Company NameBradstone Associates Limited
DirectorsLeopold Noe and NOE Group (Corporate Services) Limited
Company StatusActive
Company Number03455675
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameJoelle Whayman
NationalityBritish
StatusCurrent
Appointed27 August 1998(10 months after company formation)
Appointment Duration25 years, 7 months
RolePersonal Assistant
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameSteven Michael Noe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 March 2012)
RoleCompany Director
Correspondence Address12 Grosvenor Gardens
London
NW11 0HG
Director NameGabriel Frei
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address51/5 Nachal Dolev Street
Ramat Beit Shesh
99000
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Leopold Noe
100.00%
Ordinary

Financials

Year2014
Net Worth£8,469,170
Cash£544,789
Current Liabilities£2,499,562

Accounts

Latest Accounts26 April 2023 (11 months, 1 week ago)
Next Accounts Due25 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

30 September 2009Delivered on: 14 October 2009
Persons entitled: Investec Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the security account and the account balance see image for full details.
Outstanding
18 December 2008Delivered on: 30 December 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title, interest and benefit in and to the acraman receivable, see image for full details.
Outstanding
24 January 2008Delivered on: 8 February 2008
Persons entitled: Investec Bank (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 aldburgh mews marylebone lane london. See the mortgage charge document for full details.
Part Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 31 January 2008
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 aldburgh mews marylebone lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 31 January 2008
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 26 April 2020 (5 pages)
27 January 2020Micro company accounts made up to 26 April 2019 (2 pages)
3 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 26 April 2018 (3 pages)
24 January 2018Micro company accounts made up to 26 April 2017 (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 26 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 26 April 2016 (2 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 August 2016Termination of appointment of Gabriel Frei as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Gabriel Frei as a director on 9 August 2016 (1 page)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 26 April 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 26 April 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 26 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 26 April 2014 (5 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 26 April 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 26 April 2013 (5 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 26 April 2012 (14 pages)
5 November 2012Full accounts made up to 26 April 2012 (14 pages)
27 September 2012Termination of appointment of Steven Noe as a director (1 page)
27 September 2012Termination of appointment of Steven Noe as a director (1 page)
13 March 2012Full accounts made up to 26 April 2011 (17 pages)
13 March 2012Full accounts made up to 26 April 2011 (17 pages)
25 January 2012Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page)
21 December 2011Annual return made up to 27 October 2011 (4 pages)
21 December 2011Annual return made up to 27 October 2011 (4 pages)
27 January 2011Accounts for a small company made up to 26 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 26 April 2010 (6 pages)
15 November 2010Annual return made up to 27 October 2010 (6 pages)
15 November 2010Annual return made up to 27 October 2010 (6 pages)
4 January 2010Accounts for a small company made up to 26 April 2009 (7 pages)
4 January 2010Accounts for a small company made up to 26 April 2009 (7 pages)
29 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Leopold Noe on 27 October 2009 (2 pages)
23 December 2009Director's details changed for Leopold Noe on 27 October 2009 (2 pages)
23 December 2009Director's details changed for Gabriel Frei on 27 October 2009 (2 pages)
23 December 2009Director's details changed for Gabriel Frei on 27 October 2009 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 March 2009Registered office changed on 03/03/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page)
3 March 2009Registered office changed on 03/03/2009 from 5 wigmore street london W1U 1PB united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
11 February 2009Return made up to 27/10/08; full list of members (4 pages)
11 February 2009Return made up to 27/10/08; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
30 January 2009Accounts for a small company made up to 26 April 2008 (7 pages)
30 January 2009Accounts for a small company made up to 26 April 2008 (7 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, amendment and supplement deed 11/12/2008
(3 pages)
9 January 2009Resolutions
  • RES13 ‐ Restatement agreement, amendment and supplement deed 11/12/2008
(3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 July 2008Accounts for a small company made up to 26 April 2007 (6 pages)
15 July 2008Accounts for a small company made up to 26 April 2007 (6 pages)
11 February 2008Return made up to 27/10/07; full list of members (3 pages)
11 February 2008Return made up to 27/10/07; full list of members (3 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2007Accounts for a small company made up to 26 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 26 April 2006 (6 pages)
14 December 2006Return made up to 27/10/06; full list of members (2 pages)
14 December 2006Return made up to 27/10/06; full list of members (2 pages)
21 February 2006Accounts for a small company made up to 26 April 2005 (6 pages)
21 February 2006Accounts for a small company made up to 26 April 2005 (6 pages)
24 November 2005Return made up to 27/10/05; full list of members (2 pages)
24 November 2005Return made up to 27/10/05; full list of members (2 pages)
3 May 2005Accounts for a small company made up to 26 April 2004 (6 pages)
3 May 2005Accounts for a small company made up to 26 April 2004 (6 pages)
30 October 2004Return made up to 27/10/04; full list of members (7 pages)
30 October 2004Return made up to 27/10/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 26 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 26 April 2003 (6 pages)
10 November 2003Return made up to 27/10/03; full list of members (7 pages)
10 November 2003Return made up to 27/10/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 26 April 2002 (6 pages)
3 March 2003Accounts for a small company made up to 26 April 2002 (6 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
4 November 2002Return made up to 27/10/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 26 April 2001 (6 pages)
9 March 2002Accounts for a small company made up to 26 April 2001 (6 pages)
3 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(7 pages)
3 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(7 pages)
29 January 2001Accounts for a small company made up to 26 April 2000 (7 pages)
29 January 2001Accounts for a small company made up to 26 April 2000 (7 pages)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
29 December 1999Return made up to 27/10/99; full list of members; amend (6 pages)
29 December 1999Return made up to 27/10/99; full list of members; amend (6 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Accounts for a small company made up to 26 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 26 April 1999 (6 pages)
1 November 1999Return made up to 27/10/99; full list of members (6 pages)
1 November 1999Return made up to 27/10/99; full list of members (6 pages)
2 November 1998Return made up to 27/10/98; full list of members (6 pages)
2 November 1998Return made up to 27/10/98; full list of members (6 pages)
21 September 1998Accounting reference date extended from 31/10/98 to 26/04/99 (1 page)
21 September 1998Accounting reference date extended from 31/10/98 to 26/04/99 (1 page)
14 September 1998New director appointed (3 pages)
14 September 1998New director appointed (3 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 5 wigmore street london W1H 0DL (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 5 wigmore street london W1H 0DL (1 page)
29 July 1998Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
27 October 1997Incorporation (17 pages)
27 October 1997Incorporation (17 pages)