 pages)
12 October 2021Resolutions
  • RES13 ‐ Directors interests 30/09/2021
(3 pages)
15 April 2021Full accounts made up to 31 December 2019 (37 pages)
13 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 601,826
(3 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 February 2020Satisfaction of charge 068877280003 in full (1 page)
18 December 2019Registration of charge 068877280003, created on 13 December 2019 (56 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
23 May 2019Second filing for the appointment of Giorgio Belloli as a director (5 pages)
9 May 2019Change of details for Farfetch Uk Limited as a person with significant control on 9 May 2019 (2 pages)
14 November 2018Amended full accounts made up to 31 December 2017 (35 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 November 2017Full accounts made up to 31 December 2016 (35 pages)
10 November 2017Full accounts made up to 31 December 2016 (35 pages)
15 September 2017Satisfaction of charge 068877280002 in full (1 page)
15 September 2017Satisfaction of charge 068877280002 in full (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 April 2016Statement of company's objects (2 pages)
26 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture/lender/guarantee and indemnity/documents 08/03/2016
(50 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Debenture/lender/guarantee and indemnity/documents 08/03/2016
(50 pages)
31 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
31 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 March 2016Full accounts made up to 31 July 2015 (15 pages)
24 March 2016Full accounts made up to 31 July 2015 (15 pages)
17 March 2016Registration of charge 068877280002, created on 9 March 2016 (54 pages)
17 March 2016Registration of charge 068877280002, created on 9 March 2016 (54 pages)
20 January 2016Director's details changed for Giorgio Bellolli on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Susanne Tide-Frater on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Giorgio Bellolli on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Susanne Tide-Frater on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Jose Manuel Ferreira Neves on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 26 Grosvenor Street London W1K 4QW to The Bower 211 Old Street London EC1V 9NR on 19 January 2016 (1 page)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600,826
(8 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600,826
(8 pages)
23 November 2015Appointment of Miss Holli Cheray Rogers as a director on 10 November 2015 (2 pages)
23 November 2015Appointment of Miss Holli Cheray Rogers as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mr Elliot Gilbert Jordan as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mr Elliot Gilbert Jordan as a director on 10 November 2015 (2 pages)
18 August 2015Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Caroline Jane Collis as a director on 1 May 2015 (2 pages)
17 August 2015Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to 26 Grosvenor Street London W1K 4QW on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to 26 Grosvenor Street London W1K 4QW on 17 August 2015 (2 pages)
14 August 2015Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Jose Neves as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Jose Neves as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Giorgio Bellolli as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Giorgio Bellolli as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2019.
(4 pages)
14 August 2015Appointment of Giorgio Bellolli as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Jose Neves as a director on 1 May 2015 (3 pages)
14 August 2015Appointment of Susanne Tide-Frater as a director on 1 May 2015 (3 pages)
12 August 2015Satisfaction of charge 1 in full (1 page)
12 August 2015Satisfaction of charge 1 in full (1 page)
30 July 2015Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Resignation of an auditor (2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
30 July 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 Grosvenor Street London W1K 4QW on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Resignation of an auditor (2 pages)
30 July 2015Termination of appointment of Joan Bena Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Simon Edward Burstein as a director on 1 May 2015 (2 pages)
30 July 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 Grosvenor Street London W1K 4QW on 30 July 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 600,826
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 600,826
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 600,826
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600,000
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600,000
(5 pages)
5 February 2015Full accounts made up to 31 July 2014 (18 pages)
5 February 2015Full accounts made up to 31 July 2014 (18 pages)
31 December 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 600,000
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 31 July 2011
  • GBP 300,000
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 31 July 2011
  • GBP 300,000
(4 pages)
31 December 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 600,000
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
28 March 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
28 March 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
2 January 2014Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Simon Burnstein on 1 January 2014 (2 pages)
2 January 2014Annual return made up to 6 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 6 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 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
19 June 2013Termination of appointment of James Tuckey as a director (2 pages)
19 June 2013Termination of appointment of James Tuckey as a director (2 pages)
3 May 2013Full accounts made up to 31 July 2012 (17 pages)
3 May 2013Full accounts made up to 31 July 2012 (17 pages)
8 February 2013Termination of appointment of Francoise Tessier as a director (1 page)
8 February 2013Termination of appointment of Francoise Tessier as a director (1 page)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
16 April 2012Accounts for a medium company made up to 31 July 2011 (15 pages)
16 April 2012Accounts for a medium company made up to 31 July 2011 (15 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 June 2011Statement of company's objects (2 pages)
20 June 2011Statement of company's objects (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
19 April 2011Appointment of Mr James Lane Tuckey as a director (3 pages)
19 April 2011Appointment of Mr James Lane Tuckey as a director (3 pages)
28 January 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
28 January 2011Accounts for a medium company made up to 31 July 2010 (15 pages)
17 May 2010Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages)
17 May 2010Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages)
17 May 2010Director's details changed for Francoise Tessier on 7 April 2010 (2 pages)
17 May 2010Termination of appointment of Sidney Burnstein as a director (1 page)
17 May 2010Director's details changed for Joan Bena Burstein on 7 April 2010 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Simon Burnstein on 7 April 2010 (2 pages)
17 May 2010Director's details changed for Simon Burnstein on 7 April 2010 (2 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Francoise Tessier on 7 April 2010 (2 pages)
17 May 2010Director's details changed for Francoise Tessier on 7 April 2010 (2 pages)
17 May 2010Termination of appointment of Sidney Burnstein as a director (1 page)
17 May 2010Director's details changed for Simon Burnstein on 7 April 2010 (2 pages)
26 August 2009Company name changed browns fashion LIMITED\certificate issued on 28/08/09 (2 pages)
26 August 2009Company name changed browns fashion LIMITED\certificate issued on 28/08/09 (2 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 July 2009Director appointed francoise tessier (3 pages)
13 July 2009Director appointed francoise tessier (3 pages)
4 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
4 June 2009Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page)
26 May 2009Director appointed caroline collis (2 pages)
26 May 2009Director appointed caroline collis (2 pages)
19 May 2009Director appointed sidney burnstein (2 pages)
19 May 2009Director appointed sidney burnstein (2 pages)
19 May 2009Director appointed simon burnstein (2 pages)
19 May 2009Director appointed simon burnstein (2 pages)
18 May 2009Director appointed joan burstein (2 pages)
18 May 2009Director appointed joan burstein (2 pages)
1 May 2009Appointment terminated director barbara kahan (1 page)
1 May 2009Appointment terminated director barbara kahan (1 page)
27 April 2009Incorporation (12 pages)
27 April 2009Incorporation (12 pages)