About

Registered Number: 01851858
Date of Incorporation: 01/10/1984 (40 years and 6 months ago)
Company Status: Active
Registered Address: C/O Hurley Palmer Flatt, 240 Blackfriars Road, London, SE1 8NW,

 

Established in 1984, Michael Bradbrook Consultants Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Amin, Jaynisha, Crockett, Timothy Rolland, Verster, Grant John, Keen, Victoria, Tolan, Simon Bernard, Menezes, Roque in the Companies House registry. We don't currently know the number of employees at Michael Bradbrook Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Timothy Rolland 24 June 2019 - 1
VERSTER, Grant John 01 January 2008 - 1
MENEZES, Roque 01 April 2015 08 October 2019 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Jaynisha 15 February 2017 - 1
KEEN, Victoria 10 November 2016 09 March 2017 1
TOLAN, Simon Bernard 01 June 2013 10 November 2016 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
CS01 - N/A 01 May 2020
PSC02 - N/A 01 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2020
AD01 - Change of registered office address 28 January 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 08 October 2019
MR04 - N/A 01 July 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
RESOLUTIONS - N/A 25 April 2019
MR01 - N/A 04 April 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 October 2018
AD01 - Change of registered office address 26 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 10 March 2017
CS01 - N/A 28 February 2017
AP03 - Appointment of secretary 15 February 2017
AA01 - Change of accounting reference date 09 February 2017
AP03 - Appointment of secretary 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
MR04 - N/A 10 October 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2016
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AA - Annual Accounts 21 July 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 04 July 2013
AP03 - Appointment of secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 18 February 2011
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 17 February 2010
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2004
RESOLUTIONS - N/A 31 March 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 18 March 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 30 December 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 24 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 02 January 1992
363a - Annual Return 18 March 1991
AA - Annual Accounts 03 January 1991
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 11 May 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
CERTNM - Change of name certificate 14 November 1984
NEWINC - New incorporation documents 01 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Fully Satisfied

N/A

Debenture 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.