Company NameThought Fashion Ltd
Company StatusIn Administration
Company Number06361832
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Snare
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 2009(1 year, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Roman Way
London
N7 8XH
Director NameMr John Snare
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Roman Way
London
N7 8XH
Secretary NameMs Rachel Kelly
StatusCurrent
Appointed01 February 2015(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address149 Roman Way
London
N7 8XH
Director NameMrs Rachel Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address149 Roman Way Westgate House
London
N7 8XH
Director NameMr John Snare
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477a Liverpool Road
London
N7 8PG
Secretary NameMr Michael Snare
NationalityAustralian
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477a Liverpool Road
London
N7 8PG

Contact

Websitebraintreeclothing.com
Telephone020 76071173
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1John Snare
99.01%
Ordinary A
10 at £1Michael Snare
0.99%
Ordinary B

Financials

Year2014
Net Worth£1,104,939
Cash£158,332
Current Liabilities£368,203

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

3 August 2022Delivered on: 9 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 July 2020Delivered 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 2011Delivered 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

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
23 February 2021Change of details for Mr John Snare as a person with significant control on 23 March 2020 (2 pages)
22 February 2021Director's details changed for Mrs Rachel Kelly on 24 April 2019 (2 pages)
22 February 2021Director's details changed for Mr John Snare on 1 August 2018 (2 pages)
22 February 2021Change of details for Mrs Rachel Kelly as a person with significant control on 23 March 2020 (2 pages)
18 February 2021Notification of Rachel Kelly as a person with significant control on 25 January 2018 (2 pages)
18 February 2021Change of details for Mr John Snare as a person with significant control on 18 February 2021 (2 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 July 2020Registration of charge 063618320002, created on 17 July 2020 (24 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 May 2019Appointment of Ms Rachel Kelly as a director on 24 April 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Change of details for Mr John Snare as a person with significant control on 24 April 2019 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 December 2017Amended total exemption full accounts made up to 31 January 2017 (9 pages)
28 November 2017Satisfaction of charge 1 in full (4 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
13 March 2017Secretary's details changed for Ms Rachel Kelly on 10 March 2017 (1 page)
13 March 2017Secretary's details changed for Ms Rachel Kelly on 10 March 2017 (1 page)
10 March 2017Director's details changed for Mr John Snare on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr John Snare on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Michael Snare on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Michael Snare on 10 March 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
18 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
24 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,010
(6 pages)
19 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,010
(6 pages)
19 October 2015Director's details changed for Mr John Snare on 31 March 2015 (2 pages)
19 October 2015Director's details changed for Mr John Snare on 31 March 2015 (2 pages)
19 October 2015Secretary's details changed for Ms Rachel Kelly on 31 March 2015 (1 page)
19 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,010
(6 pages)
19 October 2015Secretary's details changed for Ms Rachel Kelly on 31 March 2015 (1 page)
8 August 2015Company name changed 3TREES LIMITED\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
8 August 2015Company name changed 3TREES LIMITED\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-06
(3 pages)
19 February 2015Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages)
19 February 2015Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page)
19 February 2015Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages)
19 February 2015Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page)
19 February 2015Appointment of Ms Rachel Kelly as a secretary on 1 February 2015 (2 pages)
19 February 2015Termination of appointment of Michael Snare as a secretary on 1 February 2015 (1 page)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010
(6 pages)
9 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page)
11 August 2014Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page)
11 August 2014Director's details changed for Mr Michael Snare on 1 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mr Michael Snare on 1 August 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,010
(6 pages)
4 October 2013Director's details changed for Mr Michael Snare on 5 September 2013 (2 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,010
(6 pages)
4 October 2013Director's details changed for Mr Michael Snare on 5 September 2013 (2 pages)
4 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,010
(6 pages)
4 October 2013Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages)
4 October 2013Secretary's details changed for Mr Michael Snare on 5 September 2013 (2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 October 2012Director's details changed for Mr John Snare on 5 October 2011 (2 pages)
10 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 October 2012Director's details changed for Mr John Snare on 5 October 2011 (2 pages)
10 October 2012Director's details changed for Mr John Snare on 5 October 2011 (2 pages)
10 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 October 2011Director's details changed for Mr John Snare on 1 November 2010 (2 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr John Snare on 1 November 2010 (2 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 October 2011Director's details changed for Mr John Snare on 1 November 2010 (2 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr John Snare on 1 May 2010 (2 pages)
16 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages)
16 November 2010Director's details changed for Mr John Snare on 1 May 2010 (2 pages)
16 November 2010Director's details changed for Mr John Snare on 1 May 2010 (2 pages)
16 November 2010Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Michael Snare on 4 September 2010 (2 pages)
16 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
15 February 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
14 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 December 2009Appointment of Mr John Snare as a director (2 pages)
14 December 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 December 2009Appointment of Mr John Snare as a director (2 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 February 2009Appointment terminated director john snare (1 page)
18 February 2009Director appointed mr michael snare (1 page)
18 February 2009Appointment terminated director john snare (1 page)
18 February 2009Director appointed mr michael snare (1 page)
3 November 2008Return made up to 05/09/08; full list of members (3 pages)
3 November 2008Return made up to 05/09/08; full list of members (3 pages)
27 November 2007Company name changed braintree hemp LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed braintree hemp LIMITED\certificate issued on 27/11/07 (2 pages)
20 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2007Incorporation (12 pages)
5 September 2007Incorporation (12 pages)