Browns (South Molton Street) Limited

DataGardener
browns (south molton street) limited
live
Medium

Browns (south Molton Street) Limited

06887728Private Limited With Share Capital

The Bower 211 Old Street, London, EC1V9NR
Incorporated

27/04/2009

Company Age

17 years

Directors

2

Employees

60

SIC Code

47710

Risk

high risk

Company Overview

Registration, classification & business activity

Browns (south Molton Street) Limited (06887728) is a private limited with share capital incorporated on 27/04/2009 (17 years old) and registered in london, EC1V9NR. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Browns (south molton street) limited is a retail company based out of the bower 211 old street, london, united kingdom.

Private Limited With Share Capital
SIC: 47710
Medium
Incorporated 27/04/2009
EC1V9NR
60 employees

Financial Overview

Total Assets

£73.71M

Liabilities

£226.21M

Net Assets

£-152.50M

Turnover

£168.35M

Cash

£13.40M

Key Metrics

60

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2021
Resolution
Category:Resolution
Date:12-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2021
Capital Allotment Shares
Category:Capital
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:23-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2015
Auditors Resignation Limited Company
Category:Auditors
Date:30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Resolution
Category:Resolution
Date:30-07-2015
Capital Allotment Shares
Category:Capital
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2015
Capital Allotment Shares
Category:Capital
Date:31-12-2014
Capital Allotment Shares
Category:Capital
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Resolution
Category:Resolution
Date:20-06-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Termination Director Company With Name
Category:Officers
Date:17-05-2010

Import / Export

Imports
12 Months11
60 Months85
Exports
12 Months10
60 Months118

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date04/12/2025
Latest Accounts31/12/2024

Trading Addresses

23-27 South Molton Street, London, W1K5RD
The Bower 211 Old Street, London, EC1V9NRRegistered

Contact

442039621241
brownsfashion.com
The Bower 211 Old Street, London, EC1V9NR