About

Registered Number: 03699679
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.