ARTHUR, BRADLEY & SMITH LTD
FINCHLEY NORTHERN TRADE PARTNERS LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 03283855
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address ELSCOT HOUSE, ARCADIA AVENUE, FINCHLEY, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 12 April 2017; Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017. The most likely internet sites of ARTHUR, BRADLEY & SMITH LTD are www.arthurbradleysmith.co.uk, and www.arthur-bradley-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Bradley Smith Ltd is a Private Limited Company. The company registration number is 03283855. Arthur Bradley Smith Ltd has been working since 26 November 1996. The present status of the company is Active. The registered address of Arthur Bradley Smith Ltd is Elscot House Arcadia Avenue Finchley London United Kingdom N3 2ju. The company`s financial liabilities are £2994.83k. It is £-6407.27k against last year. And the total assets are £4.8k, which is £-41.93k against last year. GRICE, Arthur Joseph is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director BASS, Judy has been resigned. Director DWEN, Michael Patrick has been resigned. Director O'TOOLE, Marea Jean has been resigned. Director THOM, Nicholas Henry has been resigned. Director WALTERS, Averil has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


arthur, bradley & smith Key Finiance

LIABILITIES £2994.83k
-69%
CASH n/a
TOTAL ASSETS £4.8k
-90%
All Financial Figures

Current Directors

Director
GRICE, Arthur Joseph
Appointed Date: 05 May 2015
83 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 June 2015
Appointed Date: 26 November 1996

Director
BASS, Judy
Resigned: 01 February 2002
Appointed Date: 04 November 1999
64 years old

Director
DWEN, Michael Patrick
Resigned: 03 January 2005
Appointed Date: 15 January 2003
76 years old

Director
O'TOOLE, Marea Jean
Resigned: 23 January 2012
Appointed Date: 23 November 2009
53 years old

Director
THOM, Nicholas Henry
Resigned: 05 May 2015
Appointed Date: 23 January 2012
71 years old

Director
WALTERS, Averil
Resigned: 15 January 2003
Appointed Date: 01 February 2002
62 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 23 November 2009
Appointed Date: 03 January 2005
65 years old

Director
CORPORATE DIRECTORS LIMITED
Resigned: 04 November 1999
Appointed Date: 26 November 1996

ARTHUR, BRADLEY & SMITH LTD Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
12 Apr 2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 12 April 2017
10 Apr 2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017
06 Dec 2016
Director's details changed for Mr Arthur Joseph Grice on 6 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 78 more events
18 Aug 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Aug 1998
Accounts for a dormant company made up to 30 November 1997
01 Dec 1997
Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Apr 1997
Registered office changed on 09/04/97 from: 214A golders green road london NW11 9AT
26 Nov 1996
Incorporation