London
N7 8XH
Director Name | Mr John Snare |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(2 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Roman Way London N7 8XH |
Secretary Name | Ms Rachel Kelly |
---|---|
Status | Current |
Appointed | 01 February 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 149 Roman Way London N7 8XH |
Director Name | Mrs Rachel Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 149 Roman Way Westgate House London N7 8XH |
Director Name | Mr John Snare |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477a Liverpool Road London N7 8PG |
Secretary Name | Mr Michael Snare |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477a Liverpool Road London N7 8PG |
Website | braintreeclothing.com |
---|---|
Telephone | 020 76071173 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | John Snare 99.01% Ordinary A |
---|---|
10 at £1 | Michael Snare 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,104,939 |
Cash | £158,332 |
Current Liabilities | £368,203 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
3 August 2022 | Delivered on: 9 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
17 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 May 2011 | Delivered on: 7 May 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
---|---|
23 February 2021 | Change of details for Mr John Snare as a person with significant control on 23 March 2020 (2 pages) |
22 February 2021 | Director's details changed for Mrs Rachel Kelly on 24 April 2019 (2 pages) |
22 February 2021 | Director's details changed for Mr John Snare on 1 August 2018 (2 pages) |
22 February 2021 | Change of details for Mrs Rachel Kelly as a person with significant control on 23 March 2020 (2 pages) |
18 February 2021 | Notification of Rachel Kelly as a person with significant control on 25 January 2018 (2 pages) |
18 February 2021 | Change of details for Mr John Snare as a person with significant control on 18 February 2021 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 July 2020 | Registration of charge 063618320002, created on 17 July 2020 (24 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
2 May 2019 | Appointment of Ms Rachel Kelly as a director on 24 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Mr John Snare as a person with significant control on 24 April 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
28 November 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
13 March 2017 | Secretary's details changed for Ms Rachel Kelly on 10 March 2017 (1 page) |
13 March 2017 | Secretary's details changed for Ms Rachel Kelly on 10 March 2017 (1 page) |
10 March 2017 | Director's details changed for Mr John Snare on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr John Snare on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Michael Snare on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Michael Snare on 10 March 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
18 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
24 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr John Snare on 31 March 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr John Snare on 31 March 2015 (2 pages) |
19 October 2015 | Secretary's details changed for Ms Rachel Kelly on 31 March 2015 (1 page) |
19 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Secretary's details changed for Ms Rachel Kelly on 31 March 2015 (1 page) |
8 August 2015 | Company name changed 3TREES LIMITED\certificate issued on 08/08/15
|
8 August 2015 | Company name changed 3TREES LIMITED\certificate issued on 08/08/15
|
19 February 2015 | Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page) |
19 February 2015 | Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page) |
19 February 2015 | Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page) |
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Michael Snare on 5 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Michael Snare on 5 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Director's details changed for Mr John Snare on 5 October 2011 (2 pages) |
10 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Director's details changed for Mr John Snare on 5 October 2011 (2 pages) |
10 October 2012 | Director's details changed for Mr John Snare on 5 October 2011 (2 pages) |
10 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 October 2011 | Director's details changed for Mr John Snare on 1 November 2010 (2 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr John Snare on 1 November 2010 (2 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr John Snare on 1 November 2010 (2 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Mr John Snare on 1 May 2010 (2 pages) |
16 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr John Snare on 1 May 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr John Snare on 1 May 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
15 February 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
14 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Appointment of Mr John Snare as a director (2 pages) |
14 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Appointment of Mr John Snare as a director (2 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
18 February 2009 | Appointment terminated director john snare (1 page) |
18 February 2009 | Director appointed mr michael snare (1 page) |
18 February 2009 | Appointment terminated director john snare (1 page) |
18 February 2009 | Director appointed mr michael snare (1 page) |
3 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
27 November 2007 | Company name changed braintree hemp LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed braintree hemp LIMITED\certificate issued on 27/11/07 (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
5 September 2007 | Incorporation (12 pages) |
5 September 2007 | Incorporation (12 pages) |