Company NameBradfind (Holdings) Limited
DirectorsLiam Lahart and Elliot Hughes
Company StatusActive
Company Number05792113
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLiam Lahart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2006(1 day after company formation)
Appointment Duration18 years
RolePublican
Country of ResidenceIreland
Correspondence Address7 Ardenza Terrace
Seapoint Avenue Blackrock
Dublin
Ireland
Director NameMr Elliot Hughes
Date of BirthJuly 1993 (Born 30 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Development Director
Country of ResidenceIrland
Correspondence AddressPorterhouse Head Office 47 Nassau Street
Dublin
Dublin 2
Ireland
Secretary NameElliot Hughes
StatusCurrent
Appointed16 August 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressPorterhouse Head Office 47 Nassau Street
Dublin
Dublin 2
Ireland
Director NameFrank Ennis
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2015)
RoleArchitect
Country of ResidenceIreland
Correspondence Address63 Rock Road
Blackrock
Dublin
Co Dublin
Irish
Director NameOliver Gerard Hughes
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2016)
RoleBarrister
Country of ResidenceIreland
Correspondence AddressWinstonville House
62 Malahide Road
Dublin 3
Irish
Secretary NameOliver Gerard Hughes
NationalityIrish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2016)
RoleBarrister
Country of ResidenceIreland
Correspondence AddressWinstonville House
62 Malahide Road
Dublin 3
Irish
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPorter House Company
21-22 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Iskasinc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£320,210
Current Liabilities£320,285

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return24 April 2024 (1 week ago)
Next Return Due8 May 2025 (1 year from now)

Charges

20 March 2023Delivered on: 5 April 2023
Persons entitled: Permanent Tsb Public Limited Company

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 6 January 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 14 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

6 January 2021Registration of charge 057921130002, created on 23 December 2020 (37 pages)
24 November 2020Accounts for a small company made up to 29 February 2020 (7 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 28 February 2019 (6 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 28 February 2018 (7 pages)
1 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (6 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (6 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
7 November 2016Accounts for a small company made up to 29 February 2016 (6 pages)
14 September 2016Appointment of Elliot Hughes as a secretary on 16 August 2016 (2 pages)
14 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
14 September 2016Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages)
14 September 2016Appointment of Elliot Hughes as a secretary on 16 August 2016 (2 pages)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a secretary on 31 July 2016 (1 page)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a secretary on 31 July 2016 (1 page)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
14 September 2016Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(5 pages)
6 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
6 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
25 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
19 June 2015Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages)
19 June 2015Termination of appointment of Frank Ennis as a director on 31 March 2015 (2 pages)
14 May 2015Registration of charge 057921130001, created on 5 May 2015 (38 pages)
14 May 2015Registration of charge 057921130001, created on 5 May 2015 (38 pages)
14 May 2015Registration of charge 057921130001, created on 5 May 2015 (38 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (5 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (7 pages)
17 February 2014Accounts for a small company made up to 28 February 2013 (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
8 March 2013Amended accounts made up to 29 February 2012 (8 pages)
8 March 2013Amended accounts made up to 29 February 2012 (8 pages)
22 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
22 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
10 May 2011Director's details changed for Oliver Gerard Hughes on 25 April 2010 (2 pages)
10 May 2011Director's details changed for Oliver Gerard Hughes on 25 April 2010 (2 pages)
10 May 2011Director's details changed for Liam Lahart on 25 April 2010 (2 pages)
10 May 2011Director's details changed for Frank Ennis on 25 April 2010 (2 pages)
10 May 2011Director's details changed for Liam Lahart on 25 April 2010 (2 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Frank Ennis on 25 April 2010 (2 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 April 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (3 pages)
27 April 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (3 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (10 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (12 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (12 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
26 May 2009Director and secretary's change of particulars / oliver hughes / 01/05/2008 (1 page)
26 May 2009Return made up to 24/04/09; full list of members (7 pages)
26 May 2009Director and secretary's change of particulars / oliver hughes / 01/05/2008 (1 page)
26 May 2009Return made up to 24/04/09; full list of members (7 pages)
26 May 2009Director's change of particulars / liam lahart / 01/05/2008 (1 page)
26 May 2009Director's change of particulars / liam lahart / 01/05/2008 (1 page)
30 April 2009Accounts for a small company made up to 30 April 2008 (8 pages)
30 April 2009Accounts for a small company made up to 30 April 2008 (8 pages)
24 April 2009Accounts for a small company made up to 30 April 2007 (8 pages)
24 April 2009Accounts for a small company made up to 30 April 2007 (8 pages)
3 October 2008Return made up to 24/04/08; full list of members (4 pages)
3 October 2008Return made up to 24/04/08; full list of members (4 pages)
17 May 2007Return made up to 24/04/07; full list of members (3 pages)
17 May 2007Return made up to 24/04/07; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
8 August 2006Registered office changed on 08/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
28 June 2006New secretary appointed;new director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed;new director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
24 April 2006Incorporation (16 pages)
24 April 2006Incorporation (16 pages)