About

Registered Number: 03611337
Date of Incorporation: 06/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.