Established in 1999, Branded Clothing International Ltd have registered office in Hertfordshire. The companies directors are listed as Hunter, Ernest Edward William, Kibble, Jayne, Stanley, Susanne, White, Steven in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Steven | 18 January 1999 | 14 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Ernest Edward William | 05 October 2009 | 07 February 2011 | 1 |
KIBBLE, Jayne | 18 January 1999 | 31 August 2002 | 1 |
STANLEY, Susanne | 07 February 2011 | 27 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 04 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2018 | |
AA - Annual Accounts | 08 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2018 | |
CS01 - N/A | 02 February 2018 | |
PSC05 - N/A | 23 January 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 06 June 2015 | |
TM02 - Termination of appointment of secretary | 27 March 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 February 2015 | |
AA - Annual Accounts | 16 August 2014 | |
MR04 - N/A | 06 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 February 2013 | |
AD04 - Change of location of company records to the registered office | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 June 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AA - Annual Accounts | 16 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA01 - Change of accounting reference date | 30 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
AP03 - Appointment of secretary | 09 March 2011 | |
AA - Annual Accounts | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
AD01 - Change of registered office address | 27 November 2009 | |
AP03 - Appointment of secretary | 28 October 2009 | |
TM02 - Termination of appointment of secretary | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 16 September 2009 | |
395 - Particulars of a mortgage or charge | 06 June 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 25 November 2004 | |
CERTNM - Change of name certificate | 17 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
363s - Annual Return | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 05 February 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 25 June 2001 | |
RESOLUTIONS - N/A | 22 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2001 | |
123 - Notice of increase in nominal capital | 22 June 2001 | |
AA - Annual Accounts | 05 June 2000 | |
363s - Annual Return | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
NEWINC - New incorporation documents | 18 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 22 August 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 10 July 2012 | Outstanding |
N/A |
Floating charge | 10 July 2012 | Outstanding |
N/A |
Debenture | 12 June 2012 | Outstanding |
N/A |
Debenture | 01 November 2011 | Fully Satisfied |
N/A |
Charge of deposit | 25 August 2010 | Fully Satisfied |
N/A |
Charge of deposit | 09 September 2009 | Fully Satisfied |
N/A |
Debenture | 22 May 2009 | Fully Satisfied |
N/A |
Debenture | 01 June 2006 | Fully Satisfied |
N/A |