Active
Company Information for ORLEBAR BROWN LIMITED
FIRST FLOOR, 87-91, NEWMAN STREET, LONDON, W1T 3EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ORLEBAR BROWN LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, 87-91 NEWMAN STREET LONDON W1T 3EY Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 05502027 | |
---|---|---|
Company ID Number | 05502027 | |
Date formed | 2005-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB872512034 |
Last Datalog update: | 2024-09-08 16:43:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ORLEBAR BROWN MIAMI LLC | Delaware | Unknown | |
![]() |
ORLEBAR BROWN INC | Delaware | Unknown | |
![]() |
ORLEBAR BROWN NY 1 LLC | Delaware | Unknown | |
![]() |
ORLEBAR BROWN US WHOLESALE LLC | Delaware | Unknown | |
![]() |
ORLEBAR BROWN AUSTRALIA PTY LTD | Active | Company formed on the 2020-11-24 |
Officer | Role | Date Appointed |
---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED |
||
JOHN ANTHONY CLEEVE AYTON |
||
ADAM JOHN CHRISTIAN BEAUMONT BROWN |
||
PAUL DONOGHUE |
||
MARK LESLIE VIVIAN ESIRI |
||
ELIZABETH ANNE GIBSON |
||
PETER JOHN KEMP-WELCH |
||
NICHOLAS ADAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA FERRERO |
Director | ||
THOMAS LAWRENCE JAMES KONIG |
Director | ||
AUBREY DUARTE SIMPSON-ORLEBAR |
Director | ||
ADAM JOHN CHRISTIAN BEAUMONT-BROWN |
Company Secretary | ||
JULIA CAROLINE SIMPSON ORLEBAR |
Company Secretary | ||
JULIA CAROLINE SIMPSON ORLEBAR |
Director | ||
SIMON JEREMY BANFIELD |
Company Secretary | ||
JOHN ASHLEY BRYANT |
Director | ||
GEORGE ALEXANDER EASSON MELVILLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH SWINDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 1998-04-29 | Active | |
HAYDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1987-07-08 | Active | |
SKOPE INDUSTRIES (UK) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 1987-11-17 | Active | |
12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-09-17 | Active | |
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2003-12-15 | Liquidation | |
DENHAY FARMS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1952-02-07 | Active | |
ROAMERS & SEEKERS (UK) HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SETARAM (UK) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
BBGR LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2000-05-04 | Active | |
SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-05-18 | Active | |
EMOVIS TAG UK LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
DANFOSS POWER SOLUTIONS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 1987-10-16 | Active | |
EMOVIS OPERATIONS LEEDS LTD | Company Secretary | 2017-07-21 | CURRENT | 2013-09-24 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-07-22 | Active | |
BEL OMBRE PROPERTIES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-07-05 | Active | |
14 CRESCENT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2015-07-07 | Active | |
NIMBYX UK LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2015-07-27 | Active | |
CLARION (G.B.) LTD | Company Secretary | 2017-03-31 | CURRENT | 1980-04-18 | Liquidation | |
THRING TOWNSEND LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1989-07-18 | Dissolved 2017-08-22 | |
TOWNSENDS (NOMINEES) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1993-12-09 | Dissolved 2017-10-17 | |
FORUM 98 LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1992-11-17 | Active - Proposal to Strike off | |
BLUE FROG FINANCE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
WITHERS GERKE LIMITED | Company Secretary | 2017-02-15 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-06-18 | Active | |
86 ONSLOW GARDENS (FREEHOLD) LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2003-12-17 | Active | |
THRINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
FORUM DIRECTORS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 1991-05-02 | Dissolved 2017-10-17 | |
THE ROTI WALLAH LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-04-25 | |
MILLER HARE LIMITED | Company Secretary | 2008-10-02 | CURRENT | 1992-07-17 | Active | |
SABRETOOTH LAW LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2004-03-11 | Active | |
INDO BRITANNIA LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-04-25 | |
48 PONT STREET LIMITED | Company Secretary | 2005-07-05 | CURRENT | 1996-07-04 | Active | |
NESCO PROJECTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1925-10-07 | Active - Proposal to Strike off | |
NESCO INVESTMENTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1981-12-17 | Active | |
L&P NOMINEES LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
MEDIA CIRCLE TRAINING LIMITED | Company Secretary | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
40/42 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1996-08-06 | Active | |
BEATRICE OIL LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1969-10-13 | Active | |
16 REDCLIFFE SQUARE LIMITED | Company Secretary | 1997-12-30 | CURRENT | 1997-12-30 | Active | |
80 TO 82 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1996-08-07 | Active | |
29 TO 31 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-06-07 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Company Secretary | 1996-01-31 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
BROADCAPITAL LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1979-07-09 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2015-06-25 | CURRENT | 1999-04-27 | Liquidation | |
ARTEMIS ALPHA TRUST PLC | Director | 2015-06-25 | CURRENT | 1931-01-22 | Liquidation | |
GRIND & CO LTD. | Director | 2014-02-05 | CURRENT | 2013-11-28 | Active | |
FOURLEGS LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2016-11-29 | |
