About

Registered Number: 01524977
Date of Incorporation: 28/10/1980 (43 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O, MOORFIELDS, 88 Wood Street, London, EC2V 7QF

 

Founded in 1980, Brentford Three Ltd has its registered office in London. The current directors of the company are listed as Rjp Secretaries Ltd, Tie Rack Retail Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIE RACK RETAIL GROUP LTD 25 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
RJP SECRETARIES LTD 25 September 2013 - 1

Filing History

Document Type Date
LIQ03 - N/A 06 February 2020
LIQ10 - N/A 12 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2019
LIQ03 - N/A 21 February 2019
RESOLUTIONS - N/A 20 February 2018
LIQ02 - N/A 20 February 2018
LIQ03 - N/A 01 February 2018
CH01 - Change of particulars for director 24 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2017
AD01 - Change of registered office address 14 December 2016
CH02 - Change of particulars for corporate director 07 December 2016
RESOLUTIONS - N/A 16 November 2016
CONNOT - N/A 16 November 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 May 2016
RESOLUTIONS - N/A 31 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2016
SH19 - Statement of capital 31 March 2016
CAP-SS - N/A 31 March 2016
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 04 September 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 30 August 2014
CH02 - Change of particulars for corporate director 28 August 2014
AUD - Auditor's letter of resignation 30 June 2014
AA - Annual Accounts 04 June 2014
1.4 - Notice of completion of voluntary arrangement 23 April 2014
1.1 - Report of meeting approving voluntary arrangement 07 January 2014
AD01 - Change of registered office address 23 December 2013
RESOLUTIONS - N/A 11 November 2013
AP04 - Appointment of corporate secretary 24 October 2013
AP02 - Appointment of corporate director 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
MR01 - N/A 10 October 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 18 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 02 March 2011
AUD - Auditor's letter of resignation 16 November 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 27 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 2008
353 - Register of members 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
AUD - Auditor's letter of resignation 02 April 2003
AA - Annual Accounts 21 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 21 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 29 August 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2000
395 - Particulars of a mortgage or charge 07 February 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 24 August 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
CERT10 - Re-registration of a company from public to private 28 July 1999
MAR - Memorandum and Articles - used in re-registration 28 July 1999
53 - Application by a public company for re-registration as a private company 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AUD - Auditor's letter of resignation 11 February 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 31 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
353a - Register of members in non-legible form 03 April 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 15 August 1997
RESOLUTIONS - N/A 17 July 1997
RESOLUTIONS - N/A 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 14 August 1996
RESOLUTIONS - N/A 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
MISC - Miscellaneous document 12 May 1996
353 - Register of members 30 April 1996
353a - Register of members in non-legible form 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1995
288 - N/A 25 October 1995
395 - Particulars of a mortgage or charge 20 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 23 August 1995
169 - Return by a company purchasing its own shares 10 August 1995
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
AA - Annual Accounts 17 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
169 - Return by a company purchasing its own shares 05 January 1995
363s - Annual Return 25 August 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
395 - Particulars of a mortgage or charge 28 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 25 August 1993
RESOLUTIONS - N/A 12 July 1993
RESOLUTIONS - N/A 12 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
AA - Annual Accounts 08 September 1992
363b - Annual Return 08 September 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
288 - N/A 05 May 1992
288 - N/A 01 May 1992
288 - N/A 28 November 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
MEM/ARTS - N/A 09 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
PROSP - Prospectus 20 June 1991
288 - N/A 25 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1991
395 - Particulars of a mortgage or charge 18 January 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
RESOLUTIONS - N/A 03 August 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 July 1990
395 - Particulars of a mortgage or charge 04 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1989
288 - N/A 08 December 1989
325 - Location of register of directors' interests in shares etc 08 December 1989
318 - Location of directors' service contracts 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
288 - N/A 20 November 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 31 August 1989
RESOLUTIONS - N/A 14 August 1989
RESOLUTIONS - N/A 14 August 1989
288 - N/A 17 March 1989
288 - N/A 12 October 1988
363 - Annual Return 20 September 1988
RESOLUTIONS - N/A 09 August 1988
AA - Annual Accounts 21 July 1988
288 - N/A 27 June 1988
PUC(U) - N/A 21 September 1987
PUC(U) - N/A 11 August 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 1987
PUC(U) - N/A 06 August 1987
RESOLUTIONS - N/A 10 July 1987
363 - Annual Return 08 July 1987
RESOLUTIONS - N/A 30 June 1987
353a - Register of members in non-legible form 19 June 1987
CERTNM - Change of name certificate 02 June 1987
AA - Annual Accounts 29 May 1987
GAZ(U) - N/A 29 May 1987
REREG(U) - N/A 27 May 1987
288 - N/A 02 May 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 24 June 1986
RESOLUTIONS - N/A 04 June 1986
288 - N/A 04 June 1986
288 - N/A 30 May 1986
AA - Annual Accounts 15 October 1985
CERTNM - Change of name certificate 08 October 1981
CERTNM - Change of name certificate 02 January 1981
MISC - Miscellaneous document 28 October 1980
NEWINC - New incorporation documents 28 October 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Outstanding

N/A

Legal mortgage 27 July 2005 Fully Satisfied

N/A

Legal mortgage 22 June 2005 Fully Satisfied

N/A

Debenture 04 November 2002 Fully Satisfied

N/A

Legal charge 25 July 2002 Fully Satisfied

N/A

Debenture 27 January 2000 Fully Satisfied

N/A

Charge over credit balances 14 September 1995 Fully Satisfied

N/A

Charge over credit balances 25 January 1994 Fully Satisfied

N/A

Composite guarantee & debenture 10 January 1991 Fully Satisfied

N/A

Mortgage debenture 02 July 1990 Fully Satisfied

N/A

Legal mortgage 13 June 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 19 April 1983 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Legal mortgage 06 December 1982 Fully Satisfied

N/A

Mortgage debenture 03 August 1982 Fully Satisfied

N/A

Legal mortgage 01 July 1982 Fully Satisfied

N/A

Legal mortgage 16 November 1981 Fully Satisfied

N/A

Legal mortgage 07 October 1981 Fully Satisfied

N/A

Mortgage 19 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.