6 London Street
London
EC3R 7LP
Secretary Name | Mr Nigel John Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The William Tite Room New London House 6 London Street London EC3R 7LP |
Director Name | Mr Colin O'Kane |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The William Tite Room New London House 6 London Street London EC3R 7LP |
Director Name | Mr Philip Corke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Bedford Road Moggerhanger Bedfordshire MK44 2RG |
Secretary Name | Caroline Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2002) |
Role | Management Consultant |
Correspondence Address | 47 High Street Melbourn Royston Hertfordshire SG8 6DZ |
Secretary Name | Catherine Anne McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2003) |
Role | HR Manager |
Correspondence Address | 7 Huttles Green Shepreth Hertfordshire SG8 6PR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | bradfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79779200 |
Telephone region | London |
Registered Address | The William Tite Room New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Caroline Griffiths 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
8 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
---|---|
23 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 July 2019 | Registered 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) |
22 October 2018 | Notification of Caroline Griffiths as a person with significant control on 22 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
10 October 2018 | Cessation of Caroline Griffiths as a person with significant control on 10 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 July 2018 | Change of name notice (2 pages) |
6 July 2018 | Company name changed bradfield resourcing LIMITED\certificate issued on 06/07/18 (2 pages) |
15 June 2018 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to 2.4, the Loom 14 Gowers Walk London E1 8PY on 15 June 2018 (1 page) |
19 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page) |
28 November 2012 | Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page) |
28 November 2012 | Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages) |
28 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Caroline Griffiths on 1 January 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Nigel John Griffiths on 1 January 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 April 2011 | Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3H 5JR on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3H 5JR on 19 April 2011 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Caroline Bradfield on 31 December 2009 (2 pages) |
7 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Caroline Bradfield on 31 December 2009 (2 pages) |
12 March 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 March 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 March 2010 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
24 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
18 October 2007 | Return made up to 03/09/07; full list of members
|
18 October 2007 | Return made up to 03/09/07; full list of members
|
1 December 2006 | Return made up to 03/09/06; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Return made up to 03/09/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
5 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
13 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 March 2004 | Return made up to 03/09/03; full list of members (6 pages) |
1 March 2004 | Return made up to 03/09/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 January 2003 | Return made up to 03/09/02; full list of members (7 pages) |
21 January 2003 | Return made up to 03/09/02; full list of members (7 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page) |
30 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
22 June 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
22 June 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2001 | Return made up to 03/09/00; full list of members (6 pages) |
2 March 2001 | Return made up to 03/09/00; full list of members (6 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 bennell court west street, comberton cambridge cambridgeshire CB3 7DS (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: second floor 80 great eastern street london EC2A 3JL (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: second floor 80 great eastern street london EC2A 3JL (1 page) |
20 October 1999 | Secretary resigned (1 page) |
3 September 1999 | Incorporation (20 pages) |
3 September 1999 | Incorporation (20 pages) |