Company NameMichael Brady London Limited
Company StatusActive
Company Number06750768
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Joseph Brady
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Monument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Secretary NameChristina Mary Brady
NationalityBritish
StatusCurrent
Appointed18 November 2008(1 day after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address1st Floor Monument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Director NameMr Sean Michael Brady
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2019(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Freedman & Co 2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameMr Kevin Joseph Brady
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Monument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Darren James Brady
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2019(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGates Freedman & Co 2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameMr Kevin Joseph Brady
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2019(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGates Freedman & Co 2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER

Contact

Websitemichaelbradylondonltd.co.uk

Location

Registered AddressGates Freedman & Co
2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Christina Brady
50.00%
Ordinary
50 at £1Michael Brady
50.00%
Ordinary

Financials

Year2014
Net Worth£328,272
Cash£259,219
Current Liabilities£528,184

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 August 2023Appointment of Mr Kevin Joseph Brady as a director on 12 July 2023 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Termination of appointment of Kevin Joseph Brady as a director on 1 February 2019 (1 page)
25 February 2019Termination of appointment of Darren James Brady as a director on 1 February 2019 (1 page)
7 February 2019Appointment of Mr Sean Michael Brady as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Darren James Brady as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mr Kevin Joseph Brady as a director on 31 January 2019 (2 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
10 August 2016Partial exemption accounts made up to 31 December 2015 (5 pages)
10 August 2016Partial exemption accounts made up to 31 December 2015 (5 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Registered office address changed from Gates Freedman Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Gates Freedman Ninth Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
29 November 2012Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages)
29 November 2012Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages)
29 November 2012Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
11 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page)
8 December 2009Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages)
8 December 2009Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page)
8 December 2009Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages)
8 December 2009Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page)
19 November 2008Director appointed michael brady (2 pages)
19 November 2008Secretary appointed christina brady (2 pages)
19 November 2008Director appointed michael brady (2 pages)
19 November 2008Secretary appointed christina brady (2 pages)
18 November 2008Appointment terminated director yomtov jacobs (1 page)
18 November 2008Appointment terminated director yomtov jacobs (1 page)
17 November 2008Incorporation (9 pages)
17 November 2008Incorporation (9 pages)