Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEAT SHOP LIMITED(THE)
Company Information for

SWEAT SHOP LIMITED(THE)

NEW CAVENDISH STREET, LONDON, W1W 6XX,
Company Registration Number
01324121
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Sweat Shop Limited(the)
SWEAT SHOP LIMITED(THE) was founded on 1977-08-02 and had its registered office in New Cavendish Street. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
SWEAT SHOP LIMITED(THE)
 
Legal Registered Office
NEW CAVENDISH STREET
LONDON
W1W 6XX
Other companies in TW12
 
Filing Information
Company Number 01324121
Date formed 1977-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-03-07
Type of accounts DORMANT
Last Datalog update: 2017-08-14 11:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEAT SHOP LIMITED(THE)
Is this data useful to you?
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.

Company Officers of SWEAT SHOP LIMITED(THE)

Current Directors
Officer Role Date Appointed
HUGH WILLIAM BRASHER
Company Secretary 2003-02-28
HUGH WILLIAM BRASHER
Director 1991-10-22
SHIRLEY JULIET BRASHER
Director 1991-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM BRASHER
Company Secretary 1991-10-22 2003-10-28
CHRISTOPHER WILLIAM BRASHER
Director 1991-10-22 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH WILLIAM BRASHER WORLD MARATHON MAJORS (UK) LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
HUGH WILLIAM BRASHER QUARRHURST LODGE LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
HUGH WILLIAM BRASHER QUARRHURST LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active
HUGH WILLIAM BRASHER TWICKENHAM RIVERSIDE TRUST Director 2012-09-28 CURRENT 2011-09-27 Active
HUGH WILLIAM BRASHER 13 BAYLISS MEWS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
HUGH WILLIAM BRASHER DEWPOOL HOLDINGS LIMITED Director 2009-10-01 CURRENT 1948-04-23 Active
SHIRLEY JULIET BRASHER YERHURST LIMITED Director 1991-11-24 CURRENT 1968-04-01 Active
SHIRLEY JULIET BRASHER DEWPOOL HOLDINGS LIMITED Director 1991-09-30 CURRENT 1948-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2016-12-20GAZ1FIRST GAZETTE
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0130/09/15 FULL LIST
2015-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0130/09/14 FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 12 STATION ROAD HAMPTON MIDDLESEX TW12 2BX
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0130/09/13 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-01AR0130/09/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-06AR0130/09/11 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-20AR0130/09/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-23AR0130/09/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM BRASHER / 22/09/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH WILLIAM BRASHER / 22/09/2009
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-26363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-26288bDIRECTOR RESIGNED
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-06363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-12-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-29288cDIRECTOR'S PARTICULARS CHANGED
1999-10-29363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-02363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-26ELRESS386 DISP APP AUDS 08/05/98
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-26ELRESS252 DISP LAYING ACC 08/05/98
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: WAGSTAFF RICHMOND HOUSE WALKERN ROAD HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3QP
1998-10-26ELRESS366A DISP HOLDING AGM 08/05/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-31363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: LINES HOUSE 78 HIGH STREET STEVENAGE HERTS SG1 3DU
1997-01-08288cDIRECTOR'S PARTICULARS CHANGED
1996-11-01363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-03363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-12-09363sRETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-23363sRETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS
1993-06-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-21363sRETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS
1992-07-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-30363aRETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWEAT SHOP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWEAT SHOP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWEAT SHOP LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31

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 SWEAT SHOP LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWEAT SHOP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SWEAT SHOP LIMITED(THE)
Trademarks
We have not found any records of SWEAT SHOP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEAT SHOP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWEAT SHOP LIMITED(THE) are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SWEAT SHOP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEAT SHOP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWEAT SHOP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.