Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNE ROSENHEIM & CO.LIMITED
Company Information for

BROWNE ROSENHEIM & CO.LIMITED

THOMPSON HOUSE, 42-44 DOLBEN STREET, LONDON, SE1 0UQ,
Company Registration Number
00962856
Private Limited Company
Active

Company Overview

About Browne Rosenheim & Co.limited
BROWNE ROSENHEIM & CO.LIMITED was founded on 1969-09-29 and has its registered office in London. The organisation's status is listed as "Active". Browne Rosenheim & Co.limited is a Private Limited Company registered in 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
BROWNE ROSENHEIM & CO.LIMITED
 
Legal Registered Office
THOMPSON HOUSE
42-44 DOLBEN STREET
LONDON
SE1 0UQ
Other companies in SE1
 
Filing Information
Company Number 00962856
Company ID Number 00962856
Date formed 1969-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNE ROSENHEIM & CO.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 BROWNE ROSENHEIM & CO.LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HUGH LATHAM HARRISON
Company Secretary 2004-07-23
EDWARD KENNETH CLIVE FOSTER
Director 1998-11-11
ROBIN HUGH LATHAM HARRISON
Director 1992-11-06
DAVID TUDOR HENDERSON
Director 1992-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE OGILVIE
Director 1998-11-11 2004-12-31
MALCOLM TRISTAN ROBERT GUNTON
Company Secretary 1995-05-01 2004-07-23
TIMOTHY VAVASOUR CARTER
Director 1992-11-06 1999-04-30
ANTHONY JAMES SHELTON AGAR
Director 1995-05-01 1997-04-30
ANTHONY JAMES SHELTON AGAR
Company Secretary 1994-09-30 1995-04-30
MICHAEL GEORGE BATTY
Director 1992-11-06 1995-04-30
JOHN MICHAEL BROWN
Company Secretary 1993-05-25 1994-09-30
DENNIS ALBERT WARD
Company Secretary 1992-11-06 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HUGH LATHAM HARRISON THOMPSON LLOYD & EWART LIMITED Company Secretary 2004-07-23 CURRENT 1974-09-18 Active
ROBIN HUGH LATHAM HARRISON TLE 1997 LIMITED Company Secretary 2004-07-23 CURRENT 1997-06-02 Active - Proposal to Strike off
ROBIN HUGH LATHAM HARRISON ATMOS TEA LIMITED Company Secretary 2004-07-23 CURRENT 1999-09-20 Active - Proposal to Strike off
ROBIN HUGH LATHAM HARRISON GEO. WHITE, SANDERSON (TEA) LIMITED Company Secretary 2004-07-23 CURRENT 1972-02-29 Active - Proposal to Strike off
EDWARD KENNETH CLIVE FOSTER 25 KEMPSFORD GARDENS (FREEHOLD) COMPANY LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
EDWARD KENNETH CLIVE FOSTER ATMOS TEA LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
EDWARD KENNETH CLIVE FOSTER EUROPEAN SCHOOLS IN INDIA IMPROVEMENT ASSOCIATION(THE) Director 1998-10-07 CURRENT 1914-06-05 Active
EDWARD KENNETH CLIVE FOSTER TLE 1997 LIMITED Director 1997-06-09 CURRENT 1997-06-02 Active - Proposal to Strike off
EDWARD KENNETH CLIVE FOSTER THOMPSON LLOYD & EWART LIMITED Director 1996-05-01 CURRENT 1974-09-18 Active
ROBIN HUGH LATHAM HARRISON ATMOS TEA LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
ROBIN HUGH LATHAM HARRISON GEO. WHITE, SANDERSON (TEA) LIMITED Director 1999-04-30 CURRENT 1972-02-29 Active - Proposal to Strike off
ROBIN HUGH LATHAM HARRISON TLE 1997 LIMITED Director 1997-06-09 CURRENT 1997-06-02 Active - Proposal to Strike off
ROBIN HUGH LATHAM HARRISON THOMPSON LLOYD & EWART LIMITED Director 1992-11-06 CURRENT 1974-09-18 Active
DAVID TUDOR HENDERSON HENDERSON & PEARSON DEVELOPMENTS LIMITED Director 2009-09-10 CURRENT 1954-02-26 Active
DAVID TUDOR HENDERSON HENDERSON & PEARSON LIMITED Director 2009-09-10 CURRENT 1952-12-31 Active
DAVID TUDOR HENDERSON ATMOS TEA LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
DAVID TUDOR HENDERSON TLE 1997 LIMITED Director 1997-06-09 CURRENT 1997-06-02 Active - Proposal to Strike off
DAVID TUDOR HENDERSON GEO. WHITE, SANDERSON (TEA) LIMITED Director 1997-04-29 CURRENT 1972-02-29 Active - Proposal to Strike off
DAVID TUDOR HENDERSON THOMPSON LLOYD & EWART LIMITED Director 1992-11-06 CURRENT 1974-09-18 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
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-06-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUDOR HENDERSON / 07/09/2018
2018-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HUGH LATHAM HARRISON / 07/09/2018
2018-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KENNETH CLIVE FOSTER / 07/09/2018
2018-09-07CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN HUGH LATHAM HARRISON on 2018-09-07
2018-05-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-05-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-17AR0106/11/14 ANNUAL RETURN FULL LIST
2014-05-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-08AR0106/11/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0106/11/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0106/11/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0106/11/10 ANNUAL RETURN FULL LIST
2010-10-12AAMDAmended accounts made up to 2010-04-30
2010-05-07AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0106/11/09 ANNUAL RETURN FULL LIST
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-11-20363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-11-16363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-11-11363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-01-17288bDIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-24288bSECRETARY RESIGNED
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-05ELRESS386 DISP APP AUDS 30/04/03
2004-08-05ELRESS366A DISP HOLDING AGM 30/04/03
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-22363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-07-21288cDIRECTOR'S PARTICULARS CHANGED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: SIR JOHN LYON HSE 5 HIGH TIMBER ST. LONDON EC4V 3LU
2000-01-14AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-22363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-06-01288bDIRECTOR RESIGNED
1999-03-19288cDIRECTOR'S PARTICULARS CHANGED
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-07AUDAUDITOR'S RESIGNATION
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-10-13AUDAUDITOR'S RESIGNATION
1997-11-14363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-12288cDIRECTOR'S PARTICULARS CHANGED
1997-05-12288bDIRECTOR RESIGNED
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-04288cDIRECTOR'S PARTICULARS CHANGED
1996-12-02363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-04-19395PARTICULARS OF MORTGAGE/CHARGE
1995-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-30363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to BROWNE ROSENHEIM & CO.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 BROWNE ROSENHEIM & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BROWNE ROSENHEIM & CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-30 £ 25,000
Called Up Share Capital 2013-04-30 £ 25,000
Called Up Share Capital 2013-04-30 £ 25,000
Called Up Share Capital 2012-04-30 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROWNE ROSENHEIM & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNE ROSENHEIM & CO.LIMITED
Trademarks
We have not found any records of BROWNE ROSENHEIM & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNE ROSENHEIM & CO.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 (46370 - Wholesale of coffee, tea, cocoa and spices) as BROWNE ROSENHEIM & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWNE ROSENHEIM & CO.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 BROWNE ROSENHEIM & CO.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 BROWNE ROSENHEIM & CO.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.