UKBizDB.co.uk

BROWNS HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Browns Holdings (uk) Limited. The company was founded 54 years ago and was given the registration number 00965094. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROWNS HOLDINGS (UK) LIMITED
Company Number:00965094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Secretary26 May 2009Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director-Active
45c Sutherland Place, London, W2 5BY

Director-Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director-Active
11 Spencer House, Vale Of Health, London, NW3 1AS

Secretary-Active
11 Spencer House, Vale Of Health, London, NW3 1AS

Director-Active
3 Watsons Mews, Crawford Place, London, W1N 5LR

Director02 May 2001Active
3 Watsons Mews, Crawford Place, London, W1N 5LR

Director28 August 1996Active
2 Bunsen Street, London, E3 5TE

Director01 October 1993Active
42 Thorpebank Road, London, W12 0PQ

Director01 August 2005Active
4 Priory Road, London, NW6 4SG

Director01 October 1993Active

People with Significant Control

Mrs Joan Bena Burstein
Notified on:06 April 2016
Status:Active
Date of birth:February 1926
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Mortgage

Mortgage satisfy charge part.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Capital

Capital alter shares redemption statement of capital.

Download
2019-02-11Capital

Capital alter shares redemption statement of capital.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.