Company NameLords Private Finance Ta Twyman Bradnick Ltd
DirectorPeter Dominic Bradnick
Company StatusActive
Company Number05407695
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NameLords Private Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Dominic Bradnick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address16 Westcroft Road
Carshalton
Surrey
SM5 2TG
Director NameMr Peter Dominic Bradnick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westercroft Road
Carshalton
Surrey
SM5 2TG
Director NameMr Guy Hodge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Downs Hill Road
Epsom
Surrey
KT18 5HW
Secretary NameMr Peter Dominic Bradnick
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westercroft Road
Carshalton
Surrey
SM5 2TG
Director NameMartin Christopher Worland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RG
Director NameMartin Christopher Worland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RG
Secretary NameMartin Christopher Worland
StatusResigned
Appointed10 May 2012(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleCompany Director
Correspondence Address30 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RG

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Peter Dominic Bradnick
90.00%
Ordinary
10 at £1Samantha Lipop
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,525
Current Liabilities£13,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

4 January 2006Delivered on: 7 January 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

19 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Registered office address changed from C/O Nmb Accounting Limited 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Nmb Accounting Limited 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 4 June 2015 (1 page)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 June 2014Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Termination of appointment of a secretary
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 03/06/2014
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 03/06/2014
(1 page)
13 June 2014Termination of appointment of a director (1 page)
13 June 2014Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages)
13 June 2014Termination of appointment of a director (1 page)
3 June 2014Termination of appointment of Martin Christopher Worland as a secretary on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM02 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
3 June 2014Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages)
3 June 2014Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
3 June 2014Director's details changed for Peter Dominic Bradnick on 1 June 2014 (2 pages)
3 June 2014Company name changed lords private finance LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
3 June 2014Termination of appointment of Martin Christopher Worland as a secretary on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM02 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
3 June 2014Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
3 June 2014Termination of appointment of Martin Christopher Worland as a director on 1 June 2014
  • ANNOTATION Part Rectified The date of termination was removed from the TM01 on 22/08/2014 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
28 April 2014Appointment of Peter Dominic Bradnick as a director (3 pages)
19 November 2013Registered office address changed from , Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA to 14 the Maples Banstead Surrey SM7 3QZ on 19 November 2013 (1 page)
15 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Appointment of Martin Christopher Worland as a director (2 pages)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
10 May 2012Appointment of Martin Christopher Worland as a secretary (2 pages)
10 May 2012Termination of appointment of Peter Bradnick as a director (1 page)
10 May 2012Termination of appointment of Peter Bradnick as a secretary (1 page)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Guy Hodge as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 30/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 30/03/08; full list of members (10 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Return made up to 30/03/07; full list of members (7 pages)
18 July 2006Ad 01/09/05--------- £ si 90@1 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
17 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
30 March 2005Incorporation (12 pages)