Company NameBradley Shaw Associates Limited
Company StatusDissolved
Company Number04469710
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Margaret Bradley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameJames Brendan Bradley
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebradleyshaw.co.uk
Email address[email protected]
Telephone020 89599198
Telephone regionLondon

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Margaret Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£4,559
Current Liabilities£7,090

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of Margaret Bradley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
26 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
26 August 2011Director's details changed for Margaret Bradley on 25 June 2011 (2 pages)
26 August 2011Secretary's details changed for James Brendan Bradley on 25 June 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 August 2010Director's details changed for Margaret Bradley on 25 June 2010 (2 pages)
7 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 19 May 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 March 2007Registered office changed on 25/03/07 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 25/06/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: peak house works road letchworth garden city hertfordshire SG6 1GB (1 page)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 July 2005Return made up to 25/06/05; full list of members (2 pages)
13 June 2005Registered office changed on 13/06/05 from: aston house cornwall avenue finchley london N3 1LF (1 page)
20 October 2004Return made up to 25/06/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 July 2003Return made up to 25/06/03; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 August 2002Registered office changed on 08/08/02 from: aston house cornwall avenue finchley london N3 1LF (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
25 June 2002Incorporation (15 pages)