Company NameBrand Box Limited
Company StatusActive
Company Number02085904
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rajnikant Lakhamshi Shah
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House
Fishery Road, Bray
Maidenhead
Berkshire
SL6 1UN
Secretary NameJulia Beatrice Shah
NationalityBritish
StatusCurrent
Appointed24 September 1999(12 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressRiverside House
Fishery Road, Bray
Maidenhead
Berkshire
SL6 1UN
Director NameMs Serena Rajni Winant
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(32 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMs Camilla Louise Katz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(32 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMr Anilkumar Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 September 1999)
RoleCompany Director
Correspondence Address9 Elms Road
Harrow
Middlesex
HA3 6BB
Secretary NameMr Rajnikant Lakhamshi Shah
NationalityBritish
StatusResigned
Appointed24 August 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1999)
RoleCompany Director
Correspondence Address3 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1991(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 August 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Contact

Telephone08444933067
Telephone regionUnknown

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35.1k at £1Rajnikant Lakhamshi Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,736
Cash£46,500
Current Liabilities£444,672

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

5 September 2006Delivered on: 8 September 2006
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £52,000.00 and all other monies due or to become due.
Particulars: Succes marco 8600C hin/no nl-SUM86256D606.
Outstanding
11 June 1991Delivered on: 28 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 ref m 566C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 1989Delivered on: 8 May 1989
Satisfied on: 9 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of wadsworth close,perivale, l/b of ealing. Title no mx 197889 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 October 2020Director's details changed for Ms Camilla Louise Katz on 7 October 2020 (2 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 March 2020Director's details changed for Ms Serena Rajni Winant on 5 March 2020 (2 pages)
13 December 2019Appointment of Ms Camilla Louise Katz as a director on 10 December 2019 (2 pages)
13 December 2019Appointment of Ms Serena Rajni Winant as a director on 10 December 2019 (2 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 November 2017Director's details changed for Mr Rajnikant Lakhamshi Shah on 25 August 2017 (2 pages)
23 November 2017Change of details for Mr Rajnikant Lakhamshi Shah as a person with significant control on 25 August 2017 (2 pages)
23 November 2017Director's details changed for Mr Rajnikant Lakhamshi Shah on 25 August 2017 (2 pages)
23 November 2017Change of details for Mr Rajnikant Lakhamshi Shah as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 35,100
(4 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 35,100
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 35,100
(4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 35,100
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 35,100
(4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 35,100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
6 September 2005Return made up to 24/08/05; full list of members (2 pages)
6 September 2005Return made up to 24/08/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 September 2004Return made up to 24/08/04; full list of members (5 pages)
15 September 2004Return made up to 24/08/04; full list of members (5 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 September 2003Return made up to 24/08/03; full list of members (5 pages)
25 September 2003Return made up to 24/08/03; full list of members (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 October 2002Return made up to 24/08/02; full list of members (5 pages)
1 October 2002Return made up to 24/08/02; full list of members (5 pages)
10 August 2002Return made up to 24/08/01; full list of members (5 pages)
10 August 2002Return made up to 24/08/01; full list of members (5 pages)
5 July 2002Company name changed second image (international) lim ited\certificate issued on 05/07/02 (2 pages)
5 July 2002Company name changed second image (international) lim ited\certificate issued on 05/07/02 (2 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 3RD floor 24,old bond street londona W1X 3DA (1 page)
28 February 2001Registered office changed on 28/02/01 from: 3RD floor 24,old bond street londona W1X 3DA (1 page)
11 September 2000Return made up to 24/08/00; full list of members (5 pages)
11 September 2000Return made up to 24/08/00; full list of members (5 pages)
25 April 2000Full accounts made up to 30 June 1999 (17 pages)
25 April 2000Full accounts made up to 30 June 1999 (17 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
15 September 1999Return made up to 24/08/99; full list of members (6 pages)
15 September 1999Return made up to 24/08/99; full list of members (6 pages)
5 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
5 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
28 October 1998Full group accounts made up to 31 December 1997 (25 pages)
28 October 1998Full group accounts made up to 31 December 1997 (25 pages)
15 September 1998Return made up to 24/08/98; full list of members (6 pages)
15 September 1998Return made up to 24/08/98; full list of members (6 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Full group accounts made up to 31 December 1996 (24 pages)
3 November 1997Full group accounts made up to 31 December 1996 (24 pages)
3 October 1997Return made up to 24/08/97; full list of members (6 pages)
3 October 1997Return made up to 24/08/97; full list of members (6 pages)
31 October 1996Full group accounts made up to 31 December 1995 (25 pages)
31 October 1996Full group accounts made up to 31 December 1995 (25 pages)
24 September 1996Return made up to 24/08/96; full list of members (6 pages)
24 September 1996Return made up to 24/08/96; full list of members (6 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)