ENCHANTED TREES LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SKI FLORALIE LIMITED | Director | 2008-09-01 | CURRENT | 2008-01-16 | Active | |
PASCAL JEWELLERY LIMITED | Director | 2008-06-26 | CURRENT | 1983-10-21 | Active | |
ANNOUSHKA LIMITED | Director | 2008-02-28 | CURRENT | 2007-09-13 | Active | |
BREMONT WATCH COMPANY LIMITED | Director | 2007-10-12 | CURRENT | 2005-04-05 | Active | |
VRG VENTURES LIMITED | Director | 2009-08-28 | CURRENT | 2008-12-30 | Active - Proposal to Strike off | |
CODILINK UK LTD | Director | 2009-06-10 | CURRENT | 2007-06-05 | Active | |
QUODPOD LIMITED | Director | 2009-02-27 | CURRENT | 2001-05-17 | Dissolved 2013-10-08 | |
MUCHO MAS LTD | Director | 2008-03-18 | CURRENT | 2006-09-25 | Liquidation | |
FI HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active | |
JOHOCO 2029 LIMITED | Director | 2014-10-16 | CURRENT | 2014-09-10 | Active | |
BE AT ONE HOLDINGS LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-03 | Active | |
PIPER GENERAL PARTNER IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
PIPER FOUNDER PARTNER IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
PIPER INVESTMENT IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active | |
PIPER NOMINEE IV LIMITED | Director | 2005-10-31 | CURRENT | 2005-06-27 | Active | |
BUSHEY ST JAMES TRUST | Director | 2017-12-31 | CURRENT | 2012-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
Appointment of Mr Paul Stuart Gaff as company secretary on 2023-08-14 | ||
APPOINTMENT TERMINATED, DIRECTOR FLORENCE MARIE DANIèLE DENNETIERE | ||
FULL ACCOUNTS MADE UP TO 01/01/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE DE BERTRAND PIBRAC | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM Great Western Studios, Studio 101 65 Alfred Road London W2 5EU England | |
AA | FULL ACCOUNTS MADE UP TO 26/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
SH01 | 25/09/18 STATEMENT OF CAPITAL GBP 307.438 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/08/2019 | |
AP01 | DIRECTOR APPOINTED MRS PAULINE DE BERTRAND PIBRAC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLE JOURDAN | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS CROCKETT | |
AA | FULL ACCOUNTS MADE UP TO 29/12/18 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 28/10/2019. | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/12/18 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR BRUNO ANDRé JEAN PAVLOVSKY | |
CH01 | Director's details changed for Ms Camille Jourdan on 2018-09-25 | |
AP01 | DIRECTOR APPOINTED MS FLORENCE MARIE DANIèLE DENNETIERE | |
PSC02 | Notification of Chanel Limited as a person with significant control on 2018-09-25 | |
PSC07 | CESSATION OF PIPER V GENERAL PARTNER LP AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Thrings Company Secretarial Limited on 2018-09-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE VIVIAN ESIRI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055020270008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/17 | |
LATEST SOC | 10/08/18 STATEMENT OF CAPITAL;GBP 295.603 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GIBSON / 14/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GIBSON / 14/06/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055020270008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055020270007 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 6271.923 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER V GENERAL PARTNER LP | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER PE LLP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / ADAM JOHN CHRISTIAN BEAUMONT BROWN / 21/09/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 6271.923 | |
SH01 | 30/11/16 STATEMENT OF CAPITAL GBP 6271.923 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ADAM SMITH | |
AP01 | DIRECTOR APPOINTED MR PAUL DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY CLEEVE AYTON | |
RES01 | ADOPT ARTICLES 21/09/2016 | |
SH01 | 21/09/16 STATEMENT OF CAPITAL GBP 294.555 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 286.865 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA FERRERO | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 286.85 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 286.85 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 11/08/2015 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 250.992 | |
AR01 | 25/07/15 FULL LIST | |
SH01 | 04/06/15 STATEMENT OF CAPITAL GBP 250.99 | |
SH01 | 22/04/15 STATEMENT OF CAPITAL GBP 249.9920 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 248.512 | |
AR01 | 25/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY SIMPSON-ORLEBAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KONIG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CHRISTIAN BEAUMONT BROWN / 25/07/2014 | |
SH01 | 29/04/14 STATEMENT OF CAPITAL GBP 248.51 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 28/03/14 STATEMENT OF CAPITAL GBP 248.188 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MISS SARA FERRERO | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
RES01 | ADOPT ARTICLES 13/02/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 31/07/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 242.798 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE GIBSON | |
AR01 | 25/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN KEMP-WELCH | |
RES01 | ADOPT ARTICLES 28/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 25/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES13 | PROVISIONS OF ARTICLE 7 SHALL NOT APPLY TO SHARES 17/11/2011 | |
