Company NameBrowning & Associates Limited
DirectorPeter Gavin Foulis Browning
Company StatusActive
Company Number07302972
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Previous NameRnshelf3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Gavin Foulis Browning
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(5 months after company formation)
Appointment Duration13 years, 4 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Media Works 191 Wood Lane
Hammersmith
London
W12 7FP
Director NameMr Simon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Green
Southwick
Brighton
West Sussex
BN42 4DG

Contact

Websitebrowningpr.com
Telephone020 37526652
Telephone regionLondon

Location

Registered Address39 Long Acre
Covent Garden
London
WC2E 9LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Gavin Foulis Browning
100.00%
Ordinary

Financials

Year2014
Net Worth£63,028
Cash£55,914
Current Liabilities£34,301

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 July 2022Director's details changed for Peter Gavin Foulis Browning on 29 July 2022 (2 pages)
29 July 2022Change of details for Mr Peter Gavin Foulis Browning as a person with significant control on 29 July 2022 (2 pages)
28 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
3 September 2021Registered office address changed from 42 Upper Berkeley Street Marylebone London W1H 5PW England to 39 Long Acre Covent Garden London WC2E9LG on 3 September 2021 (1 page)
31 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
12 July 2021Second filing of Confirmation Statement dated 1 July 2020 (4 pages)
17 June 2021Second filing of Confirmation Statement dated 1 July 2020 (3 pages)
29 September 2020Registered office address changed from 42 Upper Berkeley Street Marylebone London W1H 5EP England to 42 Upper Berkeley Street Marylebone London W1H 5PW on 29 September 2020 (1 page)
29 September 2020Change of details for Mr Pe Gavin Foulis Browning as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Director's details changed for Peter Gavin Foulis Browning on 29 September 2020 (2 pages)
28 September 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
28 September 2020Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.06.2021 and 07.07.2021.
(5 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 August 2020Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 42 Upper Berkeley Street Marylebone London W1H 5EP on 13 August 2020 (1 page)
29 January 2020Memorandum and Articles of Association (23 pages)
31 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 15/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2019Sub-division of shares on 15 August 2019 (4 pages)
30 December 2019Change of share class name or designation (2 pages)
30 December 2019Particulars of variation of rights attached to shares (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
19 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Peter Gavin Foulis Browning on 23 June 2015 (2 pages)
2 July 2015Director's details changed for Peter Gavin Foulis Browning on 23 June 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 November 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
3 November 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
9 May 2011Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Appointment of Peter Gavin Foulis Browning as a director (2 pages)
20 April 2011Termination of appointment of Simon Armes as a director (1 page)
20 April 2011Appointment of Peter Gavin Foulis Browning as a director (2 pages)
20 April 2011Termination of appointment of Simon Armes as a director (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)