Company NameBredex Invest Limited
DirectorAlla Sarakhan
Company StatusActive
Company Number04241064
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameAlla Sarakhan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityUkrainian
StatusCurrent
Appointed10 September 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressApt. 70, Building 23 Varnenskaya Street
Odessa
Ukraine
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameChambers Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2004)
Correspondence Address102 Aarti Chambers
Mont Fleuri Victoria
Mahe
Seychelles
Director NameChambers Directors Limited (Corporation)
StatusResigned
Appointed28 June 2001(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2004)
Correspondence Address102 Aarti Chambers
Mont Fleuri Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Director NameChambers Directors Limited (Corporation)
StatusResigned
Appointed30 April 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2008)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2008)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Director NameChambers Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NameChambers Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 7062 128 Aldersgate Street
Barbican
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Chambers Directors LTD
50.00%
Ordinary
1 at £1Chambers Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£12,424
Cash£9,740
Current Liabilities£186,610

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

28 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 May 2021Notification of Alla Sarakhan as a person with significant control on 13 May 2021 (2 pages)
19 May 2021Cessation of Alla Ivanova as a person with significant control on 13 May 2021 (1 page)
26 November 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 September 2020Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Suite 7062 128 Aldersgate Street Barbican London EC1A 4AE on 4 September 2020 (1 page)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
18 September 2018Appointment of Alla Sarakhan as a director on 10 September 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
18 September 2018Termination of appointment of Brian Thomas Wadlow as a director on 10 September 2018 (1 page)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
15 March 2018Termination of appointment of Arthur Keith Barber as a director on 14 February 2018 (1 page)
15 March 2018Appointment of Mr Brian Thomas Wadlow as a director on 14 February 2018 (2 pages)
14 July 2017Notification of Alla Ivanova as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 July 2017Notification of Alla Ivanova as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
11 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
1 June 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 1 June 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
15 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
30 June 2011Termination of appointment of Chambers Directors Ltd as a director (1 page)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
30 June 2011Termination of appointment of Chambers Directors Ltd as a director (1 page)
30 June 2011Appointment of Arthur Keith Barber as a director (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Arthur Keith Barber as a director (2 pages)
30 June 2011Termination of appointment of Chambers Secretaries Ltd as a secretary (1 page)
30 June 2011Termination of appointment of Chambers Secretaries Ltd as a secretary (1 page)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page)
28 June 2010Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page)
28 June 2010Director's details changed for Chambers Directors Ltd on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Chambers Secretaries Ltd on 1 June 2010 (1 page)
18 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
18 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
14 September 2009Secretary appointed chambers secretaries LTD (1 page)
14 September 2009Secretary appointed chambers secretaries LTD (1 page)
14 September 2009Return made up to 26/06/09; full list of members (3 pages)
14 September 2009Director appointed chambers directors LTD (1 page)
14 September 2009Director appointed chambers directors LTD (1 page)
14 September 2009Return made up to 26/06/09; full list of members (3 pages)
29 July 2009Appointment terminated director chambers directors LIMITED (1 page)
29 July 2009Appointment terminated secretary chambers secretaries LIMITED (1 page)
29 July 2009Appointment terminated secretary chambers secretaries LIMITED (1 page)
29 July 2009Appointment terminated director chambers directors LIMITED (1 page)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Return made up to 26/06/08; full list of members (3 pages)
10 July 2008Return made up to 26/06/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
3 August 2007Return made up to 26/06/07; full list of members (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
3 August 2007Registered office changed on 03/08/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
20 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Return made up to 26/06/06; full list of members (2 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Return made up to 26/06/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 August 2005Return made up to 26/06/05; full list of members (2 pages)
1 August 2005Return made up to 26/06/05; full list of members (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New director appointed (2 pages)
26 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 July 2004Return made up to 26/06/04; full list of members (6 pages)
23 July 2004Return made up to 26/06/04; full list of members (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/03
(6 pages)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/03
(6 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2002Return made up to 26/06/02; full list of members (6 pages)
8 July 2002Return made up to 26/06/02; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
10 July 2001Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2001Ad 28/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2001Incorporation (10 pages)
26 June 2001Incorporation (10 pages)