Company NameBradfield Learning And Development Ltd
DirectorCaroline Griffiths
Company StatusActive
Company Number03835955
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Previous NameBradfield Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Caroline Griffiths
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(5 months after company formation)
Appointment Duration24 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe William Tite Room New London House
6 London Street
London
Ec3r 7lp
EC3R 7LP
Secretary NameMr Nigel John Griffiths
NationalityBritish
StatusCurrent
Appointed15 March 2003(3 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe William Tite Room New London House
6 London Street
London
Ec3r 7lp
EC3R 7LP
Director NameMr Philip Corke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Bedford Road
Moggerhanger
Bedfordshire
MK44 2RG
Secretary NameCaroline Bradfield
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2002)
RoleManagement Consultant
Correspondence Address47 High Street
Melbourn
Royston
Hertfordshire
SG8 6DZ
Secretary NameMcGarry Catherine Anne
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 2003)
RoleHR Manager
Correspondence Address7 Huttles Green
Shepreth
Hertfordshire
SG8 6PR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitebradfield.co.uk
Email address[email protected]
Telephone020 79779200
Telephone regionLondon

Location

Registered AddressThe William Tite Room New London House
6 London Street
London
Ec3r 7lp
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Caroline Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£540,255
Cash£648,918
Current Liabilities£671,068

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

30 March 2007Delivered on: 12 April 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit 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: £5,922.88.
Outstanding

Filing History

8 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
18 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 July 2019Registered office address changed from 2.4, the Loom 14 Gowers Walk London E1 8PY England to 26 Church Street Bishop's Stortford CM23 2LY on 3 July 2019 (1 page)
19 November 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
10 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 July 2018Change of name notice (2 pages)
6 July 2018Company name changed bradfield consulting LIMITED\certificate issued on 06/07/18 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 April 2017Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 2.4, the Loom 14 Gowers Walk London E1 8PY on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 2.4, the Loom 14 Gowers Walk London E1 8PY on 3 April 2017 (1 page)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 September 2012Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page)
19 September 2012Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 September 2012Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages)
19 September 2012Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page)
19 September 2012Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 19 April 2011 (2 pages)
15 September 2010Director's details changed for Caroline Griffiths on 31 December 2009 (2 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Caroline Griffiths on 31 December 2009 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
10 November 2009Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3H 5JR on 10 November 2009 (1 page)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 November 2009Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3H 5JR on 10 November 2009 (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 November 2008Return made up to 03/09/08; full list of members (3 pages)
17 November 2008Return made up to 03/09/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Return made up to 03/09/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
18 October 2007Return made up to 03/09/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
1 December 2006Return made up to 03/09/06; full list of members (6 pages)
1 December 2006Return made up to 03/09/06; full list of members (6 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
5 September 2005Return made up to 03/09/05; full list of members (6 pages)
5 September 2005Return made up to 03/09/05; full list of members (6 pages)
3 November 2004Return made up to 03/09/03; full list of members (6 pages)
3 November 2004Return made up to 03/09/03; full list of members (6 pages)
13 October 2004Return made up to 03/09/04; full list of members (6 pages)
13 October 2004Return made up to 03/09/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
31 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
31 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003New secretary appointed (1 page)
21 January 2003Return made up to 03/09/02; full list of members (7 pages)
21 January 2003Return made up to 03/09/02; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page)
4 July 2002Registered office changed on 04/07/02 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
30 October 2001Return made up to 03/09/01; full list of members (6 pages)
30 October 2001Return made up to 03/09/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 April 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
19 April 2001Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
2 March 2001Return made up to 03/09/00; full list of members (6 pages)
2 March 2001Return made up to 03/09/00; full list of members (6 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
20 October 1999Director resigned (1 page)
3 September 1999Incorporation (20 pages)
3 September 1999Incorporation (20 pages)