Company NameWTS Sub Limited
Company StatusDissolved
Company Number02311781
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Wickens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration23 years, 7 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameSimon Rhind Tutt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address5 Florian Road
Putney
London
SW15 2NL
Director NamePaul Southgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 January 2001)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed09 March 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Baynards
29 Hereford Road
London
W2 4TF
Director NameMr Charles Royston Watson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ballina Street
Forest Hill
London
SE23 1DR
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed16 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Secretary NamePaul Southgate
NationalityBritish
StatusResigned
Appointed08 April 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address142 Elgin Avenue
London
W9 2NS
Secretary NameChristopher Thomas Adams
NationalityBritish
StatusResigned
Appointed29 December 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 2006)
RoleAccountant
Correspondence AddressFlat 72f Marquess Road
Islington
London
N1 2PX
Secretary NameDaniel Julian Kalms
NationalityBritish
StatusResigned
Appointed04 September 2006(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 February 2011)
RoleAccountant
Correspondence Address38 Furham Feild
Pinner
Middlesex
HA5 4DZ

Contact

Websitewww.brandhouse.co.uk

Location

Registered Address8a Ledbury Mews North
Nottingh Hill
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

1.4m at £0.05Wts Group LTD
80.00%
Ordinary A
356.7k at £0.05Wts Group LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Company name changed brandhouse LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
20 February 2014Change of name notice (2 pages)
20 February 2014Company name changed brandhouse LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
20 February 2014Change of name notice (2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
21 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
3 May 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 31 January 2012 (6 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 89,165
(4 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 89,165
(4 pages)
6 December 2012Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 89,165
(4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 February 2011Termination of appointment of Daniel Kalms as a secretary (1 page)
2 February 2011Termination of appointment of Daniel Kalms as a secretary (1 page)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mark Wickens on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Mark Wickens on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Mark Wickens on 2 November 2009 (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
1 September 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
17 November 2008Return made up to 02/11/08; full list of members (4 pages)
17 November 2008Return made up to 02/11/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page)
29 October 2008Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page)
9 July 2008Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page)
14 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
14 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
8 November 2007Return made up to 02/11/07; no change of members (6 pages)
8 November 2007Return made up to 02/11/07; no change of members (6 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
15 September 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 02/11/06; full list of members (6 pages)
15 February 2007Return made up to 02/11/06; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
7 November 2005Return made up to 02/11/05; full list of members (6 pages)
7 November 2005Return made up to 02/11/05; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
3 November 2004Return made up to 02/11/04; full list of members (6 pages)
3 November 2004Return made up to 02/11/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
16 July 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
6 November 2003Return made up to 02/11/03; full list of members (6 pages)
6 November 2003Return made up to 02/11/03; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
18 November 2002Return made up to 02/11/02; full list of members (6 pages)
18 November 2002Return made up to 02/11/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 October 2001Return made up to 02/11/01; full list of members (6 pages)
28 October 2001Return made up to 02/11/01; full list of members (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
6 November 2000Return made up to 02/11/00; full list of members (6 pages)
6 November 2000Return made up to 02/11/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 March 2000Full group accounts made up to 31 January 1999 (21 pages)
10 March 2000Full group accounts made up to 31 January 1999 (21 pages)
3 December 1999Return made up to 02/11/99; full list of members (6 pages)
3 December 1999Return made up to 02/11/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page)
7 May 1999New secretary appointed (2 pages)
30 April 1999Company name changed wts group LIMITED\certificate issued on 28/04/99 (3 pages)
30 April 1999Company name changed wts group LIMITED\certificate issued on 28/04/99 (3 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
18 April 1999Declaration of assistance for shares acquisition (10 pages)
18 April 1999Declaration of assistance for shares acquisition (9 pages)
18 April 1999Declaration of assistance for shares acquisition (9 pages)
18 April 1999Declaration of assistance for shares acquisition (11 pages)
18 April 1999Declaration of assistance for shares acquisition (11 pages)
18 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
18 April 1999Declaration of assistance for shares acquisition (10 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (10 pages)
15 April 1999Particulars of mortgage/charge (10 pages)
21 December 1998Full accounts made up to 31 January 1998 (13 pages)
21 December 1998Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page)
21 December 1998Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page)
21 December 1998Full accounts made up to 31 January 1998 (13 pages)
12 November 1998Return made up to 02/11/98; full list of members (9 pages)
12 November 1998Return made up to 02/11/98; full list of members (9 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
21 January 1998Full accounts made up to 30 November 1996 (12 pages)
21 January 1998Full accounts made up to 30 November 1996 (12 pages)
26 November 1997Return made up to 02/11/97; full list of members (10 pages)
26 November 1997Return made up to 02/11/97; full list of members (10 pages)
15 October 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
15 October 1997Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page)
16 July 1997Registered office changed on 16/07/97 from: 8 baker street london W1M 1DA (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 8 baker street london W1M 1DA (1 page)
16 July 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1997Full accounts made up to 31 March 1996 (12 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
2 December 1996Ad 27/11/96--------- £ si [email protected]=71332 £ ic 17833/89165 (2 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 December 1996Ad 27/11/96--------- £ si [email protected]=71332 £ ic 17833/89165 (2 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 December 1996Conso 28/11/96 (1 page)
2 December 1996Conso 28/11/96 (1 page)
26 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1996Return made up to 02/11/96; no change of members (4 pages)
12 November 1996Return made up to 02/11/96; no change of members (4 pages)
23 November 1995Full accounts made up to 31 March 1995 (12 pages)
23 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Return made up to 02/11/95; no change of members (10 pages)
15 November 1995Return made up to 02/11/95; no change of members (10 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)