London
SE1 8NW
Secretary Name | Ms Jaynisha Amin |
---|---|
Status | Current |
Appointed | 01 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Harold Eugene Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr David Floyd Lecureux |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1917 South 67th Street Omaha Nebraska 68106 |
Director Name | Mr Michael Henry Quinlan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 September 2016) |
Role | Company Director Chrtrd Civil |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strafford Road Twickenham Middlesex TW1 3AD |
Director Name | Mr Simon Bernard Tolan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2021) |
Role | Company Director Chartered Civ |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Grange 15 Guildown Road Guildford Surrey GU2 4EW |
Secretary Name | Mr Michael Henry Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 September 2016) |
Role | Company Director Chrtrd Civil |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strafford Road Twickenham Middlesex TW1 3AD |
Director Name | Grant John Verster |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2021) |
Role | Civil Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 335 Green Community Motor City Dubai PO Box 392216 United Arab Emirates |
Secretary Name | Mr Simon Bernard Tolan |
---|---|
Status | Resigned |
Appointed | 28 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Neville House 1st Floor Bradbrook Consulting 55 Eden Street Kingston On Thames Surrey KT1 1BW |
Director Name | Mr Colin David Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | Ms Victoria Keen |
---|---|
Status | Resigned |
Appointed | 01 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Timothy Rolland Crockett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Website | bradbrookconsulting.com |
---|---|
Email address | [email protected] |
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Grant John Verster 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Bernard Tolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,984 |
Current Liabilities | £609,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2004 | Delivered on: 7 April 2004 Persons entitled: The Trustees of the Michael Bradbrook Life Interest Settlement and the Trustees of Marlenebradbrook Life Interest Settlement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
18 March 2004 | Delivered on: 25 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
18 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
---|---|
18 September 2017 | Termination of appointment of Simon Bernard Tolan as a secretary on 14 September 2017 (1 page) |
18 September 2017 | Notification of Hurley Palmer Flatt Group Limited as a person with significant control on 1 November 2016 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 March 2017 | Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page) |
22 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
9 January 2017 | Sub-division of shares on 1 November 2016 (4 pages) |
24 November 2016 | Resolutions
|
9 November 2016 | Appointment of Ms Victoria Keen as a secretary on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Paul David Flatt as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 1st Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW to C/O Hurley Palmer Flatt Limited 240 Blackfriars Road London SE1 8NW on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Ms Jaynisha Amin as a secretary on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Colin David Smith as a director on 1 November 2016 (2 pages) |
5 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Satisfaction of charge 2 in full (1 page) |
28 September 2016 | Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Simon Bernard Tolan as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Michael Henry Quinlan as a secretary on 28 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
15 February 2016 | Register inspection address has been changed from 29-30 Fitzroy Square London W1T 6LQ to C/O Garners Ltd Chartered Accountants 100a High Street Hampton Middlesex TW12 2st (1 page) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 October 2014 | Appointment of Grant John Verster as a director on 1 November 2013 (3 pages) |
23 October 2014 | Appointment of Grant John Verster as a director on 1 November 2013 (3 pages) |
22 September 2014 | Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG United Kingdom to 1St Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom to 1st Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 22 September 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 October 2010 (9 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
22 September 2010 | Registered office address changed from Greencoat House 165-183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG, United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 22 September 2010 (1 page) |
19 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
19 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
5 March 2009 | Director's change of particulars / simon tolan / 18/12/2008 (1 page) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 April 2008 | Accounts made up to 31 October 2007 (10 pages) |
13 August 2007 | Accounts made up to 31 October 2006 (11 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
4 January 2006 | Accounts made up to 31 October 2005 (12 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
24 December 2004 | Accounts made up to 31 October 2004 (11 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members
|
14 June 2004 | Ad 25/05/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
7 April 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
1 December 2003 | Company name changed mablaw 475 LIMITED\certificate issued on 01/12/03 (2 pages) |
21 July 2003 | Incorporation (23 pages) |