About

Registered Number: 06371772
Date of Incorporation: 14/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Founded in 2007, Bradley Hall Holdings Ltd are based in London, it's status at Companies House is "Active". Bradley Hall Holdings Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULDS, James Joseph Michael 28 March 2008 27 November 2011 1
GRIFFIN, Michael 15 November 2013 24 March 2015 1
JONES, Gareth Mark 10 April 2012 30 January 2014 1
PANDYA, Kashyap 18 June 2013 24 March 2015 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Thomas 24 March 2015 - 1
RICHARDS, Clare Charlotte 24 March 2015 - 1
AIREY, John 14 September 2007 02 October 2007 1
CHAMBERS, Chris James 01 October 2011 24 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 07 July 2020
CH03 - Change of particulars for secretary 24 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 04 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 30 May 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2019
SH08 - Notice of name or other designation of class of shares 17 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2018
MA - Memorandum and Articles 17 December 2018
RESOLUTIONS - N/A 10 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2018
SH19 - Statement of capital 10 December 2018
CAP-SS - N/A 10 December 2018
RESOLUTIONS - N/A 26 October 2018
SH01 - Return of Allotment of shares 25 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 18 August 2016
AA01 - Change of accounting reference date 06 August 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 19 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 November 2015
AA01 - Change of accounting reference date 17 November 2015
AP01 - Appointment of director 15 April 2015
SH03 - Return of purchase of own shares 15 April 2015
AP03 - Appointment of secretary 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 01 April 2015
AD01 - Change of registered office address 01 April 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
RESOLUTIONS - N/A 26 March 2015
SH06 - Notice of cancellation of shares 26 March 2015
MR04 - N/A 25 March 2015
MR04 - N/A 25 March 2015
RESOLUTIONS - N/A 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AR01 - Annual Return 12 December 2014
RESOLUTIONS - N/A 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 15 September 2014
SH01 - Return of Allotment of shares 03 June 2014
RESOLUTIONS - N/A 11 April 2014
SH01 - Return of Allotment of shares 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
RESOLUTIONS - N/A 28 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2014
SH19 - Statement of capital 28 March 2014
CAP-SS - N/A 28 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
RESOLUTIONS - N/A 28 March 2013
RESOLUTIONS - N/A 26 March 2013
AA - Annual Accounts 05 March 2013
SH01 - Return of Allotment of shares 14 January 2013
RESOLUTIONS - N/A 07 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2013
SH08 - Notice of name or other designation of class of shares 07 January 2013
RESOLUTIONS - N/A 04 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
RESOLUTIONS - N/A 18 December 2012
RESOLUTIONS - N/A 17 December 2012
MG01 - Particulars of a mortgage or charge 17 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 07 November 2012
RP04 - N/A 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP03 - Appointment of secretary 23 November 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 07 November 2011
RESOLUTIONS - N/A 24 January 2011
SH01 - Return of Allotment of shares 24 January 2011
SH01 - Return of Allotment of shares 08 November 2010
RESOLUTIONS - N/A 08 October 2010
SH08 - Notice of name or other designation of class of shares 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
RESOLUTIONS - N/A 09 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2008
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
RESOLUTIONS - N/A 08 March 2008
RESOLUTIONS - N/A 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
123 - Notice of increase in nominal capital 08 March 2008
225 - Change of Accounting Reference Date 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Fully Satisfied

N/A

Debenture 17 December 2012 Fully Satisfied

N/A

Deed of assignment of keyman life policies 26 September 2008 Fully Satisfied

N/A

Guarantee & debenture 02 October 2007 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Lng charge over cash collateral account 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.