BROWNING ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8PL

Company number 02000227
Status Active - Proposal to Strike off
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of BROWNING ENTERPRISES LIMITED are www.browningenterprises.co.uk, and www.browning-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Browning Enterprises Limited is a Private Limited Company. The company registration number is 02000227. Browning Enterprises Limited has been working since 14 March 1986. The present status of the company is Active - Proposal to Strike off. The registered address of Browning Enterprises Limited is 9 Hatton Street London Nw8 8pl. . RUBIN, Daniel Robert is a Secretary of the company. RUBIN, Anne is a Director of the company. RUBIN, Daniel Robert is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary CASE, Simon John has been resigned. Secretary GRANGER, James Winston Edward has been resigned. Secretary MILLER, Duncan Scott has been resigned. Secretary PEREZ, David has been resigned. Secretary RUBIN, Daniel Robert has been resigned. Secretary RUBIN, Daniel Robert has been resigned. Secretary SHILLCOCK, Robert has been resigned. Secretary TAYLOR, Graham Richard has been resigned. Secretary TAYLOR, Graham Richard has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BROOK, David John has been resigned. Director DUCKER, Richard Keith has been resigned. Director GILL, Stephen Patrick Carlyle has been resigned. Director GRANGER, James Winston Edward has been resigned. Director HAMPSON, David has been resigned. Director HULLER, Susannah has been resigned. Director JAMESON, David John has been resigned. Director MILLER, Duncan Scott has been resigned. Director NEWTON, Gerald Mayer, Major has been resigned. Director PIRIE, Gordon John Mcarthur has been resigned. Director TANNER, Christopher John has been resigned. Director TAYLOR, Graham Richard has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
RUBIN, Daniel Robert
Appointed Date: 06 January 2011

Director
RUBIN, Anne

73 years old

Director
RUBIN, Daniel Robert

78 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 02 March 2001
Appointed Date: 06 April 1999

Secretary
CASE, Simon John
Resigned: 10 March 2009
Appointed Date: 27 March 2008

Secretary
GRANGER, James Winston Edward
Resigned: 26 February 1999
Appointed Date: 25 October 1995

Secretary
MILLER, Duncan Scott
Resigned: 04 October 2007
Appointed Date: 02 March 2001

Secretary
PEREZ, David
Resigned: 06 January 2011
Appointed Date: 30 April 2010

Secretary
RUBIN, Daniel Robert
Resigned: 06 April 1999
Appointed Date: 08 March 1999

Secretary
RUBIN, Daniel Robert
Resigned: 25 October 1995

Secretary
SHILLCOCK, Robert
Resigned: 30 April 2010
Appointed Date: 03 July 2009

Secretary
TAYLOR, Graham Richard
Resigned: 03 July 2009
Appointed Date: 10 March 2009

Secretary
TAYLOR, Graham Richard
Resigned: 27 March 2008
Appointed Date: 04 October 2007

Director
ASHFORTH, Phillip John
Resigned: 02 March 2001
Appointed Date: 06 April 1999
70 years old

Director
BROOK, David John
Resigned: 30 May 2004
65 years old

Director
DUCKER, Richard Keith
Resigned: 29 June 2007
Appointed Date: 01 July 2004
55 years old

Director
GILL, Stephen Patrick Carlyle
Resigned: 31 December 2008
Appointed Date: 01 July 2008
58 years old

Director
GRANGER, James Winston Edward
Resigned: 26 February 1999
Appointed Date: 25 October 1995
60 years old

Director
HAMPSON, David
Resigned: 03 July 2009
Appointed Date: 06 February 2006
76 years old

Director
HULLER, Susannah
Resigned: 03 July 2009
Appointed Date: 25 November 2003
57 years old

Director
JAMESON, David John
Resigned: 19 December 2000
Appointed Date: 04 September 2000
60 years old

Director
MILLER, Duncan Scott
Resigned: 30 June 2008
Appointed Date: 02 March 2001
61 years old

Director
NEWTON, Gerald Mayer, Major
Resigned: 30 January 1995
101 years old

Director
PIRIE, Gordon John Mcarthur
Resigned: 03 October 2005
Appointed Date: 01 September 2004
61 years old

Director
TANNER, Christopher John
Resigned: 02 April 2009
Appointed Date: 01 January 1996
79 years old

Director
TAYLOR, Graham Richard
Resigned: 02 April 2009
Appointed Date: 04 October 2007
58 years old

Persons With Significant Control

Mr. Daniel Robert Rubin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BROWNING ENTERPRISES LIMITED Events

28 Feb 2017
Confirmation statement made on 27 December 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 146 more events
06 Feb 1987
Particulars of mortgage/charge

03 Feb 1987
Registered office changed on 03/02/87 from: 20 john street london

16 Jul 1986
Company name changed browning travel services LIMITED\certificate issued on 16/07/86
28 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1986
Incorporation

BROWNING ENTERPRISES LIMITED Charges

4 June 2010
Debenture
Delivered: 8 June 2010
Status: Satisfied on 6 October 2012
Persons entitled: Dune Group Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
Legal assignment
Delivered: 5 May 2009
Status: Satisfied on 22 June 2010
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 3 and 4, 9 hatton street london NW8…
23 July 2002
Fixed charge on purchased debts which fail to vest
Delivered: 24 July 2002
Status: Satisfied on 22 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: All debts purchased or purported to be purchased by the…
6 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 22 June 2010
Persons entitled: Abbey National PLC
Description: L/H property k/a unit 4 9 hatton street london NW8…
6 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 22 June 2010
Persons entitled: Abbey National PLC
Description: L/H unit 3 9 hatton street london NW8 t/no;-NGL605260 all…
27 February 1996
Debenture
Delivered: 29 February 1996
Status: Satisfied on 22 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Mortgage of life policy
Delivered: 2 March 1995
Status: Satisfied on 22 June 2010
Persons entitled: Jermyn Investment Co., PLC
Description: A life policy numbered 8362125A dated 24/2/95 in the amount…
8 March 1991
Legal charge
Delivered: 14 March 1991
Status: Satisfied on 22 June 2010
Persons entitled: National & Provincial Building Society
Description: Unit 4, 9 hatton street london.
17 January 1990
Debenture
Delivered: 22 January 1990
Status: Satisfied on 22 June 2010
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 1987
Debenture
Delivered: 6 February 1987
Status: Satisfied on 14 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…