Company NameBraden Threadgold Holdings Limited
DirectorsStephen Mark Braden and Robert Neil Threadgold
Company StatusActive
Company Number05981841
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Mark Braden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameRobert Neil Threadgold
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Stephen Mark Braden
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websitewww.bradenthreadgold.com
Telephone01707 661500
Telephone regionWelwyn Garden City

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Robert Neil Threadgold
25.00%
Ordinary Tc
2 at £1Stephen Mark Braden
25.00%
Ordinary Bc
1 at £1Robert Neil Threadgold
12.50%
Ordinary R
1 at £1Robert Neil Threadgold
12.50%
Ordinary Z
1 at £1Stephen Mark Braden
12.50%
Ordinary N
1 at £1Stephen Mark Braden
12.50%
Ordinary S

Financials

Year2014
Net Worth-£30,154
Cash£34
Current Liabilities£30,688

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

6 January 2017Delivered on: 7 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold unit 7 knuway house cranborne road potters bar hertfordshire title no HD477341.
Outstanding
13 October 2016Delivered on: 3 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
3 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
21 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Cessation of Stephen Mark Braden as a person with significant control on 31 October 2016 (1 page)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Cessation of Robert Neil Threadgold as a person with significant control on 31 October 2016 (1 page)
16 November 2017Cessation of Stephen Mark Braden as a person with significant control on 16 November 2017 (1 page)
16 November 2017Cessation of Robert Neil Threadgold as a person with significant control on 16 November 2017 (1 page)
9 November 2017Director's details changed for Robert Neil Treadgold on 31 October 2016 (2 pages)
9 November 2017Director's details changed for Robert Neil Treadgold on 31 October 2016 (2 pages)
8 August 2017Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 59a Brent Street Hendon London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 January 2017Registration of charge 059818410002, created on 6 January 2017 (12 pages)
7 January 2017Registration of charge 059818410002, created on 6 January 2017 (12 pages)
7 November 2016Director's details changed for Robert Neil Treadgold on 8 June 2016 (2 pages)
7 November 2016Director's details changed for Robert Neil Treadgold on 8 June 2016 (2 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
3 November 2016Registration of charge 059818410001, created on 13 October 2016 (26 pages)
3 November 2016Registration of charge 059818410001, created on 13 October 2016 (26 pages)
2 September 2016Change of share class name or designation (2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 September 2016Change of share class name or designation (2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
(7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(7 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 8
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(7 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 30/10/08; full list of members (6 pages)
11 November 2008Return made up to 30/10/08; full list of members (6 pages)
13 October 2008Registered office changed on 13/10/2008 from david fishel accountancy services LIMITED 8A heriot road london NW4 2DG (1 page)
13 October 2008Registered office changed on 13/10/2008 from david fishel accountancy services LIMITED 8A heriot road london NW4 2DG (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 30/10/07; full list of members (4 pages)
19 December 2007Return made up to 30/10/07; full list of members (4 pages)
1 March 2007Registered office changed on 01/03/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
1 March 2007Registered office changed on 01/03/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
30 October 2006Incorporation (13 pages)
30 October 2006Incorporation (13 pages)