TLG BRANDS LIMITED
LONDON DE FACTO 1648 LIMITED

Hellopages » Greater London » Westminster » NW1 6JQ

Company number 06631593
Status Active
Incorporation Date 26 June 2008
Company Type Private Limited Company
Address 242-246 MARYLEBONE ROAD, LONDON, ENGLAND, NW1 6JQ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 066315930003 in full; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 8,736,348 . The most likely internet sites of TLG BRANDS LIMITED are www.tlgbrands.co.uk, and www.tlg-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Tlg Brands Limited is a Private Limited Company. The company registration number is 06631593. Tlg Brands Limited has been working since 26 June 2008. The present status of the company is Active. The registered address of Tlg Brands Limited is 242 246 Marylebone Road London England Nw1 6jq. . FAMULAK, Dow Peter, Dr is a Director of the company. SMITS, Robert Karl is a Director of the company. Secretary DESMIER, Lindsay has been resigned. Secretary SMITH, Stephen Thomas has been resigned. Secretary SPIEKMAN, Marlies Marrieke Elisabeth has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DESMIER, Lindsay has been resigned. Director GESTETNER, Leo Edward Max has been resigned. Director HISCOCK, Michael Paul has been resigned. Director LUNAN, Stuart John has been resigned. Director O'CONNELL, Jacqueline Ann has been resigned. Director SMITH, Stephen Thomas has been resigned. Director SPIEKMAN, Marlies Marrieke Elisabeth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
FAMULAK, Dow Peter, Dr
Appointed Date: 11 March 2016
64 years old

Director
SMITS, Robert Karl
Appointed Date: 11 March 2016
64 years old

Resigned Directors

Secretary
DESMIER, Lindsay
Resigned: 20 March 2014
Appointed Date: 26 July 2011

Secretary
SMITH, Stephen Thomas
Resigned: 11 March 2016
Appointed Date: 02 June 2014

Secretary
SPIEKMAN, Marlies Marrieke Elisabeth
Resigned: 26 July 2011
Appointed Date: 03 July 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 03 July 2008
Appointed Date: 26 June 2008

Director
DESMIER, Lindsay
Resigned: 20 March 2014
Appointed Date: 26 July 2011
66 years old

Director
GESTETNER, Leo Edward Max
Resigned: 22 February 2009
Appointed Date: 03 July 2008
52 years old

Director
HISCOCK, Michael Paul
Resigned: 11 March 2016
Appointed Date: 21 July 2009
62 years old

Director
LUNAN, Stuart John
Resigned: 26 July 2011
Appointed Date: 25 July 2008
72 years old

Director
O'CONNELL, Jacqueline Ann
Resigned: 11 March 2016
Appointed Date: 09 June 2014
67 years old

Director
SMITH, Stephen Thomas
Resigned: 11 March 2016
Appointed Date: 02 June 2014
51 years old

Director
SPIEKMAN, Marlies Marrieke Elisabeth
Resigned: 26 July 2011
Appointed Date: 03 July 2008
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 03 July 2008
Appointed Date: 26 June 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 03 July 2008
Appointed Date: 26 June 2008

TLG BRANDS LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Satisfaction of charge 066315930003 in full
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,736,348

29 Mar 2016
Current accounting period shortened from 30 April 2016 to 31 March 2016
18 Mar 2016
Appointment of Mr Robert Karl Smits as a director on 11 March 2016
...
... and 50 more events
16 Jul 2008
Director and secretary appointed marlies spiekman
16 Jul 2008
Director appointed leo gestetner
04 Jul 2008
Memorandum and Articles of Association
03 Jul 2008
Company name changed de facto 1648 LIMITED\certificate issued on 03/07/08
26 Jun 2008
Incorporation

TLG BRANDS LIMITED Charges

30 June 2014
Charge code 0663 1593 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
17 December 2013
Charge code 0663 1593 0003
Delivered: 21 December 2013
Status: Satisfied on 14 September 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Community trade marks with registration numbers: 000096099…
24 August 2009
Legal assignment of keyman policies
Delivered: 26 August 2009
Status: Satisfied on 11 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Key man policies being no of policy L0191461223 date…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 11 April 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…