About

Registered Number: 05023103
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: One, Chapel Place, London, W1G 0BG

 

Based in London, Bradshaw New Homes Ltd was established in 2004. The companies director is listed as Meade, Roderick Arthur St John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEADE, Roderick Arthur St John 30 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 22 January 2016
CH03 - Change of particulars for secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 15 November 2015
RESOLUTIONS - N/A 26 February 2015
TM01 - Termination of appointment of director 08 February 2015
TM01 - Termination of appointment of director 08 February 2015
TM01 - Termination of appointment of director 08 February 2015
TM02 - Termination of appointment of secretary 08 February 2015
AP03 - Appointment of secretary 08 February 2015
AP01 - Appointment of director 08 February 2015
AP01 - Appointment of director 08 February 2015
AA01 - Change of accounting reference date 08 February 2015
AD01 - Change of registered office address 08 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 21 July 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
395 - Particulars of a mortgage or charge 18 April 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
CERTNM - Change of name certificate 07 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
123 - Notice of increase in nominal capital 04 April 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
123 - Notice of increase in nominal capital 17 June 2004
225 - Change of Accounting Reference Date 17 June 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 31 March 2009 Outstanding

N/A

Debenture 05 November 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.