BRADY CREDIT HOLDING LIMITED

BRADY CREDIT HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameBRADY CREDIT HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRADY CREDIT HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAFT (OVERSEAS) LIMITEDJul 13, 2000Jul 13, 2000

    What are the latest accounts for BRADY CREDIT HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BRADY CREDIT HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Anne Roberts as a director on Feb 01, 2021

    1 pagesTM01

    Appointment of Mr Andrew Moger Woolley as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Carmen Christine Carey as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Appointment of Rebecca Anne Roberts as a director on Jun 12, 2020

    2 pagesAP01

    Termination of appointment of Nadya Lynne Bentley as a director on Jun 12, 2020

    1 pagesTM01

    Notification of Brady Credit Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 03, 2020

    2 pagesPSC09

    Appointment of Ms Carmen Christine Carey as a director on Feb 14, 2020

    2 pagesAP01

    Termination of appointment of Martin Thorneycroft as a director on Feb 14, 2020

    1 pagesTM01

    Appointment of Ms Nadya Lynne Bentley as a director on Feb 13, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Who are the officers of BRADY CREDIT HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, Andrew Moger
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish127366480002
    ADAMS, Isabelle
    20 Fawcett Road
    CR0 1SN Croydon
    Surrey
    Secretary
    20 Fawcett Road
    CR0 1SN Croydon
    Surrey
    British106011450001
    CARRUTHERS, David George
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    Secretary
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    British151582430001
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Secretary
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    KLANGA, Andre
    Riverway
    N13 5LJ London
    46
    Secretary
    Riverway
    N13 5LJ London
    46
    British133510490001
    MEHTA, Ashoni Kumar
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    Secretary
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    British66703220001
    OLIVER, Keith Bernard
    29 Victor Gardens
    SS5 4DR Hawkwell
    Essex
    Secretary
    29 Victor Gardens
    SS5 4DR Hawkwell
    Essex
    British72133310001
    YOUNGS, Peter Maurice
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    Secretary
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    British56506060001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    ADAMS, Isabelle
    20 Fawcett Road
    CR0 1SN Croydon
    Surrey
    Director
    20 Fawcett Road
    CR0 1SN Croydon
    Surrey
    British106011450001
    BAILEY, Bryan
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    Director
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    United KingdomBritish132568740001
    BENTLEY, Nadya Lynne
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish135426520002
    CAREY, Carmen Christine
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish,American264396760001
    CARRUTHERS, David George
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    Director
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    EnglandBritish107591870001
    CHRISTODOULOU, Constantine Pangalos
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    Director
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    United KingdomoBritish151497820001
    DOWDING, Mark Timothy
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    Director
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    United KingdomBritish45013690002
    GUNNING, Mark Nicholas
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    EnglandBritish194656820001
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Director
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    LAVELLE, Gavin Joseph
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    UkBritish92186210001
    MOBJERG, Frank
    Langloebet 18
    4040 Jylinglinge
    Denmark
    Director
    Langloebet 18
    4040 Jylinglinge
    Denmark
    Danish54591660001
    NOCTOR, Desmond James
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United KingdomIrish173598340001
    PAPPA, Athena Sofia
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Director
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    United KingdomGreek111595480001
    PEERMOHAMMED, Abdul Karim
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    British116741210001
    ROBERTS, Rebecca Anne
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish271116580001
    STONELL, Keith Robert
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    Director
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    EnglandBritish151579610001
    THORNEYCROFT, Martin
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    EnglandBritish54716700002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brady Credit Limited
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Apr 06, 2016
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaw Of England & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number04016397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRADY CREDIT HOLDING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016Apr 03, 2020The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    • Dec 10, 2008Statement of satisfaction of a charge in full or part (403a)

    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