Brandshop (UK) Ltd was founded on 06 August 1998 with its registered office in London, it has a status of "Active". King, Susan Jean, King, Clive Nigel, Potter, Gillian, Potter, Michael Henry are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Clive Nigel | 14 February 2003 | - | 1 |
POTTER, Michael Henry | 19 August 1998 | 24 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Susan Jean | 25 April 2003 | - | 1 |
POTTER, Gillian | 19 August 1998 | 24 April 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 26 December 2019 | |
AD01 - Change of registered office address | 23 October 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 02 October 2017 | |
AD01 - Change of registered office address | 13 September 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AD01 - Change of registered office address | 13 August 2016 | |
AA - Annual Accounts | 26 December 2015 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AD01 - Change of registered office address | 09 May 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 07 August 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AA01 - Change of accounting reference date | 08 October 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
AD01 - Change of registered office address | 05 February 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 16 September 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 14 December 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
363a - Annual Return | 01 September 2004 | |
363a - Annual Return | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
AA - Annual Accounts | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363a - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363a - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 01 June 2001 | |
225 - Change of Accounting Reference Date | 29 March 2001 | |
363a - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 23 May 2000 | |
CERTNM - Change of name certificate | 05 October 1999 | |
363a - Annual Return | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288b - Notice of resignation of directors or secretaries | 09 September 1998 | |
288b - Notice of resignation of directors or secretaries | 09 September 1998 | |
287 - Change in situation or address of Registered Office | 21 August 1998 | |
NEWINC - New incorporation documents | 06 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 October 2004 | Outstanding |
N/A |