Company NameBraddock Finance & Capital Ltd.
DirectorLudek Kucera
Company StatusActive
Company Number04575632
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ludek Kucera
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleBanker
Country of ResidenceCzech Republic
Correspondence Address918 16 Avenue Nw
Suite 453
Calgary
Alberta
Canada
Secretary NameFh Secretaries Ltd (Corporation)
StatusCurrent
Appointed16 November 2017(15 years after company formation)
Appointment Duration6 years, 4 months
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameErickson Raymond Christopher
Date of BirthApril 1954 (Born 70 years ago)
NationalityDominican
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceDominica
Correspondence Address3 Lower Murphy Lane
Goodwill
Dominica
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Green
Douglas Bader Park
London
NW9 5GL
Secretary NameMrs Aman Antoinette Rooney
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(2 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Secretary NameShirley Mwanje
NationalityGerman
StatusResigned
Appointed21 February 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameNominee Secretary Ltd. (Corporation)
StatusResigned
Appointed19 November 2011(9 years after company formation)
Appointment Duration5 years, 12 months (resigned 16 November 2017)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websiteflex-finance.co.uk

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Clantonne Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,897
Cash£772,485
Current Liabilities£754,588

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 June 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
23 March 2020Notification of Nexis Business Ltd. as a person with significant control on 23 March 2020 (2 pages)
23 March 2020Cessation of Clantonne Investment Ltd. as a person with significant control on 23 March 2020 (1 page)
18 November 2019Director's details changed for Mr Ludek Kucera on 18 November 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
5 April 2018Appointment of Fh Secretaries Ltd as a secretary on 16 November 2017 (2 pages)
26 January 2018Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 26 January 2018 (1 page)
16 November 2017Termination of appointment of Nominee Secretary Ltd. as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Nominee Secretary Ltd. as a secretary on 16 November 2017 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 March 2012Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page)
1 March 2012Appointment of Nominee Secretary Ltd. as a secretary (2 pages)
1 March 2012Termination of appointment of Shirley Mwanje as a secretary (1 page)
1 March 2012Termination of appointment of Shirley Mwanje as a secretary (1 page)
1 March 2012Appointment of Nominee Secretary Ltd. as a secretary (2 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 17 August 2011 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 December 2008Return made up to 29/10/08; full list of members (3 pages)
2 December 2008Return made up to 29/10/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Secretary's change of particulars / shirley mwanje / 21/04/2008 (1 page)
21 April 2008Secretary's change of particulars / shirley mwanje / 21/04/2008 (1 page)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
30 October 2006Return made up to 29/10/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
3 November 2005Return made up to 29/10/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
6 December 2004Return made up to 29/10/04; full list of members (5 pages)
6 December 2004Return made up to 29/10/04; full list of members (5 pages)
9 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
14 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
9 March 2004Return made up to 29/10/03; full list of members (6 pages)
9 March 2004Return made up to 29/10/03; full list of members (6 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
29 October 2002Incorporation (14 pages)
29 October 2002Incorporation (14 pages)