Company NameDormant Company 03236530 Limited
Company StatusDissolved
Company Number03236530
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameBranded Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMatthew John Gilmore
StatusClosed
Appointed01 May 2012(15 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleSecretary
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMrs Anna Elizabeth Ley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbotsbury Close
London
W14 8EG
Director NameMr Philip Edward Francis Ley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMrs Anna Elizabeth Ley
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbotsbury Close
London
W14 8EG
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameHuw Giles Owen Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusResigned
Appointed05 March 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2011)
RoleSecretary
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul Bruford
StatusResigned
Appointed23 November 2011(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2012)
RoleCompany Director
Correspondence Address2 Silver Birch Court
Shadoxhurst
Ashford
Kent
TN26 1NR
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed06 August 1996(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitebranded.co.uk
Email address[email protected]
Telephone020 78426900
Telephone regionLondon

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Loewy Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 May 2009Delivered 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 2009Delivered 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

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Notification of Writtle Holdings Limited as a person with significant control on 10 August 2017 (2 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (12 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
30 October 2013Solvency statement dated 15/10/13 (1 page)
30 October 2013Statement of capital on 30 October 2013
  • GBP 1
(4 pages)
30 October 2013Statement by directors (1 page)
30 October 2013Resolutions
  • RES13 ‐ Reduction of share premium account 15/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2013Auditor's resignation (1 page)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2012Termination of appointment of Huw Thomas as a director (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
1 June 2012Appointment of Matthew John Gilmore as a secretary (1 page)
1 June 2012Termination of appointment of Paul Bruford as a secretary (1 page)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
26 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Termination of appointment of Iain Johnston as a director (2 pages)
26 January 2011Termination of appointment of Philip Ley as a director (1 page)
10 January 2011Termination of appointment of Ian Griffin as a director (1 page)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Philip Edward Francis Ley on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page)
13 August 2010Director's details changed for Huw Giles Owen Thomas on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Ian Richard Griffin on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Julie Fawcett on 1 January 2010 (1 page)
13 August 2010Director's details changed for Mr Ian Richard Griffin on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Huw Giles Owen Thomas on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Philip Edward Francis Ley on 1 January 2010 (2 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 30 park street london SE1 9EQ uk (1 page)
1 September 2009Registered office changed on 01/09/2009 from 147A grosvenor road london SW1V 3JY (1 page)
1 September 2009Location of debenture register (1 page)
1 September 2009Location of register of members (1 page)
8 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2009Secretary appointed julie fawcett (2 pages)
23 March 2009Director appointed iain barrie johnston (2 pages)
23 March 2009Director appointed bryan guy wilsher (2 pages)
17 March 2009Appointment terminated director and secretary anna ley (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2008Registered office changed on 24/11/2008 from albert bridge house 127 albert bridge road london SW11 4PL (1 page)
27 October 2008Auditor's resignation (1 page)
7 October 2008Return made up to 06/08/08; full list of members (8 pages)
8 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 April 2008Ad 28/03/08\gbp si 1466@1=1466\gbp ic 11362/12828\ (2 pages)
8 April 2008Ad 28/03/08\gbp si 439@1=439\gbp ic 12828/13267\ (2 pages)
8 April 2008Ad 28/03/08\gbp si 1328@1=1328\gbp ic 13267/14595\ (2 pages)
16 October 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 June 2007Registered office changed on 01/06/07 from: acre house 11-15 william road london NW1 3ER (1 page)
30 May 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
26 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 August 2006Return made up to 06/08/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 September 2005Return made up to 06/08/05; full list of members (3 pages)
9 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 October 2004Return made up to 06/08/04; full list of members (6 pages)
19 August 2004New director appointed (3 pages)
14 July 2004New director appointed (2 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 August 2003Return made up to 06/08/03; full list of members (8 pages)
14 May 2003Ad 14/04/03--------- £ si 1362@1=1362 £ ic 10000/11362 (2 pages)
14 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2002Full accounts made up to 30 June 2002 (14 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
26 March 2002Full accounts made up to 30 June 2001 (13 pages)
12 September 2001Return made up to 06/08/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 June 2000 (13 pages)
22 August 2000Return made up to 06/08/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 August 1999Return made up to 06/08/99; full list of members (6 pages)
3 February 1999Accounts 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 1998Particulars of contract relating to shares (3 pages)
2 December 1998Ad 06/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 September 1998Return made up to 06/08/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 November 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
2 April 1997New secretary appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
28 August 1996Ad 06/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
6 August 1996Incorporation (13 pages)