ROBERT BROWNE & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/08/2531 August 2025 NewRegistered office address changed from 95 Hayter Road London SW2 5AD England to 12 Alexandra Road London SE26 5NL on 2025-08-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/07/2529 July 2025 NewNotification of Thomas Tress as a person with significant control on 2024-01-01

View Document

29/07/2529 July 2025 NewRegister inspection address has been changed from 136 Coleherne Court Redcliffe Gardens London SW5 0DY England to 95 Hayter Road London SW2 5AD

View Document

11/04/2511 April 2025 Registered office address changed from 138 Walton Road East Molesey KT8 0HP England to The Red House, 29 Palace Road East Molesey KT8 9DJ on 2025-04-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Robert Woodthorpe Browne as a director on 2022-11-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Thomas Gregory James Tress as a director on 2022-02-25

View Document

01/03/221 March 2022 Appointment of Mr Thomas Gregory James Tress as a secretary on 2022-02-25

View Document

01/03/221 March 2022 Termination of appointment of Barbara Woodthorpe Browne as a secretary on 2022-02-25

View Document

01/03/221 March 2022 Termination of appointment of Barbara Woodthorpe Browne as a director on 2022-02-25

View Document

01/03/221 March 2022 Registered office address changed from 136 Coleherne Court Redcliffe Gardens London SW5 0DY to 138 Walton Road East Molesey KT8 0HP on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 136 COLEHERNE COURT REDCLIFFE GARDENS LONDON SW5 0DY ENGLAND

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ORCHARD DENE HALL BROAD MARSTON ROAD BROAD MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8XY

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/136 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODTHORPE BROWNE

View Document

06/10/136 October 2013 DIRECTOR APPOINTED MR ROBERT WOODTHORPE BROWNE

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1330 July 2013 SAIL ADDRESS CREATED

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WOODTHORPE BROWNE / 10/07/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, 141-2 FENCHURCH STREET, LONDON, EC3M 6BL

View Document

05/11/095 November 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 141-2 FENCHURCH STREET, LONDON, EC3M 6BL

View Document

13/09/0713 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 6 LOVAT LANE, LONDON, EC3R 8DT

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 141-2 FENCHURCH STREET, LONDON, EC3M 6BL

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 136 BAKER STREET, LONDON, W1M 2DU

View Document

08/08/008 August 2000 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 8 WIMPOLE STREET, LONDON, W1M 7AB

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ORDER OF COURT - RESTORATION 19/01/93

View Document

31/03/9231 March 1992 STRUCK OFF AND DISSOLVED

View Document

10/12/9110 December 1991 FIRST GAZETTE

View Document

05/09/895 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: PRIORY HOUSE, 1 MITRE SQUARE, LONDON, EC3A 5AN

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/8626 September 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 1 PEPYS STREET, LONDON, EC3N 2PL

View Document

26/08/8626 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 RETURN MADE UP TO 30/05/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

25/05/8425 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company