London
W1F 7LD
Secretary Name | James Brendan Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bradleyshaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89599198 |
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Margaret Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £4,559 |
Current Liabilities | £7,090 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 July 2017 | Notification of Margaret Bradley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Margaret Bradley on 25 June 2011 (2 pages) |
26 August 2011 | Secretary's details changed for James Brendan Bradley on 25 June 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 August 2010 | Director's details changed for Margaret Bradley on 25 June 2010 (2 pages) |
7 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 19 May 2010 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: peak house works road letchworth garden city hertfordshire SG6 1GB (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
20 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
11 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
25 June 2002 | Incorporation (15 pages) |