Company NameBrandshop (UK) Limited
DirectorClive Nigel King
Company StatusActive - Proposal to Strike off
Company Number03611337
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Previous NameLogotrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Clive Nigel King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland
Secretary NameMrs Susan Jean King
NationalityBritish
StatusCurrent
Appointed25 April 2003(4 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland
Director NameMichael Henry Potter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2003)
RoleCo Director
Correspondence AddressThe Dairy Knolls Hill Farm
Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LU
Secretary NameGillian Potter
NationalityBritish
StatusResigned
Appointed19 August 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address2 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrandshop.co.uk

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Clive Nigel King
100.00%
Ordinary

Financials

Year2014
Net Worth£106,796
Current Liabilities£239,065

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2022 (1 year, 10 months ago)
Next Return Due6 July 2023 (overdue)

Charges

18 October 2004Delivered on: 20 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

10 August 2023Cessation of Clive Nigel King as a person with significant control on 4 November 2022 (1 page)
10 August 2023Termination of appointment of Susan Jean King as a secretary on 9 August 2023 (1 page)
10 August 2023Termination of appointment of Clive Nigel King as a director on 9 August 2023 (1 page)
1 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2022Compulsory strike-off action has been suspended (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to International House 24 Holborn Viaduct London EC1A 2BN on 23 October 2019 (1 page)
23 October 2019Registered office address changed from , Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England to International House 24 Holborn Viaduct London EC1A 2BN on 23 October 2019 (1 page)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from , 5 Broadway, Leigh-on-Sea, SS9 1PA, England to International House 24 Holborn Viaduct London EC1A 2BN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 September 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 August 2016Registered office address changed from , 30 High Street, Billericay, Essex, CM12 9BQ to International House 24 Holborn Viaduct London EC1A 2BN on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from , Unit 2 Shannon Square, Canvey Island, Essex, SS8 0PE on 9 May 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
8 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from , Unit 2 Shannon Square, Canvey Island, Essex, SS8 0PE, United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page)
5 February 2010Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from , 7 the Grove Shopping Centre, Witham, Essex, CM8 2YT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
16 September 2009Return made up to 06/08/09; full list of members (3 pages)
20 April 2009Return made up to 06/08/08; full list of members (3 pages)
20 April 2009Return made up to 06/08/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 December 2008Return made up to 06/08/07; full list of members (3 pages)
8 December 2008Return made up to 06/08/07; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from gable house 239 regents park road london N3 3LF (1 page)
9 June 2008Registered office changed on 09/06/2008 from gable house 239 regents park road london N3 3LF (1 page)
9 June 2008Registered office changed on 09/06/2008 from, gable house, 239 regents park road, london, N3 3LF (1 page)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 November 2007Return made up to 06/08/06; full list of members (6 pages)
20 November 2007Return made up to 06/08/06; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
1 September 2004Return made up to 06/08/04; full list of members (5 pages)
18 September 2003Return made up to 06/08/03; full list of members (5 pages)
18 September 2003Return made up to 06/08/03; full list of members (5 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 August 2002Return made up to 06/08/02; full list of members (5 pages)
22 August 2002Return made up to 06/08/02; full list of members (5 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
19 September 2001Return made up to 06/08/01; full list of members (5 pages)
19 September 2001Return made up to 06/08/01; full list of members (5 pages)
1 June 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
1 June 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
29 March 2001Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
29 March 2001Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page)
22 August 2000Return made up to 06/08/00; full list of members (5 pages)
22 August 2000Return made up to 06/08/00; full list of members (5 pages)
23 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
23 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
5 October 1999Company name changed logotrade LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed logotrade LIMITED\certificate issued on 06/10/99 (2 pages)
20 August 1999Return made up to 06/08/99; full list of members (6 pages)
20 August 1999Return made up to 06/08/99; full list of members (6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1998Registered office changed on 21/08/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
21 August 1998Registered office changed on 21/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
6 August 1998Incorporation (17 pages)
6 August 1998Incorporation (17 pages)