BROWSE & DARBY LIMITED

Hellopages » Greater London » Westminster » W1S 3LP

Company number 01320063
Status Active
Incorporation Date 5 July 1977
Company Type Private Limited Company
Address 19 CORK STREET, LONDON, W1S 3LP
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BROWSE & DARBY LIMITED are www.browsedarby.co.uk, and www.browse-darby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Browse Darby Limited is a Private Limited Company. The company registration number is 01320063. Browse Darby Limited has been working since 05 July 1977. The present status of the company is Active. The registered address of Browse Darby Limited is 19 Cork Street London W1s 3lp. . DARBY, Joshua Rory is a Secretary of the company. BRADSTOCK, Charles David Alexander is a Director of the company. DARBY, Joshua Rory is a Director of the company. Secretary DARBY, William Anthony has been resigned. Director BARNES, Terence Henry has been resigned. Director BRADSTOCK, Charlotte has been resigned. Director DARBY, Letitia has been resigned. Director DARBY, William Anthony has been resigned. Director MCAULAY, Rita has been resigned. Director PHIPPS, Piers Anthony Constantine has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
DARBY, Joshua Rory
Appointed Date: 31 December 2002

Director
BRADSTOCK, Charles David Alexander
Appointed Date: 25 March 1997
63 years old

Director
DARBY, Joshua Rory
Appointed Date: 01 September 2002
53 years old

Resigned Directors

Secretary
DARBY, William Anthony
Resigned: 01 September 2002

Director
BARNES, Terence Henry
Resigned: 05 February 1997
Appointed Date: 07 August 1992
87 years old

Director
BRADSTOCK, Charlotte
Resigned: 04 April 2001
Appointed Date: 27 May 2000
62 years old

Director
DARBY, Letitia
Resigned: 04 April 2001
85 years old

Director
DARBY, William Anthony
Resigned: 01 September 2002
84 years old

Director
MCAULAY, Rita
Resigned: 17 October 1996
85 years old

Director
PHIPPS, Piers Anthony Constantine
Resigned: 07 August 1992
79 years old

Persons With Significant Control

Mr Charles David Alexander Bradstock
Notified on: 15 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joshua Rory Darby
Notified on: 15 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWSE & DARBY LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 August 2016
17 Feb 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 373,400

14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 373,400

...
... and 84 more events
09 Dec 1987
Declaration of assistance for shares acquisition

02 Dec 1987
Auditor's resignation

22 Jan 1987
Accounts for a small company made up to 31 August 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

20 Jun 1977
Certificate of incorporation

BROWSE & DARBY LIMITED Charges

6 October 1989
Debenture
Delivered: 13 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1982
Debenture
Delivered: 26 February 1982
Status: Satisfied on 13 January 1993
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge undertaking and all property and…