Dissolved 2016-08-23
Company Information for BRAND CHAMPIONS LIMITED
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F,
|
Company Registration Number
05482215
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | ||
---|---|---|
BRAND CHAMPIONS LIMITED | ||
Legal Registered Office | ||
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON | ||
Previous Names | ||
|
Company Number | 05482215 | |
---|---|---|
Date formed | 2005-06-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAND CHAMPIONS (ASIA) LIMITED | HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET 1-4 ARGYLL STREET LONDON W1F 7LD | Dissolved | Company formed on the 1998-10-23 | |
BRAND CHAMPIONSHIP LTD | 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG | Active | Company formed on the 2011-11-15 | |
BRAND CHAMPIONS INC. | 428 48 AVE SW CALGARY ALBERTA T3S 1E2 | Dissolved | Company formed on the 2009-07-09 | |
BRAND CHAMPIONS PTE. LTD. | ROBINSON ROAD Singapore 068877 | Dissolved | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MORRIS MARGOLIN |
||
DENISE TINA DEANE |
||
JEREMY MORRIS MARGOLIN |
||
JULIAN GEORGE MARGOLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIT CHICKS INTERNATIONAL LIMITED | Company Secretary | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-03-22 | |
BRAND CHAMPIONS (ASIA) LIMITED | Company Secretary | 1998-10-23 | CURRENT | 1998-10-23 | Dissolved 2016-04-05 | |
BRIT CHICKS INTERNATIONAL LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-03-22 | |
BRAND CHAMPIONS (ASIA) LIMITED | Director | 2006-09-29 | CURRENT | 1998-10-23 | Dissolved 2016-04-05 | |
BRIT CHICKS INTERNATIONAL LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-03-22 | |
THE SMARTER CHOICE LIMITED | Director | 2007-08-08 | CURRENT | 2007-08-08 | Dissolved 2015-07-21 | |
BRAND CHAMPIONS (ASIA) LIMITED | Director | 1998-10-23 | CURRENT | 1998-10-23 | Dissolved 2016-04-05 | |
BERKELEY OPTICAL LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Dissolved 2015-09-22 | |
RED CANYON LTD | Director | 2008-09-04 | CURRENT | 2008-09-04 | Dissolved 2014-05-13 | |
BRIT CHICKS INTERNATIONAL LIMITED | Director | 2007-10-11 | CURRENT | 2007-10-11 | Dissolved 2016-03-22 | |
BRAND CHAMPIONS (ASIA) LIMITED | Director | 1998-10-23 | CURRENT | 1998-10-23 | Dissolved 2016-04-05 | |
PENNE CLOSE MANAGEMENT LIMITED | Director | 1995-02-22 | CURRENT | 1993-03-31 | Active | |
FAIRWAY PROPERTY INVESTMENTS LIMITED | Director | 1991-12-13 | CURRENT | 1986-03-24 | Active | |
SINCLAIR REAL ESTATE LIMITED | Director | 1991-09-03 | CURRENT | 1991-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 15/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE TINA DEANE / 14/06/2011 | |
AR01 | 15/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GEORGE MARGOLIN / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MORRIS MARGOLIN / 14/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY MORRIS MARGOLIN / 14/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE TINA DEANE / 15/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 09/09/05--------- £ SI 98@1=98 £ IC 1/99 | |
CERTNM | COMPANY NAME CHANGED HOT LICENSING LIMITED CERTIFICATE ISSUED ON 04/10/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-07-01 | £ 251,826 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND CHAMPIONS LIMITED
Called Up Share Capital | 2011-07-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 71 |
Current Assets | 2011-07-01 | £ 900 |
Debtors | 2011-07-01 | £ 829 |
Fixed Assets | 2011-07-01 | £ 11,403 |
Shareholder Funds | 2011-07-01 | £ 239,523 |
Tangible Fixed Assets | 2011-07-01 | £ 11,304 |
Debtors and other cash assets
BRAND CHAMPIONS LIMITED owns 3 domain names.
brandchampion.co.uk brandchamps.co.uk britchicks.co.uk
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BRAND CHAMPIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |