NO BRAND APPAREL LIMITED
LONDON RTW MENS LIMITED DESIGN DROME LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 5AP

Company number 07077674
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address STUDIO 116, BUSPACE STUDIOS, CONLAN STREET, LONDON, ENGLAND, W10 5AP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Farhid Shariff as a director on 6 January 2017; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NO BRAND APPAREL LIMITED are www.nobrandapparel.co.uk, and www.no-brand-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. No Brand Apparel Limited is a Private Limited Company. The company registration number is 07077674. No Brand Apparel Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of No Brand Apparel Limited is Studio 116 Buspace Studios Conlan Street London England W10 5ap. . BRECKER, Jubilee is a Director of the company. SHARIFF, Farhid is a Director of the company. Director BRECKER, Jubilee has been resigned. Director BRECKER, Martin has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
BRECKER, Jubilee
Appointed Date: 17 September 2014
83 years old

Director
SHARIFF, Farhid
Appointed Date: 06 January 2017
59 years old

Resigned Directors

Director
BRECKER, Jubilee
Resigned: 01 October 2010
Appointed Date: 01 December 2009
83 years old

Director
BRECKER, Martin
Resigned: 18 September 2014
Appointed Date: 01 October 2010
90 years old

Director
HURWORTH, Aderyn
Resigned: 16 November 2009
Appointed Date: 16 November 2009
51 years old

Persons With Significant Control

Mr Farhid Shariff
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NO BRAND APPAREL LIMITED Events

18 Jan 2017
Appointment of Mr Farhid Shariff as a director on 6 January 2017
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registered office address changed from 114 the Hub Network 300 Kensal Road London W10 5BE to Studio 116, Buspace Studios Conlan Street London W10 5AP on 30 March 2016
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

...
... and 27 more events
29 Sep 2010
Company name changed design drome LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-23

29 Sep 2010
Change of name notice
29 Jan 2010
Appointment of Mrs Jubilee Brecker as a director
21 Nov 2009
Termination of appointment of Aderyn Hurworth as a director
16 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NO BRAND APPAREL LIMITED Charges

7 December 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 July 2012
Legal assignment of contract monies
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
19 May 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Rtw Holdings LTD.
Description: Fixed and floating charge over the undertaking and all…
12 December 2010
Debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Mrs Jubilee Brecker
Description: Capital of the company, book debts, work in progress, cash…