Edinburgh
EH12 5TR
Scotland
Secretary Name | Mrs Susan Jean King |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(4 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Saughtonhall Drive Edinburgh EH12 5TR Scotland |
Director Name | Michael Henry Potter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2003) |
Role | Co Director |
Correspondence Address | The Dairy Knolls Hill Farm Bournebridge Lane Stapleford Abbotts Essex RM4 1LU |
Secretary Name | Gillian Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | 2 Hillcrest Road Loughton Essex IG10 4QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brandshop.co.uk |
---|
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Clive Nigel King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,796 |
Current Liabilities | £239,065 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
18 October 2004 | Delivered 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 |
---|
10 August 2023 | Cessation of Clive Nigel King as a person with significant control on 4 November 2022 (1 page) |
---|---|
10 August 2023 | Termination of appointment of Susan Jean King as a secretary on 9 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Clive Nigel King as a director on 9 August 2023 (1 page) |
1 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2022 | Compulsory strike-off action has been suspended (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
13 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , Unit 2 Shannon Square, Canvey Island, Essex, SS8 0PE on 9 May 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
8 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from , Unit 2 Shannon Square, Canvey Island, Essex, SS8 0PE, United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE United Kingdom on 9 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from , 7 the Grove Shopping Centre, Witham, Essex, CM8 2YT on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 7 the Grove Shopping Centre Witham Essex CM8 2YT on 5 February 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/08/08; full list of members (3 pages) |
20 April 2009 | Return made up to 06/08/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 December 2008 | Return made up to 06/08/07; full list of members (3 pages) |
8 December 2008 | Return made up to 06/08/07; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from gable house 239 regents park road london N3 3LF (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from gable house 239 regents park road london N3 3LF (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from, gable house, 239 regents park road, london, N3 3LF (1 page) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2007 | Return made up to 06/08/06; full list of members (6 pages) |
20 November 2007 | Return made up to 06/08/06; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 06/08/04; full list of members (5 pages) |
1 September 2004 | Return made up to 06/08/04; full list of members (5 pages) |
18 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
18 September 2003 | Return made up to 06/08/03; full list of members (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 September 2001 | Return made up to 06/08/01; full list of members (5 pages) |
19 September 2001 | Return made up to 06/08/01; full list of members (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
29 March 2001 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
29 March 2001 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
22 August 2000 | Return made up to 06/08/00; full list of members (5 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members (5 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
5 October 1999 | Company name changed logotrade LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed logotrade LIMITED\certificate issued on 06/10/99 (2 pages) |
20 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 788-790 finchley road, london, NW11 7UR (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 788-790 finchley road london NW11 7UR (1 page) |
6 August 1998 | Incorporation (17 pages) |
6 August 1998 | Incorporation (17 pages) |