BRADY CREDIT HOLDING LIMITED
Overview
| Company Name | BRADY CREDIT HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04033263 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRADY CREDIT HOLDING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRADY CREDIT HOLDING LIMITED located?
| Registered Office Address | Centennium House 100 Lower Thames Street EC3R 6DL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRADY CREDIT HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAFT (OVERSEAS) LIMITED | Jul 13, 2000 | Jul 13, 2000 |
What are the latest accounts for BRADY CREDIT HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BRADY CREDIT HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Anne Roberts as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Moger Woolley as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Carmen Christine Carey as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Anne Roberts as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nadya Lynne Bentley as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Notification of Brady Credit Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 03, 2020 | 2 pages | PSC09 | ||
Appointment of Ms Carmen Christine Carey as a director on Feb 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Thorneycroft as a director on Feb 14, 2020 | 1 pages | TM01 | ||
Appointment of Ms Nadya Lynne Bentley as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA to Centennium House 100 Lower Thames Street London EC3R 6DL on Aug 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Who are the officers of BRADY CREDIT HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLEY, Andrew Moger | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 127366480002 | |||||
| ADAMS, Isabelle | Secretary | 20 Fawcett Road CR0 1SN Croydon Surrey | British | 106011450001 | ||||||
| CARRUTHERS, David George | Secretary | Fenchurch Street EC3M 4TD London C/O Temenos Uk Limited 71 | British | 151582430001 | ||||||
| KELLY, Sandra Claire | Secretary | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| KLANGA, Andre | Secretary | Riverway N13 5LJ London 46 | British | 133510490001 | ||||||
| MEHTA, Ashoni Kumar | Secretary | 40 Tangier Road TW10 5DW Richmond Surrey | British | 66703220001 | ||||||
| OLIVER, Keith Bernard | Secretary | 29 Victor Gardens SS5 4DR Hawkwell Essex | British | 72133310001 | ||||||
| YOUNGS, Peter Maurice | Secretary | 13 Craneswater Park PO4 0NX Southsea Hampshire | British | 56506060001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| ADAMS, Isabelle | Director | 20 Fawcett Road CR0 1SN Croydon Surrey | British | 106011450001 | ||||||
| BAILEY, Bryan | Director | Woodfield KT21 2RL Ashtead Rye Brook Surrey | United Kingdom | British | 132568740001 | |||||
| BENTLEY, Nadya Lynne | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 135426520002 | |||||
| CAREY, Carmen Christine | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British,American | 264396760001 | |||||
| CARRUTHERS, David George | Director | 2 The Orchard On The Green WD3 3HS Croxley Green Hertfordshire | England | British | 107591870001 | |||||
| CHRISTODOULOU, Constantine Pangalos | Director | c/o Temenos Uk Limited Fenchurch Street EC3M 4TD London 71 United Kingdom | United Kingdomo | British | 151497820001 | |||||
| DOWDING, Mark Timothy | Director | 60 Woodlands Park SS9 3TW Leigh On Sea Essex | United Kingdom | British | 45013690002 | |||||
| GUNNING, Mark Nicholas | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | England | British | 194656820001 | |||||
| KELLY, Sandra Claire | Director | College Cottage 23 Worminghall Road HP18 9JB Ickford Buckinghamshire | British | 76845590001 | ||||||
| LAVELLE, Gavin Joseph | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | Uk | British | 92186210001 | |||||
| MOBJERG, Frank | Director | Langloebet 18 4040 Jylinglinge Denmark | Danish | 54591660001 | ||||||
| NOCTOR, Desmond James | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | United Kingdom | Irish | 173598340001 | |||||
| PAPPA, Athena Sofia | Director | 66 Chiswick Green Studios 1 Evershed Walk W4 5BW London | United Kingdom | Greek | 111595480001 | |||||
| PEERMOHAMMED, Abdul Karim | Director | Leavesden Wood Road GU26 6PX Hindhead Surrey | British | 116741210001 | ||||||
| ROBERTS, Rebecca Anne | Director | 100 Lower Thames Street EC3R 6DL London Centennium House England | England | British | 271116580001 | |||||
| STONELL, Keith Robert | Director | Tars Platt Cookham Dean Common SL6 9PY Cookham Dean Berkshire | England | British | 151579610001 | |||||
| THORNEYCROFT, Martin | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House | England | British | 54716700002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of BRADY CREDIT HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brady Credit Limited | Apr 06, 2016 | 100 Lower Thames Street EC3R 6DL London Centennium House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRADY CREDIT HOLDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 03, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does BRADY CREDIT HOLDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 19, 2007 Delivered On Jul 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0