Company NameBradburys Limited
Company StatusDissolved
Company Number04936865
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sheriar Peter Bradbury
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Trinity Close
Willoughby Road Hampstead
London
NW3 1SD
Secretary NameMr Christopher Gordon Price
StatusClosed
Appointed23 June 2011(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressHolland House Bury Street
London
EC3A 5AW
Secretary NameRobert Andrew Stevenson
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Brunswick Terrace
Mount Sion
Tunbridge Wells
Kent
TN1 1TR
Secretary NamePaula Jane Samuels
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2009)
RoleCompany Director
Correspondence AddressThe Hollies
Church Road
Sunningdale
Berkshire
SL5 0NH
Secretary NameMiss Susannah Clare Rae
StatusResigned
Appointed04 December 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address5-10 Bury Street
London
EC3A 5AT
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitebradleyshomeguide.co.uk
Telephone01404 598015
Telephone regionHoniton

Location

Registered AddressHolland House
Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Bradbury Hamilton LTD
50.00%
Ordinary
1 at £1Charter Mandell LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£25,312
Current Liabilities£41,094

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 June 2011Appointment of Mr Christopher Gordon Price as a secretary (1 page)
3 June 2011Termination of appointment of Susannah Rae as a secretary (1 page)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
3 September 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 3 September 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page)
4 December 2009Appointment of Miss Susannah Clare Rae as a secretary (1 page)
4 December 2009Termination of appointment of Paula Samuels as a secretary (1 page)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Sheriar Peter Bradbury on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Sheriar Peter Bradbury on 2 October 2009 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page)
6 January 2009Registered office changed on 06/01/2009 from 101 moorgate london EC2M 6SL (1 page)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2007Return made up to 20/10/07; no change of members (6 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 20/10/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 June 2006Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
21 October 2005Return made up to 20/10/05; full list of members (6 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
11 October 2004Return made up to 20/10/04; full list of members (6 pages)
10 November 2003Registered office changed on 10/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
20 October 2003Incorporation (12 pages)