Company NameBradfind Limited
Company StatusActive
Company Number03819141
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Gabriel Paul Hughes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed06 August 1999(3 days after company formation)
Appointment Duration24 years, 8 months
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
8 Mercer Street
London
WC2H 9QB
Director NameLiam Lahart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RolePub Owner
Country of ResidenceIreland
Correspondence AddressSilverhill
Sidmonton Road
Bray
County Wicklow
Irish
Director NameMr Elliot Hughes
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2016(17 years after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Development Director
Country of ResidenceIrland
Correspondence AddressPorterhouse Head Office 47 Nassau Street
Dublin 2
Ireland
Secretary NameMr Elliot Hughes
StatusCurrent
Appointed16 August 2016(17 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressPorterhouse Head Office 47 Nassau Street
Dublin
Dublin 2
Ireland
Director NameOliver Gerard Hughes
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 August 1999(3 days after company formation)
Appointment Duration16 years, 12 months (resigned 31 July 2016)
RoleBarrister
Country of ResidenceIreland
Correspondence AddressWinstonville House
62 Malahide Road
Dublin 3
Irish
Secretary NameOliver Gerard Hughes
NationalityIrish
StatusResigned
Appointed06 August 1999(3 days after company formation)
Appointment Duration16 years, 12 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWinstonville House
62 Malahide Road
Dublin 3
Irish
Director NameDavid Francis L'Estrange
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2002)
RoleChartered Accountant
Correspondence AddressGlengarriff
Claremont Road
Sandymount
Dublin 4
Ireland
Director NameFrank Ennis
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2015)
RoleArchitect
Country of ResidenceIreland
Correspondence Address63 Rock Road
Blackrock
Dublin
Co Dublin
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21-22 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75 at £1Bradfind Holdings LTD
75.00%
Ordinary
25 at £1Peter Hughes
25.00%
Ordinary

Financials

Year2014
Net Worth£2,956,026
Cash£684,999
Current Liabilities£502,864

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

20 March 2023Delivered on: 5 April 2023
Persons entitled: Permanent Tsb Public Limited Company

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 6 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 14 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
9 December 2004Delivered on: 11 December 2004
Satisfied on: 2 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a castlenau, london t/no TGL226489. 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. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 11 December 2004
Satisfied on: 2 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a castelnau, london t/no TGL226489. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 2003Delivered on: 15 October 2003
Satisfied on: 2 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Legal 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: F/H property known as browns. Castelnau, barnes, london SW13 and all buildings fixtures fittings plant and machinery, all rental income.
Fully Satisfied
3 October 2003Delivered on: 15 October 2003
Satisfied on: 2 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all present and future undertaking and assets whatever and wherever present and future.
Fully Satisfied
8 September 2000Delivered on: 15 September 2000
Satisfied on: 3 October 2003
Persons entitled: Barclays Bank PLC

