BROWNING ENTERPRISES LIMITED

BROWNING ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROWNING ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02000227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWNING ENTERPRISES LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BROWNING ENTERPRISES LIMITED located?

    Registered Office Address
    4th Floor, The White Building
    11 Evesham Street
    W11 4AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWNING ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWNING TRAVEL SERVICES LIMITEDMar 14, 1986Mar 14, 1986

    What are the latest accounts for BROWNING ENTERPRISES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for BROWNING ENTERPRISES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 27, 2023
    Next Confirmation Statement DueJan 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2022
    OverdueYes

    What are the latest filings for BROWNING ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from , 9 Hatton Street, London, NW8 8PL to 4th Floor, the White Building 11 Evesham Street London W11 4AJ on Dec 30, 2021

    2 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    Statement of capital on Oct 04, 2012

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of BROWNING ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUBIN, Daniel Robert, Mr.
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    Secretary
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    157849440001
    RUBIN, Anne
    Hatton Street
    NW8 8PL London
    9
    Director
    Hatton Street
    NW8 8PL London
    9
    EnglandBritish20572620002
    RUBIN, Daniel Robert
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    Director
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    EnglandBritish3714490002
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    CASE, Simon John
    29 Cross Way
    AL5 4QU Harpenden
    Hertfordshire
    Secretary
    29 Cross Way
    AL5 4QU Harpenden
    Hertfordshire
    British94059700002
    GRANGER, James Winston Edward
    29 Egerton Gardens
    Ealing
    W13 8HG London
    Secretary
    29 Egerton Gardens
    Ealing
    W13 8HG London
    British73655380001
    MILLER, Duncan Scott
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    Secretary
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    British56122300003
    PEREZ, David
    Warwick Road
    New Southgate
    N11 2SP London
    85
    United Kingdom
    Secretary
    Warwick Road
    New Southgate
    N11 2SP London
    85
    United Kingdom
    151961510001
    RUBIN, Daniel Robert
    9 Browning Close
    Little Venice
    W9 1BW London
    Secretary
    9 Browning Close
    Little Venice
    W9 1BW London
    British3714490001
    RUBIN, Daniel Robert
    9 Browning Close
    Little Venice
    W9 1BW London
    Secretary
    9 Browning Close
    Little Venice
    W9 1BW London
    British3714490001
    SHILLCOCK, Robert
    St. Stephens Road
    W13 8HB London
    27
    Secretary
    St. Stephens Road
    W13 8HB London
    27
    British139460710001
    TAYLOR, Graham Richard
    1 Church Lane
    W5 5HD London
    Secretary
    1 Church Lane
    W5 5HD London
    British125463820001
    TAYLOR, Graham Richard
    1 Church Lane
    W5 5HD London
    Secretary
    1 Church Lane
    W5 5HD London
    British125463820001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritish1311000004
    BROOK, David John
    8 Clifton Road
    BH14 9PP Poole
    Dorset
    Director
    8 Clifton Road
    BH14 9PP Poole
    Dorset
    EnglandBritish104918050001
    DUCKER, Richard Keith
    Ellswood House
    Furze Vale Road
    GU35 8EP Headley Down
    Hampshire
    Director
    Ellswood House
    Furze Vale Road
    GU35 8EP Headley Down
    Hampshire
    EnglandBritish171483300001
    GILL, Stephen Patrick Carlyle
    Fox Covert Cottage
    Old Rolleston Stables
    LE7 9EN Rolleston
    Leicestershire
    Director
    Fox Covert Cottage
    Old Rolleston Stables
    LE7 9EN Rolleston
    Leicestershire
    United KingdomBritish107865320002
    GRANGER, James Winston Edward
    29 Egerton Gardens
    Ealing
    W13 8HG London
    Director
    29 Egerton Gardens
    Ealing
    W13 8HG London
    British73655380001
    HAMPSON, David
    Suite 2903 Hampton Court
    Harbour City
    Kowloon
    Hong Kong
    Director
    Suite 2903 Hampton Court
    Harbour City
    Kowloon
    Hong Kong
    British116583610001
    HULLER, Susannah
    2 Chapel Court
    Main Street
    LS22 4BD Sicklinghall
    West Yorkshire
    Director
    2 Chapel Court
    Main Street
    LS22 4BD Sicklinghall
    West Yorkshire
    British94870740001
    JAMESON, David John
    58 High Street
    CV13 6HF Stoke Golding
    Warwickshire
    Director
    58 High Street
    CV13 6HF Stoke Golding
    Warwickshire
    EnglandBritish126259880001
    MILLER, Duncan Scott
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    Director
    Melbury Lodge 51 Gregories Road
    HP9 1HH Beaconsfield
    Buckinghamshire
    EnglandBritish56122300003
    NEWTON, Gerald Mayer, Major
    C2 Albany
    Piccadilly
    W1V 9RF London
    Director
    C2 Albany
    Piccadilly
    W1V 9RF London
    British17834980001
    PIRIE, Gordon John Mcarthur
    30 B, Tower 1, Scenecliff,
    33 Conduit Road
    FOREIGN Hong Kong
    Hong Kong Sar
    China
    Director
    30 B, Tower 1, Scenecliff,
    33 Conduit Road
    FOREIGN Hong Kong
    Hong Kong Sar
    China
    British100840160001
    TANNER, Christopher John
    6 Rose Hill
    RH4 2EG Dorking
    Surrey
    Director
    6 Rose Hill
    RH4 2EG Dorking
    Surrey
    United KingdomBritish6106460001
    TAYLOR, Graham Richard
    1 Church Lane
    W5 5HD London
    Director
    1 Church Lane
    W5 5HD London
    EnglandBritish125463820001

    Who are the persons with significant control of BROWNING ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Robert Rubin
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    Apr 06, 2016
    Hatton Street
    NW8 8PL London
    9
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROWNING ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2010
    Delivered On Jun 08, 2010
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Dune Group Limited
    Transactions
    • Jun 08, 2010Registration of a charge (MG01)
    • Oct 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On May 01, 2009
    Delivered On May 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2009Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 11, 2005
    Delivered On Mar 17, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 2005Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 23, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short 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.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 06, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    L/H unit 3 9 hatton street london NW8 t/no;-NGL605260 all fixtures and fittings on or attached to the property.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 27, 1996
    Delivered On Feb 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 29, 1996Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of life policy
    Created On Feb 28, 1995
    Delivered On Mar 02, 1995
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Jermyn Investment Co., PLC
    Transactions
    • Mar 02, 1995Registration of a charge (395)
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 08, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    £203,000
    Short particulars
    Unit 4, 9 hatton street london.
    Persons Entitled
    • National & Provincial Building Society
    Transactions
    • Mar 14, 1991Registration of a charge
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 17, 1990
    Delivered On Jan 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 22, 1990Registration of a charge
    • Jun 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 30, 1987
    Delivered On Feb 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1987Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0