Company NameBrand Apparel Ltd
DirectorMalcolm Gary Morris
Company StatusActive
Company Number09363227
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMr Malcolm Gary Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
EN2 6NF

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malcolm Gary Morris
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 June 2018Registered office address changed from 4 Chase Side Enfield EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 28 June 2018 (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
31 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
31 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
25 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(24 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
(24 pages)