London
SE1 9EQ
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Matthew John Gilmore |
---|---|
Status | Closed |
Appointed | 01 May 2012(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Mrs Anna Elizabeth Ley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbotsbury Close London W14 8EG |
Director Name | Mr Philip Edward Francis Ley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mrs Anna Elizabeth Ley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbotsbury Close London W14 8EG |
Director Name | Mr Ian Richard Griffin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Huw Giles Owen Thomas |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2011) |
Role | Secretary |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul Bruford |
---|---|
Status | Resigned |
Appointed | 23 November 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | branded.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78426900 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Loewy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2009 | Delivered on: 30 May 2009 Satisfied on: 30 March 2010 Persons entitled: Vss Mezzanine Partners, L.P. (The Security Trustee) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 February 2009 | Delivered on: 20 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Writtle Holdings Limited as a person with significant control on 10 August 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 October 2013 | Solvency statement dated 15/10/13 (1 page) |
30 October 2013 | Statement of capital on 30 October 2013
|
30 October 2013 | Statement by directors (1 page) |
30 October 2013 | Resolutions
|
15 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 October 2012 | Termination of appointment of Huw Thomas as a director (1 page) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
1 June 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
26 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
26 January 2011 | Termination of appointment of Philip Ley as a director (1 page) |
10 January 2011 | Termination of appointment of Ian Griffin as a director (1 page) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Philip Edward Francis Ley on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page) |
13 August 2010 | Director's details changed for Huw Giles Owen Thomas on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Richard Griffin on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Ian Richard Griffin on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Huw Giles Owen Thomas on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Philip Edward Francis Ley on 1 January 2010 (2 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 30 park street london SE1 9EQ uk (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 147A grosvenor road london SW1V 3JY (1 page) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Location of register of members (1 page) |
8 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2009 | Secretary appointed julie fawcett (2 pages) |
23 March 2009 | Director appointed iain barrie johnston (2 pages) |
23 March 2009 | Director appointed bryan guy wilsher (2 pages) |
17 March 2009 | Appointment terminated director and secretary anna ley (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from albert bridge house 127 albert bridge road london SW11 4PL (1 page) |
27 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Return made up to 06/08/08; full list of members (8 pages) |
8 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
8 April 2008 | Ad 28/03/08\gbp si 1466@1=1466\gbp ic 11362/12828\ (2 pages) |
8 April 2008 | Ad 28/03/08\gbp si 439@1=439\gbp ic 12828/13267\ (2 pages) |
8 April 2008 | Ad 28/03/08\gbp si 1328@1=1328\gbp ic 13267/14595\ (2 pages) |
16 October 2007 | Return made up to 06/08/07; full list of members
|
22 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
30 May 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
26 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
16 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
9 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (2 pages) |
3 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
14 May 2003 | Ad 14/04/03--------- £ si 1362@1=1362 £ ic 10000/11362 (2 pages) |
14 May 2003 | Resolutions
|
19 November 2002 | Full accounts made up to 30 June 2002 (14 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
12 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 December 1998 | £ nc 100/100000 05/11/98 (2 pages) |
2 December 1998 | Particulars of contract relating to shares (3 pages) |
2 December 1998 | Ad 06/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 November 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Ad 06/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
6 August 1996 | Incorporation (13 pages) |