London
N3 1DH
Director Name | Robert Neil Threadgold |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Mr Stephen Mark Braden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Website | www.bradenthreadgold.com |
---|---|
Telephone | 01707 661500 |
Telephone region | Welwyn Garden City |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Robert Neil Threadgold 25.00% Ordinary Tc |
---|---|
2 at £1 | Stephen Mark Braden 25.00% Ordinary Bc |
1 at £1 | Robert Neil Threadgold 12.50% Ordinary R |
1 at £1 | Robert Neil Threadgold 12.50% Ordinary Z |
1 at £1 | Stephen Mark Braden 12.50% Ordinary N |
1 at £1 | Stephen Mark Braden 12.50% Ordinary S |
Year | 2014 |
---|---|
Net Worth | -£30,154 |
Cash | £34 |
Current Liabilities | £30,688 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
6 January 2017 | Delivered 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 2016 | Delivered on: 3 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
21 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Cessation of Stephen Mark Braden as a person with significant control on 31 October 2016 (1 page) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Cessation of Robert Neil Threadgold as a person with significant control on 31 October 2016 (1 page) |
16 November 2017 | Cessation of Stephen Mark Braden as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Cessation of Robert Neil Threadgold as a person with significant control on 16 November 2017 (1 page) |
9 November 2017 | Director's details changed for Robert Neil Treadgold on 31 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Robert Neil Treadgold on 31 October 2016 (2 pages) |
8 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 January 2017 | Registration of charge 059818410002, created on 6 January 2017 (12 pages) |
7 January 2017 | Registration of charge 059818410002, created on 6 January 2017 (12 pages) |
7 November 2016 | Director's details changed for Robert Neil Treadgold on 8 June 2016 (2 pages) |
7 November 2016 | Director's details changed for Robert Neil Treadgold on 8 June 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
3 November 2016 | Registration of charge 059818410001, created on 13 October 2016 (26 pages) |
3 November 2016 | Registration of charge 059818410001, created on 13 October 2016 (26 pages) |
2 September 2016 | Change of share class name or designation (2 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Change of share class name or designation (2 pages) |
2 September 2016 | Resolutions
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
9 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 January 2010 | Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Robert Neil Treadgold on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Stephen Mark Braden on 1 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from david fishel accountancy services LIMITED 8A heriot road london NW4 2DG (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from david fishel accountancy services LIMITED 8A heriot road london NW4 2DG (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Return made up to 30/10/07; full list of members (4 pages) |
19 December 2007 | Return made up to 30/10/07; full list of members (4 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page) |
30 October 2006 | Incorporation (13 pages) |
30 October 2006 | Incorporation (13 pages) |