London
W1F 7LD
Director Name | Mr Julian George Margolin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Jeremy Morris Margolin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Denise Tina Deane |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 August 2016) |
Role | Creative Design |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brandchamps.co.uk |
---|
Registered Address | Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
33 at £1 | Mr Jeremy Morris Margolin 33.33% Ordinary |
---|---|
33 at £1 | Mr Julian George Margolin 33.33% Ordinary |
33 at £1 | Ms Denise Tina Deane 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,523 |
Cash | £71 |
Current Liabilities | £251,826 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2007 | Delivered on: 29 June 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
9 January 2007 | Delivered on: 18 January 2007 Persons entitled: Barclays 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 |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Director's details changed for Denise Tina Deane on 14 June 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Jeremy Morris Margolin on 14 June 2011 (1 page) |
24 August 2011 | Director's details changed for Jeremy Morris Margolin on 14 June 2011 (2 pages) |
24 August 2011 | Director's details changed for Julian George Margolin on 14 June 2011 (2 pages) |
24 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Denise Tina Deane on 15 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 15/06/08; no change of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
29 June 2007 | Particulars of mortgage/charge (9 pages) |
18 January 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 April 2006 | New director appointed (2 pages) |
7 October 2005 | Memorandum and Articles of Association (12 pages) |
5 October 2005 | Ad 09/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 October 2005 | Company name changed hot licensing LIMITED\certificate issued on 04/10/05 (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Incorporation (16 pages) |