Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNS HOLDINGS (UK) LIMITED
Company Information for

BROWNS HOLDINGS (UK) LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
00965094
Private Limited Company
Active

Company Overview

About Browns Holdings (uk) Ltd
BROWNS HOLDINGS (UK) LIMITED was founded on 1969-10-30 and has its registered office in London. The organisation's status is listed as "Active". Browns Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWNS HOLDINGS (UK) LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Previous Names
BROWNS (SOUTH MOLTON STREET) LIMITED28/08/2009
Filing Information
Company Number 00965094
Company ID Number 00965094
Date formed 1969-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215056146  
Last Datalog update: 2024-04-06 18:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNS HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROWNS HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD BURSTEIN
Company Secretary 2009-05-26
JOAN BENA BURSTEIN
Director 1992-03-19
SIMON EDWARD BURSTEIN
Director 1992-03-19
CAROLINE JANE HAMMOND
Director 1992-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY BURSTEIN
Director 1992-03-19 2011-01-14
SIDNEY BURSTEIN
Company Secretary 1992-03-19 2009-05-26
MARIE FRANCOISE TESSIER
Director 1993-10-01 2009-03-18
NIKI SCORDI
Director 2005-08-01 2009-02-09
MARK BRIAN GREEN
Director 2001-05-02 2007-12-06
MARK BRIAN GREEN
Director 1996-08-28 1997-01-01
VIRGINIA KATHERINE JANE HALYBURTON ORR
Director 1993-10-01 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN BENA BURSTEIN BROWNS BRIDE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SIMON EDWARD BURSTEIN SLIM NETWORK LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
SIMON EDWARD BURSTEIN BROWNS BRIDE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SIMON EDWARD BURSTEIN C B (REALISATIONS NO.5) LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-06-28
SIMON EDWARD BURSTEIN CANVEY ISLAND BINDERY COMPANY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
SIMON EDWARD BURSTEIN ND PUBLISHING LIMITED Director 2005-09-14 CURRENT 2005-04-26 Dissolved 2016-12-16
SIMON EDWARD BURSTEIN CAWDOR CORPORATION LIMITED Director 1992-10-20 CURRENT 1982-06-01 Active
CAROLINE JANE HAMMOND BROWNS BRIDE LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13SECRETARY'S DETAILS CHNAGED FOR MR SIMON EDWARD BURSTEIN on 2023-04-13
2023-04-13Director's details changed for Mrs Joan Bena Burstein on 2023-04-13
2023-04-13Director's details changed for Mrs Caroline Jane Hammond on 2023-04-13
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM First Floor South 101 New Cavendish Street London W1W 6XH England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MR SIMON EDWARD BURSTEIN on 2023-02-10
2023-02-10Director's details changed for Mrs Joan Bena Burstein on 2023-02-10
2023-02-10Director's details changed for Mrs Caroline Jane Hammond on 2023-02-10
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-04-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Current accounting period shortened from 30/03/21 TO 29/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-08-28SH02Statement of capital on 2019-03-31 GBP750,705.000
2019-02-11SH02Statement of capital on 2018-03-31 GBP1,580,705.00000
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-05SH02Statement of capital on 2017-03-31 GBP1,690,705.00000
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1790705
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN BURSTEIN
2017-03-10SH02Statement of capital on 2015-06-30 GBP1,790,705.00000
2017-03-03SH0128/06/15 STATEMENT OF CAPITAL GBP 2360705
2017-03-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-14CC04Statement of company's objects
2016-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-06RES01ADOPT ARTICLES 28/06/2015
2016-11-06RES12Resolution of varying share rights or name
2016-11-06RES01ADOPT ARTICLES 30/06/2015
2016-11-06RES01ADOPT ARTICLES 30/06/2015
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1790705
2016-08-30AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-03SH02Statement of capital on 2015-03-10 GBP2,090.000
2015-12-21AA01Current accounting period shortened from 31/07/16 TO 31/03/16
2015-12-09CH01Director's details changed for Caroline Jane Collis on 2015-12-09
2015-07-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-11
2015-07-13ANNOTATIONClarification
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2360000
2015-06-18AR0118/06/15 FULL LIST
2015-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2360000
2014-07-31AR0111/07/14 FULL LIST
2014-07-31AR0111/07/14 FULL LIST
2014-06-19ANNOTATIONReplacement
2014-06-19AR0111/07/13 FULL LIST AMEND
2014-06-19ANNOTATIONReplaced
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-11AR0111/07/13 FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-11SH0223/01/13 STATEMENT OF CAPITAL GBP 2210000
2013-03-21AR0119/03/13 FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2012-05-22AR0119/03/12 FULL LIST
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-04-10SH0216/11/11 STATEMENT OF CAPITAL GBP 2360000
2011-04-20AR0119/03/11 FULL LIST
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BURSTEIN
2010-04-16AR0119/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE COLLIS / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD BURSTEIN / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY BURSTEIN / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BENA BURSTEIN / 01/03/2010
2010-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-26CERTNMCOMPANY NAME CHANGED BROWNS (SOUTH MOLTON STREET) LIMITED CERTIFICATE ISSUED ON 28/08/09
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MARIE TESSIER
2009-06-04288aSECRETARY APPOINTED SIMON EDWARD BURSTEIN
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY SIDNEY BURSTEIN
2009-05-18363aRETURN MADE UP TO 19/03/09; CHANGE OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BURSTEIN / 18/03/2009
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MARK GREEN
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR NIKI SCORDI
2009-02-18RES13RE ALLOTMENT OF PREF SHARES 26/01/2008
2008-11-18123NC INC ALREADY ADJUSTED 24/07/08
2008-11-18RES01ADOPT MEM AND ARTS 24/07/2008
2008-11-18RES04GBP NC 750000/2750000 24/07/2008
2008-11-1888(2)AD 24/07/08 GBP SI 1760000@1=1760000 GBP IC 750000/2510000
2008-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-03-25363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WEDDERBURN HOUSE, 1 WEDDERBURN ROAD, LONDON, NW3 5QR
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-20363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-02363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-07-07363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-04363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-25363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-16288aNEW DIRECTOR APPOINTED
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 2 MILFORD HOUSE, 7 QUEEN ANNE STREET, LONDON, W1M 9FD
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROWNS HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROWNS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-08-25 Outstanding BARCLAYS BANK PLC
CHARGE ON CASH DEPOSITS 2002-12-03 Satisfied GIROBANK PLC
LEGAL CHARGE 1996-05-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-11 Satisfied THE TRUSTEES OF BROWN'S (SOUTH MOLTON STREET) LIMITED EXECUTIVE PENSION TRUST
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWNS HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BROWNS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names

BROWNS HOLDINGS (UK) LIMITED owns 1 domain names.

brownsfashion.co.uk  

Trademarks
We have not found any records of BROWNS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUCHANAN BOND REAL ESTATE LIMITED 2012-10-19 Outstanding
RENT DEPOSIT DEED FALKE (U.K.) LIMITED 2010-01-16 Outstanding

We have found 2 mortgage charges which are owed to BROWNS HOLDINGS (UK) LIMITED

Income
Government Income
We have not found government income sources for BROWNS HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BROWNS HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWNS HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNS HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWNS HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.