About

Registered Number: 03056866
Date of Incorporation: 16/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Centennium House, 100 Lower Thames Street, London, EC3R 6DL,

 

Brady Credit Trading Ltd was established in 1995, it has a status of "Active". The current directors of the company are Carey, Carmen Christine, Roberts, Rebecca Anne, Adams, Isabelle, Carruthers, David George, Klanga, Andre, Oliver, Keith Bernard, Wright, Rebecca, Youngs, Peter Maurice, Bailey, Bryan, Bentley, Nadya, Calvert, Simon, Carruthers, David George, Christodoulou, Constantine Pangalos, Dowding, Mark Timothy, Gunning, Mark Nicholas, Koehn, Elizabeth Ann, Lavelle, Gavin Joseph, Mobjerg, Frank, Moir, Lance Stuart, Noctor, Desmond James, Pappa, Athena Sofia, Peermohamed, Abdul Karim, Priestley, Charles David, Shah, Asim, Stonell, Keith Robert, Thorneycroft, Martin, Tobin, Ian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Carmen Christine 12 November 2019 - 1
ROBERTS, Rebecca Anne 12 June 2020 - 1
BAILEY, Bryan 10 September 2008 10 May 2010 1
BENTLEY, Nadya 13 February 2020 12 July 2020 1
CALVERT, Simon 27 August 1997 01 June 2004 1
CARRUTHERS, David George 26 September 2006 10 September 2008 1
CHRISTODOULOU, Constantine Pangalos 10 May 2010 31 January 2015 1
DOWDING, Mark Timothy 22 June 2000 23 May 2001 1
GUNNING, Mark Nicholas 31 January 2015 31 December 2015 1
KOEHN, Elizabeth Ann 11 January 2018 29 April 2019 1
LAVELLE, Gavin Joseph 31 December 2015 06 December 2016 1
MOBJERG, Frank 27 August 1997 26 September 2006 1
MOIR, Lance Stuart 25 February 2000 03 March 2006 1
NOCTOR, Desmond James 13 November 2012 31 December 2015 1
PAPPA, Athena Sofia 10 September 2008 10 May 2010 1
PEERMOHAMED, Abdul Karim 26 September 2006 10 September 2008 1
PRIESTLEY, Charles David 16 May 1995 17 March 2006 1
SHAH, Asim 16 May 1995 17 March 2006 1
STONELL, Keith Robert 10 September 2008 13 November 2012 1
THORNEYCROFT, Martin 31 December 2015 14 February 2020 1
TOBIN, Ian Robert 16 May 1995 07 January 2002 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Isabelle 05 January 2005 27 September 2006 1
CARRUTHERS, David George 10 May 2010 31 December 2015 1
KLANGA, Andre 10 September 2008 10 May 2010 1
OLIVER, Keith Bernard 14 September 2000 01 April 2002 1
WRIGHT, Rebecca 20 May 2019 06 February 2020 1
YOUNGS, Peter Maurice 27 September 2006 10 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 18 May 2020
PSC05 - N/A 10 May 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AA - Annual Accounts 06 February 2020
MR04 - N/A 13 December 2019
MR01 - N/A 22 November 2019
AP01 - Appointment of director 14 November 2019
MR01 - N/A 12 November 2019
CS01 - N/A 20 May 2019
AP03 - Appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 10 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
CERTNM - Change of name certificate 21 January 2016
CONNOT - N/A 21 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
AA - Annual Accounts 06 November 2012
AUD - Auditor's letter of resignation 23 May 2012
MISC - Miscellaneous document 23 May 2012
AA03 - Notice of resolution removing auditors 23 May 2012
MISC - Miscellaneous document 21 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
AR01 - Annual Return 08 June 2010
AP03 - Appointment of secretary 27 May 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 12 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
353 - Register of members 01 July 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 30 May 2007
MEM/ARTS - N/A 25 April 2007
CERTNM - Change of name certificate 23 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 09 June 2006
363s - Annual Return 19 May 2006
RESOLUTIONS - N/A 11 May 2006
225 - Change of Accounting Reference Date 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 17 December 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 16 February 2004
287 - Change in situation or address of Registered Office 01 December 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 12 March 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
AA - Annual Accounts 24 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 28 September 2000
RESOLUTIONS - N/A 26 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AUD - Auditor's letter of resignation 05 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 12 October 1999
RESOLUTIONS - N/A 20 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
123 - Notice of increase in nominal capital 20 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 19 April 1999
395 - Particulars of a mortgage or charge 30 March 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 25 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
395 - Particulars of a mortgage or charge 16 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
RESOLUTIONS - N/A 07 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1997
363s - Annual Return 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
288 - N/A 14 August 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 16 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 11 November 2019 Fully Satisfied

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Deed of charge over credit balances 30 September 1999 Fully Satisfied

N/A

Debenture 23 March 1999 Fully Satisfied

N/A

Rent deposit deed 09 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.