About

Registered Number: 04420100
Date of Incorporation: 18/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR

 

Bredon School Enterprises 2002 Ltd was founded on 18 April 2002 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEYTE, Rosemary Ann 18 April 2002 05 September 2003 1
Secretary Name Appointed Resigned Total Appointments
KEYTE, Margaret Elaine 05 September 2003 15 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 21 January 2020
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR01 - N/A 28 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 12 April 2018
MR01 - N/A 27 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 May 2015
MR01 - N/A 27 February 2015
AP01 - Appointment of director 13 January 2015
RESOLUTIONS - N/A 02 January 2015
AUD - Auditor's letter of resignation 02 January 2015
AUD - Auditor's letter of resignation 02 January 2015
CC04 - Statement of companies objects 02 January 2015
AUD - Auditor's letter of resignation 19 December 2014
AD01 - Change of registered office address 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
MR01 - N/A 10 December 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 15 April 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
287 - Change in situation or address of Registered Office 18 February 2009
RESOLUTIONS - N/A 14 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
RESOLUTIONS - N/A 22 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 June 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 02 June 2003
287 - Change in situation or address of Registered Office 27 November 2002
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
RESOLUTIONS - N/A 08 May 2002
MEM/ARTS - N/A 08 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

A registered charge 24 February 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

Debenture 17 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.