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

6 January 2021Registration of charge 038191410007, created on 23 December 2020 (37 pages)
24 November 2020Accounts for a small company made up to 29 February 2020 (10 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 28 February 2019 (9 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 28 February 2018 (11 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
29 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
30 September 2016Second filing for the termination of Oliver Hughes as a secretary (5 pages)
30 September 2016Second filing for the termination of Oliver Hughes as a secretary (5 pages)
13 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
13 September 2016Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016 (1 page)
13 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
13 September 2016Appointment of Mr Elliot Hughes as a secretary on 16 August 2016 (2 pages)
13 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
13 September 2016Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 30/09/2016
(2 pages)
13 September 2016Appointment of Mr Elliot Hughes as a secretary on 16 August 2016 (2 pages)
13 September 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
13 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
13 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
13 September 2016Termination of appointment of Oliver Gerard Hughes as a secretary on 31 August 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 30/09/2016
(2 pages)
6 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
6 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
30 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
19 June 2015Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages)
19 June 2015Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages)
14 May 2015Registration of charge 038191410006, created on 5 May 2015 (38 pages)
14 May 2015Registration of charge 038191410006, created on 5 May 2015 (38 pages)
14 May 2015Registration of charge 038191410006, created on 5 May 2015 (38 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
28 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (7 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
22 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
22 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
15 August 2011Director's details changed for Peter Hughes on 4 August 2010 (2 pages)
15 August 2011Director's details changed for Peter Hughes on 4 August 2010 (2 pages)
15 August 2011Director's details changed for Peter Hughes on 4 August 2010 (2 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
15 August 2011Director's details changed for Liam Lahart on 4 August 2010 (2 pages)
15 August 2011Director's details changed for Liam Lahart on 4 August 2010 (2 pages)
15 August 2011Director's details changed for Liam Lahart on 4 August 2010 (2 pages)
27 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 April 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
27 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
27 April 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (3 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (16 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (9 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (9 pages)
26 August 2009Return made up to 03/08/09; full list of members (10 pages)
26 August 2009Return made up to 03/08/09; full list of members (10 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
3 February 2009Return made up to 03/08/08; full list of members; amend (8 pages)
3 February 2009Return made up to 03/08/08; full list of members; amend (8 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
13 April 2007Auditors resignation section 394 (1 page)
13 April 2007Auditors resignation section 394 (1 page)
4 January 2007Return made up to 03/08/06; full list of members; amend (6 pages)
4 January 2007Return made up to 03/08/06; full list of members; amend (6 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 03/08/06; full list of members (6 pages)
26 October 2006Return made up to 03/08/06; full list of members (6 pages)
19 October 2006Accounts for a small company made up to 30 June 2005 (10 pages)
19 October 2006Accounts for a small company made up to 30 June 2005 (10 pages)
24 August 2006Accounts for a medium company made up to 30 June 2004 (17 pages)
24 August 2006Accounts for a medium company made up to 30 June 2004 (17 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Full accounts made up to 30 June 2003 (17 pages)
16 August 2005Full accounts made up to 30 June 2003 (17 pages)
20 December 2004Memorandum and Articles of Association (10 pages)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2004Memorandum and Articles of Association (10 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
15 September 2004Registered office changed on 15/09/04 from: 21-22 maiden lane convent garden london WC2E 7NA (1 page)
15 September 2004Registered office changed on 15/09/04 from: 21-22 maiden lane convent garden london WC2E 7NA (1 page)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(9 pages)
3 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(9 pages)
20 May 2004Return made up to 03/08/03; full list of members (6 pages)
20 May 2004Return made up to 03/08/03; full list of members (6 pages)
29 October 2003Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 October 2003Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
14 July 2003Full accounts made up to 30 June 2002 (14 pages)
14 July 2003Full accounts made up to 30 June 2002 (14 pages)
19 November 2002Full accounts made up to 30 June 2001 (13 pages)
19 November 2002Full accounts made up to 30 June 2001 (13 pages)
19 August 2002Return made up to 03/08/02; full list of members (6 pages)
19 August 2002Return made up to 03/08/02; full list of members (6 pages)
28 June 2002Return made up to 03/08/00; full list of members (6 pages)
28 June 2002Return made up to 03/08/01; full list of members (6 pages)
28 June 2002Return made up to 03/08/00; full list of members (6 pages)
28 June 2002Return made up to 03/08/01; full list of members (6 pages)
1 June 2002Registered office changed on 01/06/02 from: durham house 1 durham house street london WC2N 6HG (1 page)
1 June 2002Registered office changed on 01/06/02 from: durham house 1 durham house street london WC2N 6HG (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 September 2001Registered office changed on 24/09/01 from: 21-22 maiden lane covent garden london WC2E 7NA (1 page)
24 September 2001Registered office changed on 24/09/01 from: 21-22 maiden lane covent garden london WC2E 7NA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 25 north row london W1R 1DJ (1 page)
1 June 2001Registered office changed on 01/06/01 from: 25 north row london W1R 1DJ (1 page)
1 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 June 2001Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
1 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 June 2001Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
15 September 2000Particulars of mortgage/charge (4 pages)
15 September 2000Particulars of mortgage/charge (4 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page)
12 August 1999Registered office changed on 12/08/99 from: 120 east road london N1 6AA (1 page)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)