Company NameBradshaw Cutting And Creasing Company Limited
DirectorsSylvia Krieger and Lillian Leah Krieger
Company StatusActive
Company Number00842559
CategoryPrivate Limited Company
Incorporation Date25 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSylvia Krieger
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(27 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Secretary NameSylvia Krieger
NationalityBritish
StatusCurrent
Appointed27 April 1992(27 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMiss Lillian Leah Krieger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(30 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameZwi Krieger
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address5 Goodyers Gardens
Hendon
London
NW4 2HD

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Ms Lillian Leah Krieger
80.00%
Ordinary
4 at £1Chani Sperlin Simchon
4.00%
Ordinary Non Voting
4 at £1Chayim Yisroel Sperlin
4.00%
Ordinary Non Voting
4 at £1Denise Betsheva Sperlin
4.00%
Ordinary Non Voting
4 at £1Mark Moshe Kreiger
4.00%
Ordinary Non Voting
4 at £1Rivky Sperlin Hafter
4.00%
Ordinary Non Voting

Financials

Year2014
Net Worth£24,169,257
Cash£32,941
Current Liabilities£864,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

30 March 1990Delivered on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 bethnal green road bethnal green l/b of tower hamlets title no 87240.
Outstanding
30 March 1990Delivered on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/9 fox buildings l/b of tower hamlets title no ln 154238.
Outstanding
30 March 1990Delivered on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230 brick lane l/b of tower hamlets title no ln 95540.
Outstanding
7 June 1972Delivered on: 19 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115, bethnal green road tower hamlets. London.
Outstanding
7 June 1972Delivered on: 19 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/9, fox buildings tower hamlets. London.
Outstanding
7 June 1972Delivered on: 19 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230 brick lane tower hamlets london.
Outstanding
5 June 1972Delivered on: 14 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, and 111 bethnal green road, bethnal green london title no. 82311.
Outstanding
5 June 1972Delivered on: 14 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 bethnal green road, bethnal green london title no 87240.
Outstanding
9 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 & 111 bethnal green road, bethnal green l/b of tower hamlets title no 82311.
Outstanding
30 March 1990Delivered on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 bethnal green road l/b of tower hamlets title no 269728.
Outstanding
29 October 1970Delivered on: 17 November 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 & 30 woodseer street bethnal green london E1. Title no cm 249533.
Outstanding

Filing History

7 January 2021Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 September 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
8 May 2018Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 (2 pages)
8 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
8 May 2018Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 (2 pages)
12 April 2018Change of details for Miss Lilian Leah Krieger as a person with significant control on 8 May 2017 (2 pages)
26 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
27 December 2017Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page)
28 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
28 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
30 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
30 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
5 January 2014Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
6 October 2013Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Sylvia Krieger on 19 April 2013 (2 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Sylvia Krieger on 19 April 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
5 May 2011Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Director's details changed for Lilian Krieger on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lilian Krieger on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
27 April 2010Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Lilian Krieger on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 11 heriot road london NW11 0DH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 11 heriot road london NW11 0DH (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 5 goodyers gardens london NW4 2HD (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 5 goodyers gardens london NW4 2HD (1 page)
28 April 2008Director's change of particulars / lilian krieger / 16/04/2008 (1 page)
28 April 2008Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (1 page)
28 April 2008Director's change of particulars / lilian krieger / 16/04/2008 (1 page)
28 April 2008Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 August 2006Return made up to 27/04/06; full list of members (2 pages)
1 August 2006Return made up to 27/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Return made up to 27/04/05; full list of members (2 pages)
26 May 2005Return made up to 27/04/05; full list of members (2 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 May 2004Return made up to 27/04/04; full list of members (5 pages)
15 May 2004Return made up to 27/04/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 May 2003Return made up to 27/04/03; full list of members (5 pages)
3 May 2003Return made up to 27/04/03; full list of members (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 May 2002Return made up to 27/04/02; full list of members (6 pages)
15 May 2002Return made up to 27/04/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 May 2001Return made up to 27/04/01; full list of members (5 pages)
4 May 2001Return made up to 27/04/01; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 May 2000Return made up to 27/04/00; full list of members (7 pages)
22 May 2000Return made up to 27/04/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 May 1999Return made up to 27/04/99; full list of members (7 pages)
22 May 1999Return made up to 27/04/99; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
5 June 1998Return made up to 27/04/98; full list of members (7 pages)
5 June 1998Return made up to 27/04/98; full list of members (7 pages)
6 May 1997Return made up to 27/04/97; full list of members (7 pages)
6 May 1997Return made up to 27/04/97; full list of members (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 May 1996Return made up to 27/04/96; full list of members (7 pages)
14 May 1996Return made up to 27/04/96; full list of members (7 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
15 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
5 May 1995Return made up to 27/04/95; full list of members (14 pages)
5 May 1995Return made up to 27/04/95; full list of members (14 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (4 pages)
24 June 1992Accounts for a small company made up to 31 December 1990 (4 pages)
24 June 1992Accounts for a small company made up to 31 December 1990 (4 pages)
22 April 1988Full accounts made up to 31 December 1985 (10 pages)
22 April 1988Full accounts made up to 31 December 1985 (10 pages)
13 April 1988Accounts made up to 31 December 1985 (9 pages)
13 April 1988Accounts made up to 31 December 1985 (9 pages)
6 September 1986Full accounts made up to 31 December 1984 (6 pages)
6 September 1986Full accounts made up to 31 December 1983 (6 pages)
6 September 1986Full accounts made up to 31 December 1983 (6 pages)
6 September 1986Full accounts made up to 31 December 1984 (6 pages)
3 October 1984Accounts made up to 31 December 1982 (6 pages)
3 October 1984Accounts made up to 31 December 1982 (6 pages)