SH01 | 14/11/11 STATEMENT OF CAPITAL GBP 192.311 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP04 | CORPORATE SECRETARY APPOINTED JANE SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 18 BEDFORD ROW LONDON WC1R 4EQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADAM BEAUMONT-BROWN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/10/2010 | |
SH01 | 24/01/11 STATEMENT OF CAPITAL GBP 174.697 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
RES01 | ALTER ARTICLES 05/06/2009 | |
RES04 | NC INC ALREADY ADJUSTED 05/06/2009 | |
RES13 | DIVISION 05/06/2009 | |
RES04 | NC INC ALREADY ADJUSTED 05/06/2009 | |
RES01 | ALTER MEMORANDUM 05/06/2009 | |
RES04 | NC INC ALREADY ADJUSTED 05/06/2009 | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AUBREY DUARTE SIMPSON-ORLEBAR / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CHRISTIAN BEAUMONT BROWN / 25/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
123 | GBP NC 1000/1200 17/06/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED AUBREY DUARTE SIMPSON-ORLEBAR | |
288a | DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR THOMAS LAWRENCE JAMES KONIG | |
288a | SECRETARY APPOINTED MR ADAM JOHN CHRISTIAN BEAUMONT-BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIA SIMPSON ORLEBAR | |
288b | APPOINTMENT TERMINATED SECRETARY JULIA SIMPSON ORLEBAR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BEAUMONT BROWN / 04/08/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | COUTTS & COMPANY |
ORLEBAR BROWN LIMITED owns 1 domain names.
obapproved.co.uk
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
![]() | WIPO | WIPO906823 | ORLEBAR BROWN LIMITED, c/o Simon Banfield, Tucker, Turner, Kingsley Wood & Co | UNITED KINGDOM | |||
![]() | WIPO | WIPO977004 | ORLEBAR BROWN LIMITED, c/o Simon Banfield, Tucker, Turner, Kingsley Wood & Co | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (14131 - Manufacture of other men's outerwear) as ORLEBAR BROWN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | ||
![]() | 42029211 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting | ||
![]() | 42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | ||
![]() | 64019900 | Waterproof footwear covering neither the ankle nor the knee, with outer soles and uppers of rubber or of plastics, the uppers of which are neither fixed to the sole nor assembled by stitching, riveting, nailing, screwing, plugging or similar processes (excl. covering the ankle but not the knee, footwear incorporating a protective metal toecap, orthopaedic footwear, skating boots with ice or roller skates attached and sports and toy footwear) | ||
![]() | 62011310 | Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) | ||
![]() | 62019200 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | ||
![]() | 62034390 | Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear) | ||
![]() | 64041990 | Footwear with outer soles of rubber or plastics and uppers of textile materials (excl. indoor footwear, sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, and toy footwear) | ||
![]() | 64041990 | Footwear with outer soles of rubber or plastics and uppers of textile materials (excl. indoor footwear, sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, and toy footwear) | ||
![]() | 96180000 | Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls) | ||
![]() | 61130090 | Garments, knitted or crocheted, impregnated, coated or covered with plastics or other materials (excl. rubberised and babies' garments and clothing accessories) | ||
![]() | 64041100 | Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials | ||
![]() | 64022000 | Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear) | ||
![]() | 64022000 | Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear) | ||
![]() | 64041990 | Footwear with outer soles of rubber or plastics and uppers of textile materials (excl. indoor footwear, sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, and toy footwear) | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 62033290 | Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles) | ||
![]() | 62034290 | Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants) | ||
![]() | 62053000 | Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests) | ||
![]() | 62111100 | Men's or boys' swimwear (excl. knitted or crocheted) | ||
![]() | 90041099 | Sunglasses with lenses of glass, not optically worked | ||
![]() | 62111100 | Men's or boys' swimwear (excl. knitted or crocheted) | ||
![]() | 94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | ||
![]() | 94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | ||
![]() | 62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 65010000 | Hat-forms, hat bodies and hoods of felt, neither blocked to shape nor with made brims; plateaux and manchons, incl. slit manchons, of felt | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 62111100 | Men's or boys' swimwear (excl. knitted or crocheted) | ||
![]() | 42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | ||
![]() | 85182100 | Single loudspeakers, mounted in their enclosures | ||
![]() | 61033200 | Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles) | ||
![]() | 61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | ||
![]() | 63052000 | Sacks and bags, for the packing of goods, of cotton | ||
![]() | 63052000 | Sacks and bags, for the packing of goods, of cotton | ||
![]() | 42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | ||
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 96071900 | Slide fasteners (excl. fitted with chain scoops of base metal) | ||
![]() | 42023290 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials | ||
![]() | 62034390 | Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear) | ||
![]() | 61124990 | Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |