Pinner
Middlesex
HA5 5NE
Secretary Name | Christina Mary Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2008(1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Director Name | Mr Sean Michael Brady |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Director Name | Mr Kevin Joseph Brady |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Darren James Brady |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Director Name | Mr Kevin Joseph Brady |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
Website | michaelbradylondonltd.co.uk |
---|
Registered Address | Gates Freedman & Co 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Christina Brady 50.00% Ordinary |
---|---|
50 at £1 | Michael Brady 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,272 |
Cash | £259,219 |
Current Liabilities | £528,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 August 2023 | Appointment of Mr Kevin Joseph Brady as a director on 12 July 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 February 2019 | Termination of appointment of Kevin Joseph Brady as a director on 1 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Darren James Brady as a director on 1 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Sean Michael Brady as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Darren James Brady as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mr Kevin Joseph Brady as a director on 31 January 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
10 August 2016 | Partial exemption accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Partial exemption accounts made up to 31 December 2015 (5 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 November 2012 | Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Michael Joseph Brady on 1 November 2012 (2 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
11 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page) |
8 December 2009 | Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page) |
8 December 2009 | Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Joseph Brady on 1 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Christina Mary Brady on 1 November 2009 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 9TH floor hyde house the hyde london NW9 6LQ (1 page) |
19 November 2008 | Director appointed michael brady (2 pages) |
19 November 2008 | Secretary appointed christina brady (2 pages) |
19 November 2008 | Director appointed michael brady (2 pages) |
19 November 2008 | Secretary appointed christina brady (2 pages) |
18 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
18 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 November 2008 | Incorporation (9 pages) |
17 November 2008 | Incorporation (9 pages) |