BRAND BOX LIMITED
LONDON SECOND IMAGE (INTERNATIONAL) LIMITED

Hellopages » Greater London » Westminster » W1S 4BH

Company number 02085904
Status Active
Incorporation Date 23 December 1986
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRAND BOX LIMITED are www.brandbox.co.uk, and www.brand-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Brand Box Limited is a Private Limited Company. The company registration number is 02085904. Brand Box Limited has been working since 23 December 1986. The present status of the company is Active. The registered address of Brand Box Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . SHAH, Julia Beatrice is a Secretary of the company. SHAH, Rajnikant Lakhamshi is a Director of the company. Secretary SHAH, Rajnikant Lakhamshi has been resigned. Secretary CENTAUR SECRETARIES LIMITED has been resigned. Director SHAH, Anilkumar has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHAH, Julia Beatrice
Appointed Date: 24 September 1999

Director

Resigned Directors

Secretary
SHAH, Rajnikant Lakhamshi
Resigned: 24 September 1999
Appointed Date: 24 August 1995

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 24 August 1995

Director
SHAH, Anilkumar
Resigned: 24 September 1999
72 years old

Persons With Significant Control

Mr Rajnikant Lakhamshi Shah
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRAND BOX LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 35,100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 91 more events
06 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1987
Registered office changed on 06/04/87 from: regis house 134 percival road enfield middlesex EN1 1QU

20 Mar 1987
Gazettable document

18 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Dec 1986
Certificate of Incorporation

BRAND BOX LIMITED Charges

5 September 2006
Marine mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Succes marco 8600C hin/no nl-SUM86256D606.
11 June 1991
Guarantee and debenture
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 ref m 566C for full details). Fixed and…
28 April 1989
Legal mortgage
Delivered: 8 May 1989
Status: Satisfied on 9 April 1998
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wadsworth close,perivale, l/b of…