Company NamePie 2 Brands Ltd
DirectorJasvinder Singh Sawhney
Company StatusActive
Company Number04407942
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Previous NameIsis Inter-Trade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jasvinder Singh Sawhney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address7 Old Gannon Close
Moor Park
Norwood
Middlesex
HA6 2LU
Secretary NameMarie Allen
NationalitySpanish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleSecretary
Correspondence Address137 Hagden Lane
Watford
Hertfordshire
WD18 7SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address27 King Street
Watford Place
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jasvinder Sawhney
100.00%
Ordinary

Financials

Year2014
Net Worth£15,179
Cash£417
Current Liabilities£36,278

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 November 2019Delivered on: 5 November 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 28 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 February 2017Delivered on: 16 February 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 February 2016Delivered on: 18 February 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 December 2019Registration of charge 044079420005, created on 9 December 2019 (11 pages)
5 November 2019Registration of charge 044079420004, created on 5 November 2019 (27 pages)
4 November 2019Satisfaction of charge 044079420002 in full (1 page)
28 October 2019Registration of charge 044079420003, created on 23 October 2019 (24 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 July 2017Termination of appointment of Marie Allen as a secretary on 3 October 2016 (1 page)
18 July 2017Termination of appointment of Marie Allen as a secretary on 3 October 2016 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 February 2017Satisfaction of charge 044079420001 in full (1 page)
24 February 2017Satisfaction of charge 044079420001 in full (1 page)
16 February 2017Registration of charge 044079420002, created on 10 February 2017 (55 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
15 April 2016Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016 (1 page)
18 February 2016Registration of charge 044079420001, created on 17 February 2016 (35 pages)
18 February 2016Registration of charge 044079420001, created on 17 February 2016 (35 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
(3 pages)
14 April 2015Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015 (1 page)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 (2 pages)
19 April 2010Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010 (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010 (1 page)
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 April 2008Return made up to 02/04/08; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 02/04/07; full list of members (2 pages)
11 May 2007Return made up to 02/04/07; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
25 April 2006Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT (1 page)
25 April 2006Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT (1 page)
21 April 2006Return made up to 02/04/06; full list of members (6 pages)
21 April 2006Return made up to 02/04/06; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 April 2005Return made up to 02/04/05; full list of members (6 pages)
21 April 2005Return made up to 02/04/05; full list of members (6 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(6 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
2 April 2002Incorporation (9 pages)
2 April 2002Incorporation (9 pages)