Company NamePraedbrook Limited
DirectorsAndrew James Smith and Naiomi Miranda Smith
Company StatusActive
Company Number01617535
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Andrew James Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Broadway
London
NW7 3TG
Secretary NameNaiomi Miranda Smith
StatusCurrent
Appointed02 January 2017(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address85 The Broadway
London
NW7 3TG
Director NameMrs Naiomi Miranda Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleMedia Manager
Country of ResidenceEngland
Correspondence Address85 The Broadway
London
NW7 3TG
Director NameMs Christine Hanison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Correspondence Address9 Holden Road
London
N12 8HP
Director NameMr Laurence Hanison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address9 Holden Road
London
N12 8HP
Secretary NameMs Christine Hanison
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Correspondence Address9 Holden Road
London
N12 8HP

Location

Registered Address85 The Broadway
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Laurence Hanison
50.00%
Ordinary
50 at £1Ms Christine Hanison
50.00%
Ordinary

Financials

Year2014
Net Worth£94,250
Cash£17,941
Current Liabilities£62,663

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 August 2017Cessation of Christine Hanison as a person with significant control on 2 January 2017 (1 page)
17 August 2017Notification of Naiomi Smith as a person with significant control on 3 January 2017 (2 pages)
17 August 2017Cessation of Christine Hanison as a person with significant control on 2 January 2017 (1 page)
17 August 2017Notification of Naiomi Smith as a person with significant control on 3 January 2017 (2 pages)
17 August 2017Cessation of Laurence Hanison as a person with significant control on 3 January 2017 (1 page)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Notification of Andrew James Smith as a person with significant control on 3 January 2017 (2 pages)
17 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Cessation of Laurence Hanison as a person with significant control on 3 January 2017 (1 page)
17 August 2017Notification of Andrew James Smith as a person with significant control on 3 January 2017 (2 pages)
3 April 2017Appointment of Mrs Naiomi Miranda Smith as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Naiomi Miranda Smith as a director on 1 April 2017 (2 pages)
24 February 2017Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to 85 the Broadway London NW7 3TG on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to 85 the Broadway London NW7 3TG on 24 February 2017 (1 page)
17 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
31 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
9 January 2017Appointment of Naiomi Miranda Smith as a secretary on 2 January 2017 (2 pages)
9 January 2017Termination of appointment of Christine Hanison as a director on 2 January 2017 (1 page)
9 January 2017Termination of appointment of Laurence Hanison as a director on 2 January 2017 (1 page)
9 January 2017Termination of appointment of Christine Hanison as a secretary on 2 January 2017 (1 page)
9 January 2017Termination of appointment of Laurence Hanison as a director on 2 January 2017 (1 page)
9 January 2017Appointment of Naiomi Miranda Smith as a secretary on 2 January 2017 (2 pages)
9 January 2017Termination of appointment of Christine Hanison as a director on 2 January 2017 (1 page)
9 January 2017Termination of appointment of Christine Hanison as a secretary on 2 January 2017 (1 page)
9 December 2016Appointment of Andrew James Smith as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Andrew James Smith as a director on 9 December 2016 (2 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 September 2008Return made up to 09/08/08; full list of members (4 pages)
8 September 2008Return made up to 09/08/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
11 September 2007Return made up to 09/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 September 2006Return made up to 09/08/06; full list of members (2 pages)
8 September 2006Return made up to 09/08/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 September 2005Return made up to 09/08/05; full list of members (2 pages)
8 September 2005Return made up to 09/08/05; full list of members (2 pages)
1 September 2004Return made up to 09/08/04; full list of members (5 pages)
1 September 2004Return made up to 09/08/04; full list of members (5 pages)
16 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 August 2003Return made up to 09/08/03; full list of members (5 pages)
7 August 2003Return made up to 09/08/03; full list of members (5 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 October 2002Return made up to 09/08/02; full list of members (5 pages)
7 October 2002Return made up to 09/08/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 November 2001Return made up to 09/08/01; full list of members (6 pages)
16 November 2001Return made up to 09/08/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
26 October 2000Return made up to 09/08/00; full list of members (6 pages)
26 October 2000Return made up to 09/08/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 September 1999Return made up to 09/08/99; full list of members (6 pages)
29 September 1999Return made up to 09/08/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 October 1998Return made up to 09/08/98; full list of members (6 pages)
5 October 1998Return made up to 09/08/98; full list of members (6 pages)
13 November 1997Return made up to 09/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997Return made up to 09/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 November 1996Return made up to 09/08/96; full list of members (6 pages)
12 November 1996Return made up to 09/08/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
12 September 1995Return made up to 09/08/95; full list of members (6 pages)
12 September 1995Return made up to 09/08/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 February 1982Certificate of incorporation (1 page)
26 February 1982Certificate of incorporation (1 page)