Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Browning Group Limited
Browning Group Limited is a dissolved company incorporated on 3 May 2006 with the registered office located in London, Greater London. Browning Group Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 March 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Company No
05803329
Private limited company
Age
19 years
Incorporated
3 May 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Browning Group Limited
Contact
Address
Level 14 The Strand
32 London Bridge Street
London
SE1 9SG
Same address for the past
12 years
Companies in SE1 9SG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr. Daniel Robert Rubin
Secretary • Director • Shoe Importer • British • Lives in England • Born in Jul 1947
Mrs Anne Rubin
Director • British • Lives in England • Born in Apr 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dune Group Limited
Mrs Anne Rubin and Daniel Robert Rubin are mutual people.
Active
Dune Holdings Limited
Mrs Anne Rubin and Daniel Robert Rubin are mutual people.
Active
Dune Topco Limited
Mrs Anne Rubin and Daniel Robert Rubin are mutual people.
Active
Abbeytown Limited
Daniel Robert Rubin is a mutual person.
Active
71 Park Street Management Limited
Daniel Robert Rubin is a mutual person.
Active
Dune International Limited
Daniel Robert Rubin is a mutual person.
Active
Dune Footwear Limited
Daniel Robert Rubin is a mutual person.
Active
Greyclyde Developments Limited
Daniel Robert Rubin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2010)
Period Ended
3 Jul 2010
For period
3 Jul
⟶
3 Jul 2010
Traded for
12 months
Cash in Bank
£611.89K
Decreased by £1.06M (-63%)
Turnover
£2.32M
Decreased by £43.61M (-95%)
Employees
2
Decreased by 70 (-97%)
Total Assets
£8M
Decreased by £6.89M (-46%)
Total Liabilities
-£2.03M
Decreased by £6.82M (-77%)
Net Assets
£5.97M
Decreased by £67.84K (-1%)
Debt Ratio (%)
25%
Decreased by 34.05% (-57%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 22 Jul 2013
Declaration of Solvency
12 Years Ago on 24 Jan 2013
Registered Address Changed
12 Years Ago on 14 Dec 2012
Declaration of Solvency
12 Years Ago on 13 Dec 2012
Voluntary Liquidator Appointed
12 Years Ago on 13 Dec 2012
Confirmation Submitted
13 Years Ago on 18 May 2012
Accounting Period Extended
13 Years Ago on 8 Mar 2012
Confirmation Submitted
14 Years Ago on 19 May 2011
Group Accounts Submitted
14 Years Ago on 5 Apr 2011
David Perez Resigned
14 Years Ago on 26 Jan 2011
Get Alerts
Get Credit Report
Discover Browning Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 9 December 2014
Submitted on 4 Feb 2015
Liquidators' statement of receipts and payments to 9 December 2013
Submitted on 10 Feb 2014
Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013
Submitted on 22 Jul 2013
Declaration of solvency
Submitted on 24 Jan 2013
Registered office address changed from 9 Hatton Street London NW8 8PL United Kingdom on 14 December 2012
Submitted on 14 Dec 2012
Appointment of a voluntary liquidator
Submitted on 13 Dec 2012
Resolutions
Submitted on 13 Dec 2012
Declaration of solvency
Submitted on 13 Dec 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 12 Oct 2012
Annual return made up to 3 May 2012 with full list of shareholders
Submitted on 18 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs