Company NameBradman Family Interests Limited
Company StatusDissolved
Company Number03460486
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Godfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameMrs Farah Baldwin
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9k at £1Stockwell Corporation Sa
25.00%
Ordinary
2k at £1Camilla Miller
12.50%
Ordinary
2k at £1Christian Roome
12.50%
Ordinary
2k at £1Daniel Bradman
12.50%
Ordinary
2k at £1Katherine Bradman
12.50%
Ordinary
2k at £1Sophie Roome
12.50%
Ordinary
2k at £1Susan Bradman
12.50%
Ordinary

Financials

Year2014
Net Worth-£4,952
Current Liabilities£4,952

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 15,792
(4 pages)
23 November 2011Director's details changed for Mr Godfrey Michael Bradman on 5 July 2011 (2 pages)
23 November 2011Director's details changed for Mr Godfrey Michael Bradman on 5 July 2011 (2 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 15,792
(4 pages)
23 November 2011Director's details changed for Mr Godfrey Michael Bradman on 5 July 2011 (2 pages)
21 June 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 April 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Godfrey Michael Bradman on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Godfrey Michael Bradman on 31 March 2011 (2 pages)
1 April 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Termination of appointment of Mohammad Khokhar as a secretary (1 page)
16 March 2010Termination of appointment of Mohammad Khokhar as a secretary (1 page)
15 March 2010Registered office address changed from C/O Bradman Management Services Limited 22 Old Bond Street London W1S 4PY on 15 March 2010 (1 page)
15 March 2010Registered office address changed from C/O Bradman Management Services Limited 22 Old Bond Street London W1S 4PY on 15 March 2010 (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
12 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Return made up to 30/10/08; full list of members (5 pages)
13 March 2009Return made up to 30/10/08; full list of members (5 pages)
8 May 2008Director's Change of Particulars / godfrey bradman / 08/05/2008 / (1 page)
8 May 2008Director's change of particulars / godfrey bradman / 08/05/2008 (1 page)
8 May 2008Director's change of particulars / godfrey bradman / 08/05/2008 (1 page)
8 May 2008Director's Change of Particulars / godfrey bradman / 08/05/2008 / HouseName/Number was: 1, now: tumbley; Street was: berkeley street, now: gorse avenue; Area was: , now: kingston gorse; Post Town was: london, now: littlehampton; Region was: , now: west sussex; Post Code was: W1J 8DJ, now: BN16 1SF (1 page)
4 April 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
29 March 2008Director's change of particulars / godfrey bradman / 01/03/2008 (1 page)
29 March 2008Director's Change of Particulars / godfrey bradman / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 25 st stephens close, now: berkeley street; Area was: avenue road, now: ; Post Code was: NW8 6DB, now: W1J 8DJ (1 page)
29 November 2007Return made up to 30/10/07; full list of members (3 pages)
29 November 2007Return made up to 30/10/07; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2002 (9 pages)
7 November 2007Total exemption full accounts made up to 31 March 2002 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2003 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2003 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2004 (9 pages)
30 October 2007Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 December 2005Return made up to 30/10/05; full list of members (3 pages)
2 December 2005Return made up to 30/10/05; full list of members (3 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
21 October 2004Return made up to 30/10/04; full list of members (9 pages)
7 February 2004Return made up to 30/10/03; full list of members (8 pages)
19 November 2002Return made up to 30/10/02; full list of members (8 pages)
19 November 2002Return made up to 30/10/02; full list of members (8 pages)
29 March 2002Ad 11/10/01--------- £ si 3948@1 (2 pages)
29 March 2002Ad 11/10/01--------- £ si 3948@1 (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 November 2001Return made up to 30/10/01; full list of members (7 pages)
21 November 2001Return made up to 30/10/01; full list of members (7 pages)
23 August 2001Auditor's resignation (2 pages)
23 August 2001Auditor's resignation (2 pages)
15 August 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
15 August 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
28 November 2000Return made up to 30/10/00; full list of members (7 pages)
28 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
11 September 2000Full accounts made up to 31 March 1999 (9 pages)
11 September 2000Full accounts made up to 31 March 1999 (9 pages)
29 June 2000Secretary's particulars changed (1 page)
29 June 2000Secretary's particulars changed (1 page)
17 November 1999Secretary's particulars changed (1 page)
17 November 1999Return made up to 30/10/99; full list of members (7 pages)
17 November 1999Return made up to 30/10/99; full list of members (7 pages)
17 November 1999Secretary's particulars changed (1 page)
24 April 1999Return made up to 30/10/98; full list of members (6 pages)
24 April 1999Return made up to 30/10/98; full list of members (6 pages)
7 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
7 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
21 June 1998Registered office changed on 21/06/98 from: c/o bradman management services 22 old bond street london W1X 3DA (1 page)
21 June 1998Registered office changed on 21/06/98 from: c/o bradman management services 22 old bond street london W1X 3DA (1 page)
30 April 1998Ad 02/02/98--------- £ si 11842@1=11842 £ ic 2/11844 (2 pages)
30 April 1998Statement of affairs (9 pages)
30 April 1998Ad 02/02/98--------- £ si 11842@1=11842 £ ic 2/11844 (2 pages)
30 April 1998Statement of affairs (9 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
29 April 1998£ nc 10000/15000 02/02/98 (1 page)
29 April 1998£ nc 10000/15000 02/02/98 (1 page)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
20 February 1998Particulars of mortgage/charge (9 pages)
20 February 1998Particulars of mortgage/charge (9 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (5 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (5 pages)
9 December 1997Registered office changed on 09/12/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
30 October 1997Incorporation (15 pages)
30 October 1997Incorporation (15 pages)