Background WavePink WaveYellow Wave

A.F.BROWNE LIMITED (00716779)

A.F.BROWNE LIMITED (00716779) is an active UK company. incorporated on 1 March 1962. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A.F.BROWNE LIMITED has been registered for 64 years. Current directors include OSEI-BONSU, Benedicta, Mrs., OSEI-BONSU, Daniel.

Company Number
00716779
Status
active
Type
ltd
Incorporated
1 March 1962
Age
64 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, Mrs., OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.F.BROWNE LIMITED

A.F.BROWNE LIMITED is an active company incorporated on 1 March 1962 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A.F.BROWNE LIMITED was registered 64 years ago.(SIC: 47730)

Status

active

Active since 64 years ago

Company No

00716779

LTD Company

Age

64 Years

Incorporated 1 March 1962

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 May 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

6 Bruce Grove London N17 6RA
From: 1 March 1962To: 13 February 2025
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Loan Cleared
Jan 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Director Left
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OSEI-BONSU, Benedicta, Mrs.

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 12 Feb 2025

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 12 Feb 2025

PATEL, Chandrabala Rameshchandra

Resigned
2 Eastmead Close, BromleyBR1 2JG
Secretary
Appointed N/A
Resigned 12 Feb 2025

PATEL, Chandrabala Rameshchandra

Resigned
Eastmead Close, BickleyBR1 2JG
Born August 1956
Director
Appointed 01 May 2009
Resigned 12 Feb 2025

PATEL, Rameshchandra Dahyabhai, Mr.

Resigned
The Stratford Centre, LondonE15 1XE
Born March 1951
Director
Appointed 17 Feb 2025
Resigned 24 Feb 2025

PATEL, Rameshchandra Dahyabhai, Mr.

Resigned
2 Eastmead Close, BromleyBR1 2JG
Born March 1951
Director
Appointed N/A
Resigned 12 Feb 2025

PATEL, Shantilal Dahyabhai

Resigned
3 Mark Close, KestonBR2 6EX
Born January 1953
Director
Appointed N/A
Resigned 12 Feb 2025

PATEL, Sushila Shantilal

Resigned
Marke Close, KestonBR2 6EX
Born June 1952
Director
Appointed 01 May 2009
Resigned 12 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

A.F. Browne Holdings Limited

Active
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 12 Feb 2025

Mr. Rameshchandra Dahyabhai Patel

Ceased
The Stratford Centre, LondonE15 1XE
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 12 Feb 2025

Mr Shantilal Dahyabhai Patel

Ceased
The Stratford Centre, LondonE15 1XE
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2025
PSC03Notification of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 May 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Move Registers To Registered Office Company
11 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
363aAnnual Return
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363aAnnual Return
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363x363x
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363x363x
Legacy
30 April 1993
403aParticulars of Charge Subject to s859A
Legacy
31 March 1993
403aParticulars of Charge Subject to s859A
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363x363x
Legacy
1 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
20 October 1987
363363
Accounts With Accounts Type Small
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363