Company NameBradley & Ginty Site Carpentry Limited
DirectorGerard Martin Ginty
Company StatusActive
Company Number04390646
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGerard Martin Ginty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCarpenter
Correspondence Address38 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Secretary NameCaroline Ginty
NationalityBritish
StatusCurrent
Appointed31 October 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleTeacher
Correspondence Address38 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Director NameBarry Bradley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Lawrence Terrace
London
W10 5SU
Secretary NameBarry Bradley
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saint Lawrence Terrace
London
W10 5SU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Gerald Ginty
100.00%
Ordinary

Financials

Year2014
Net Worth£27,374
Cash£73,826
Current Liabilities£63,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

30 November 2005Delivered on: 3 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 ulleswater road london.
Outstanding
8 October 2005Delivered on: 18 October 2005
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.
Outstanding

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Mcintyre Irwin 18 Silver Street Enfield Middlesex EN1 3EG on 3 June 2014 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
7 April 2009Return made up to 08/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 08/03/08; full list of members (3 pages)
10 July 2008Return made up to 08/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 08/03/07; full list of members (2 pages)
19 April 2007Return made up to 08/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
7 April 2006Return made up to 08/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
24 March 2005Return made up to 12/02/05; full list of members (2 pages)
24 March 2005Return made up to 12/02/05; full list of members (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 April 2003Return made up to 08/03/03; full list of members (7 pages)
25 April 2003Return made up to 08/03/03; full list of members (7 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Registered office changed on 26/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
8 March 2002Incorporation (20 pages)
8 March 2002Incorporation (20 pages)