Company NameBradford Peters Direct Limited
Company StatusDissolved
Company Number03674724
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)
Dissolution Date14 November 2018 (5 years, 4 months ago)
Previous NameBradford Peters And Drysdales Limited

Business Activity

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

Directors

Director NameMr Shiraz Badrudin Alibhai Kanji
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months (closed 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Chequers Grange
Forest Row
East Sussex
RH18 5AD
Secretary NameLinda Mavis Kanji
NationalityBritish
StatusClosed
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 14 November 2018)
RoleCompany Director
Correspondence AddressFarthings
Chequers Grange
Forest Row
East Sussex
RH18 5AD
Director NameMr Peter Karim Kanji
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 14 November 2018)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence AddressFlat 17 Crabbett Park
Worth
West Sussex
RH10 4SN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameRobert Gregory Drysdale
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
RoleInsurance Broker
Correspondence AddressGay Dolphins Bay Avenue
Pevensey Bay
Pevensey
East Sussex
BN24 6LY
Director NameMr Stewart Robert Drysdale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Horseshoes Lane
Benson
Wallingford
Oxfordshire
OX10 6LB
Director NameGeoffrey Ronald Van Der Walt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2002)
RoleInsurance Broker
Correspondence AddressShepherds Cottage
8 London Road
Pulborough
West Sussex
RH20 1AP
Director NameEric Peter Ware
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2002)
RoleInsurance Broker
Correspondence AddressBlocques Eatons Lane
Ashurst
Steyning
West Sussex
BN44 3AP
Director NameIan Stanley Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2001)
RoleInsurance Broker
Correspondence Address65 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Secretary NameMr Shiraz Badrudin Alibhai Kanji
NationalityBritish
StatusResigned
Appointed22 February 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings
Chequers Grange
Forest Row
East Sussex
RH18 5AD

Contact

Telephone01403 254322
Telephone regionHorsham

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1.2k at £1Shiraz Badrudin Alibhai Kanji
60.00%
Ordinary A
600 at £1Peter Karim Kanji
30.00%
Ordinary A
200 at £1Helen Elizabeth Kanji
10.00%
Ordinary A

Financials

Year2014
Net Worth£90,664
Cash£5,976
Current Liabilities£133,973

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2017Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
(1 page)
14 September 2017Declaration of solvency (5 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000
(5 pages)
15 December 2014Director's details changed for Peter Karim Kanji on 20 March 2014 (2 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,000
(5 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 January 2009Return made up to 26/11/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 April 2008Director's change of particulars / shiraz kanji / 23/03/2008 (1 page)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 26/11/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 26/11/05; no change of members (4 pages)
7 February 2006Location of register of directors' interests (1 page)
1 June 2005Full accounts made up to 31 December 2004 (14 pages)
19 May 2005New director appointed (2 pages)
17 December 2004Return made up to 26/11/04; full list of members (6 pages)
24 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 December 2003Return made up to 26/11/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 December 2002 (11 pages)
30 December 2002Return made up to 26/11/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 November 2001Return made up to 26/11/01; full list of members (7 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
7 June 2001Company name changed bradford peters and drysdales li mited\certificate issued on 07/06/01 (2 pages)
16 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
4 December 2000Return made up to 26/11/00; full list of members (8 pages)
12 May 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000Return made up to 26/11/99; full list of members (8 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: sherriff house the broadway farnham common slough SL2 3QH (1 page)
10 June 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 November 1998Incorporation (23 pages)