Hammersmith
London
W12 7FP
Director Name | Mr Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Green Southwick Brighton West Sussex BN42 4DG |
Website | browningpr.com |
---|---|
Telephone | 020 37526652 |
Telephone region | London |
Registered Address | 39 Long Acre Covent Garden London WC2E 9LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Gavin Foulis Browning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,028 |
Cash | £55,914 |
Current Liabilities | £34,301 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
17 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 July 2022 | Director's details changed for Peter Gavin Foulis Browning on 29 July 2022 (2 pages) |
29 July 2022 | Change of details for Mr Peter Gavin Foulis Browning as a person with significant control on 29 July 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
3 September 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
12 July 2021 | Second filing of Confirmation Statement dated 1 July 2020 (4 pages) |
17 June 2021 | Second filing of Confirmation Statement dated 1 July 2020 (3 pages) |
29 September 2020 | Registered 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 2020 | Change of details for Mr Pe Gavin Foulis Browning as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Director's details changed for Peter Gavin Foulis Browning on 29 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
28 September 2020 | Confirmation statement made on 1 July 2020 with updates
|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 August 2020 | Registered 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 2020 | Memorandum and Articles of Association (23 pages) |
31 December 2019 | Resolutions
|
30 December 2019 | Sub-division of shares on 15 August 2019 (4 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
30 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 July 2015 | Director's details changed for Peter Gavin Foulis Browning on 23 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Peter Gavin Foulis Browning on 23 June 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
3 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11
|
20 April 2011 | Appointment of Peter Gavin Foulis Browning as a director (2 pages) |
20 April 2011 | Termination of appointment of Simon Armes as a director (1 page) |
20 April 2011 | Appointment of Peter Gavin Foulis Browning as a director (2 pages) |
20 April 2011 | Termination of appointment of Simon Armes as a director (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|