Company NameBramble Clothing Ltd
DirectorAzam Mohammed
Company StatusLiquidation
Company Number08814739
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Azam Mohammed
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(4 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cheering Lane
Office 236
London
E20 1BD
Director NameMr Mohammed Azam
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Griffin House 12 Rigg Approach
London
E10 7QN
Director NameMr Mohammed Muazzam Azam
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Griffin House 12 Rigg Approach
London
E10 7QN

Location

Registered Address26 Cheering Lane
Office 236
London
E20 1BD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohammed Azam
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 January 2019Registered office address changed from Office 5 Griffin House 12 Rigg Approach London E10 7QN to 26 Cheering Lane Office 236 London E20 1BD on 4 January 2019 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 December 2018Appointment of Mr. Azam Mohammed as a director on 11 December 2018 (2 pages)
18 December 2018Termination of appointment of Mohammed Muazzam Azam as a director on 11 December 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Termination of appointment of Mohammed Azam as a director on 1 February 2017 (1 page)
23 March 2017Termination of appointment of Mohammed Azam as a director on 1 February 2017 (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
10 September 2015Registered office address changed from Office 5 100 Violet Road London E3 3QH to Office 5 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from Office 5 100 Violet Road London E3 3QH to Office 5 Griffin House 12 Rigg Approach London E10 7QN on 10 September 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Appointment of Mr. Mohammed Muazzam Azam as a director on 19 January 2015 (2 pages)
21 January 2015Appointment of Mr. Mohammed Muazzam Azam as a director on 19 January 2015 (2 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)