Company NameBradonpark Limited
DirectorClaire Baker
Company StatusActive
Company Number02921329
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMs Claire Baker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(22 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameGary Mark Baker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(4 days after company formation)
Appointment Duration22 years, 11 months (resigned 22 March 2017)
RoleContractor/Gardener
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMary Patricia Baker
NationalityBritish
StatusResigned
Appointed25 April 1994(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address157 Portland Road
London
SE25 4UX
Secretary NameSheila Ellen Baker
NationalityBritish
StatusResigned
Appointed20 February 1997(2 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 May 2017)
RoleSecretary
Correspondence Address143 Homestead Way
New Addington
Surrey
CR0 0DT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Gary Mark Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£12,076
Cash£200
Current Liabilities£75,022

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

28 May 1998Delivered on: 6 June 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 157 portland road croydon all buildings structures fixtures fixed plant machinery equipment proceeds of any insurance goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
4 June 2020Director's details changed for Miss Claire Baker on 2 April 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 June 2017Termination of appointment of Sheila Ellen Baker as a secretary on 22 May 2017 (1 page)
16 June 2017Termination of appointment of Sheila Ellen Baker as a secretary on 22 May 2017 (1 page)
16 June 2017Satisfaction of charge 1 in full (1 page)
16 June 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 May 2017Appointment of Miss Claire Baker as a director on 24 March 2017 (2 pages)
3 May 2017Termination of appointment of Gary Mark Baker as a director on 22 March 2017 (1 page)
3 May 2017Termination of appointment of Gary Mark Baker as a director on 22 March 2017 (1 page)
3 May 2017Appointment of Miss Claire Baker as a director on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Gary Mark Baker on 1 March 2017 (2 pages)
24 March 2017Director's details changed for Gary Mark Baker on 1 March 2017 (2 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
15 April 2015Director's details changed for Gary Mark Baker on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Gary Mark Baker on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Gary Mark Baker on 2 April 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 20 October 2014 (1 page)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 May 2010Director's details changed for Gary Mark Baker on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Gary Mark Baker on 1 October 2009 (2 pages)
9 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Gary Mark Baker on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Director's change of particulars / gary baker / 20/04/2008 (1 page)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Director's change of particulars / gary baker / 20/04/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Return made up to 21/04/08; full list of members (3 pages)
2 June 2008Return made up to 21/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 April 2005Return made up to 21/04/05; full list of members (2 pages)
26 April 2005Return made up to 21/04/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 May 2004Return made up to 21/04/04; full list of members (5 pages)
15 May 2004Return made up to 21/04/04; full list of members (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Registered office changed on 25/11/03 from: 157 portland road south norwood london SE25 4UX (1 page)
25 November 2003Registered office changed on 25/11/03 from: 157 portland road south norwood london SE25 4UX (1 page)
1 November 2003Return made up to 21/04/03; full list of members (5 pages)
1 November 2003Return made up to 21/04/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 January 2003Return made up to 21/04/02; full list of members (5 pages)
28 January 2003Return made up to 21/04/02; full list of members (5 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
27 April 2001Return made up to 21/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2000Return made up to 21/04/00; full list of members (6 pages)
31 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 May 1999Return made up to 21/04/99; full list of members (5 pages)
25 May 1999Return made up to 21/04/99; full list of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1997Return made up to 21/04/97; full list of members (5 pages)
20 May 1997Return made up to 21/04/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 July 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 February 1996Registered office changed on 18/02/96 from: 10 carmichael road south norwood london SE25 5LT (1 page)
18 February 1996Registered office changed on 18/02/96 from: 10 carmichael road south norwood london SE25 5LT (1 page)
18 September 1995Return made up to 21/04/95; full list of members (6 pages)
18 September 1995Return made up to 21/04/95; full list of members (6 pages)