Company number 01730727
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 24 September 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 26 September 2015. The most likely internet sites of BROWNS RESTAURANT (OXFORD) LIMITED are www.brownsrestaurantoxford.co.uk, and www.browns-restaurant-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browns Restaurant Oxford Limited is a Private Limited Company.
The company registration number is 01730727. Browns Restaurant Oxford Limited has been working since 10 June 1983.
The present status of the company is Active. The registered address of Browns Restaurant Oxford Limited is 27 Fleet Street Birmingham West Midlands B3 1jp. . BURTON, Denise Patricia is a Secretary of the company. BERROW, Jacqueline Ann is a Director of the company. MARTINDALE, Susan Katrina is a Director of the company. MCMAHON, Gregory Joseph is a Director of the company. MILES, Lee Jonathan is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary BENJAMIN, Rachel Abigail has been resigned. Secretary KENNEDY, Bronagh has been resigned. Secretary LOAKE, Jonathan David has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SHELVER, Elaine Rosalie has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Director FOWLE, Adam Peter has been resigned. Director HUGHES, Anthony has been resigned. Director MOGFORD, Jeremy Lewis has been resigned. Director SCOBIE, William Young has been resigned. Director STRIVENS, Gary Louis has been resigned. Director TOWNSEND, Jeremy Charles Douglas has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
FOWLE, Adam Peter
Resigned: 15 March 2011
Appointed Date: 28 November 2007
67 years old
Director
HUGHES, Anthony
Resigned: 28 November 2007
Appointed Date: 31 December 1997
77 years old
Persons With Significant Control
Browns Restaurants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROWNS RESTAURANT (OXFORD) LIMITED Events
24 Feb 2017
Accounts for a dormant company made up to 24 September 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 26 September 2015
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
22 Dec 2014
Accounts for a dormant company made up to 27 September 2014
...
... and 124 more events
26 Jan 1987
Particulars of mortgage/charge
26 Jan 1987
Particulars of mortgage/charge
22 Dec 1986
Full accounts made up to 31 December 1985
22 Dec 1986
Return made up to 10/12/86; full list of members
13 November 2003
Deed of charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee for the Borrower Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
2 August 1993
Legal charge
Delivered: 10 August 1993
Status: Satisfied
on 3 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a the ground floor 11 woodstock road…
10 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied
on 3 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied
on 3 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property situated at 5, 7 & 9 woodstock road oxford…
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied
on 4 May 1989
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H property known as 7 and 9 woodstock road oxford…
16 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied
on 4 May 1989
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H property known as 5 woodstock road oxford. Fixed charge…
14 August 1985
Debenture
Delivered: 21 August 1985
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…