UKBizDB.co.uk

BRAND CENTRE (LIFESTYLE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Centre (lifestyle) Limited. The company was founded 26 years ago and was given the registration number 03487162. The firm's registered office is in . You can find them at 8 St Johns Hill, London, , . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:BRAND CENTRE (LIFESTYLE) LIMITED
Company Number:03487162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:8 St Johns Hill, London, SW11 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 St Johns Hill, London, SW11 1SA

Secretary07 February 2020Active
8 St Johns Hill, London, SW11 1SA

Director07 February 2020Active
28, Aylmer Drive, Stanmore, HA7 3EG

Director01 May 2010Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary22 December 1997Active
8 St Johns Hill, London, SW11 1SA

Secretary15 August 2016Active
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG

Secretary22 December 1997Active
2 Old Park Avenue, London, SW12 8RH

Secretary01 October 1999Active
8 St Johns Hill, London, SW11 1SA

Secretary24 March 2011Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Secretary01 April 2001Active
Flat 4, 96 Park Street, London, W1K 6NY

Secretary04 July 2001Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director22 December 1997Active
8 St Johns Hill, London, SW11 1SA

Director15 August 2016Active
9 Ilchester Place, London, W14 8AA

Director01 October 1999Active
56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH

Director22 December 1997Active
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG

Director22 December 1997Active
20 Bevin Square, London, SW17 7BB

Director01 October 1999Active
10 Westanley Avenue, Amersham, HP7 9AZ

Director25 September 2008Active
Boundary Lodge 1 Park Avenue, Farnborough Park, Locksbottom, BR6 8LJ

Director07 November 2005Active
The White House, East Brackley, KY13 9LU

Director25 June 2002Active
8 St Johns Hill, London, SW11 1SA

Director24 March 2011Active
Fulshaw Court, Mill Road, Marlow, SL7 1QB

Director01 November 2000Active
27 Observatory Road, East Sheen, SW14 7QB

Director01 October 1999Active
Flat 4, 96 Park Street, London, W1K 6NY

Director19 January 2009Active

People with Significant Control

Brand Centre Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, St. John's Hill, London, England, SW11 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-05Dissolution

Dissolution application strike off company.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Appoint person secretary company with name date.

Download
2016-08-15Officers

Appoint person director company with name date.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-05-23Officers

Termination secretary company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.