Willoughby Road Hampstead
London
NW3 1SD
Secretary Name | Mr Christopher Gordon Price |
---|---|
Status | Closed |
Appointed | 23 June 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Holland House Bury Street London EC3A 5AW |
Secretary Name | Robert Andrew Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR |
Secretary Name | Paula Jane Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | The Hollies Church Road Sunningdale Berkshire SL5 0NH |
Secretary Name | Miss Susannah Clare Rae |
---|---|
Status | Resigned |
Appointed | 04 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 5-10 Bury Street London EC3A 5AT |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | bradleyshomeguide.co.uk |
---|---|
Telephone | 01404 598015 |
Telephone region | Honiton |
Registered Address | Holland House Bury Street London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Bradbury Hamilton LTD 50.00% Ordinary |
---|---|
1 at £1 | Charter Mandell LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £25,312 |
Current Liabilities | £41,094 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
1 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 June 2011 | Appointment of Mr Christopher Gordon Price as a secretary (1 page) |
3 June 2011 | Termination of appointment of Susannah Rae as a secretary (1 page) |
23 December 2010 | Resolutions
|
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 3 September 2010 (1 page) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page) |
4 December 2009 | Appointment of Miss Susannah Clare Rae as a secretary (1 page) |
4 December 2009 | Termination of appointment of Paula Samuels as a secretary (1 page) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Sheriar Peter Bradbury on 2 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sheriar Peter Bradbury on 2 October 2009 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 101 moorgate london EC2M 6SL (1 page) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 October 2007 | Return made up to 20/10/07; no change of members (6 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Return made up to 20/10/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
21 October 2005 | Return made up to 20/10/05; full list of members (6 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (12 pages) |