Company NameBard Of Bray Ltd
DirectorScott Anthony Perry
Company StatusActive
Company Number05417592
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Anthony Perry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(1 week, 1 day after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameRhymer Gerard Rigby
NationalityBritish
StatusResigned
Appointed15 April 2005(1 week, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 11 May 2020)
RoleJournalist
Correspondence Address12 Cranfield Road
London
SE4 1UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Scott Anthony Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£11,779
Cash£4,150
Current Liabilities£7,743

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (7 pages)
27 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 30 April 2022 (7 pages)
7 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
16 May 2022Change of details for Mr Scott Anthony Perry as a person with significant control on 10 May 2022 (2 pages)
16 May 2022Director's details changed for Scott Anthony Perry on 10 May 2022 (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
7 June 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 April 2020 (6 pages)
11 May 2020Termination of appointment of Rhymer Gerard Rigby as a secretary on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
5 June 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
27 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
6 May 2014Secretary's details changed for Rhymer Gerard Rigby on 6 January 2014 (1 page)
6 May 2014Secretary's details changed for Rhymer Gerard Rigby on 6 January 2014 (1 page)
6 May 2014Secretary's details changed for Rhymer Gerard Rigby on 6 January 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Director's change of particulars / scott perry / 01/04/2009 (1 page)
11 May 2009Director's change of particulars / scott perry / 01/04/2009 (1 page)
11 May 2009Return made up to 07/04/09; full list of members (3 pages)
11 May 2009Return made up to 07/04/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 December 2008Return made up to 07/04/08; full list of members (3 pages)
29 December 2008Return made up to 07/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 07/04/06; full list of members (2 pages)
3 May 2006Return made up to 07/04/06; full list of members (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
7 April 2005Incorporation (9 pages)
7 April 2005Incorporation (9 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)