Company number 06371772
Status Active
Incorporation Date 14 September 2007
Company Type Private Limited Company
Address PETERBOROUGH COURT, 133 FLEET STREET, LONDON, EC4A 2BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Vikramjit Singh Chima as a director on 5 August 2016; Previous accounting period shortened from 24 March 2016 to 31 December 2015. The most likely internet sites of BRADLEY HALL HOLDINGS LIMITED are www.bradleyhallholdings.co.uk, and www.bradley-hall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradley Hall Holdings Limited is a Private Limited Company.
The company registration number is 06371772. Bradley Hall Holdings Limited has been working since 14 September 2007.
The present status of the company is Active. The registered address of Bradley Hall Holdings Limited is Peterborough Court 133 Fleet Street London Ec4a 2bb. . KELLY, Thomas is a Secretary of the company. RICHARDS, Clare Charlotte is a Secretary of the company. CHIMA, Vikramjit Singh is a Director of the company. CURLE, Piers Noel Ormiston is a Director of the company. GASSON, William Thomas is a Director of the company. Secretary AIREY, John has been resigned. Secretary CHAMBERS, Chris James has been resigned. Secretary PARTRIDGE, Neil Russell has been resigned. Secretary SPEAKMAN, Gary has been resigned. Director ALBERT, Nils has been resigned. Director CHAMBERS, Chris James has been resigned. Director FAULDS, James Joseph Michael has been resigned. Director GRIFFIN, Michael has been resigned. Director HOLMES, Michael has been resigned. Director JONES, Gareth Mark has been resigned. Director KERNOHAN, Peter has been resigned. Director MITCHELL, Grant Roy has been resigned. Director MOWAT, David James has been resigned. Director PANDYA, Kashyap has been resigned. Director PARTRIDGE, Neil Russell has been resigned. Director RICHARDSON, Robin Michael has been resigned. Director SPEAKMAN, Gary has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
AIREY, John
Resigned: 02 October 2007
Appointed Date: 14 September 2007
Secretary
SPEAKMAN, Gary
Resigned: 30 September 2011
Appointed Date: 19 December 2008
Director
ALBERT, Nils
Resigned: 24 March 2015
Appointed Date: 15 November 2013
58 years old
Director
GRIFFIN, Michael
Resigned: 24 March 2015
Appointed Date: 15 November 2013
45 years old
Director
HOLMES, Michael
Resigned: 10 May 2016
Appointed Date: 24 March 2015
52 years old
Director
KERNOHAN, Peter
Resigned: 10 July 2013
Appointed Date: 02 October 2007
69 years old
Director
MOWAT, David James
Resigned: 25 October 2012
Appointed Date: 27 November 2011
56 years old
Director
PANDYA, Kashyap
Resigned: 24 March 2015
Appointed Date: 18 June 2013
63 years old
Director
SPEAKMAN, Gary
Resigned: 30 September 2011
Appointed Date: 19 December 2008
64 years old
BRADLEY HALL HOLDINGS LIMITED Events
08 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Appointment of Mr Vikramjit Singh Chima as a director on 5 August 2016
06 Aug 2016
Previous accounting period shortened from 24 March 2016 to 31 December 2015
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
19 May 2016
Termination of appointment of Michael Holmes as a director on 10 May 2016
...
... and 111 more events
10 Oct 2007
Particulars of mortgage/charge
10 Oct 2007
Particulars of mortgage/charge
10 Oct 2007
S-div 02/10/07
10 Oct 2007
Secretary resigned
14 Sep 2007
Incorporation
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied
on 25 March 2015
Persons entitled: Global Loan Services Nominees Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied
on 25 March 2015
Persons entitled: Ge Capital Bank Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Deed of assignment of keyman life policies
Delivered: 1 October 2008
Status: Satisfied
on 19 December 2012
Persons entitled: Bank of Scotland PLC as Security Trustee on Behalf of the Security Beneficiaries
Description: The policy, all sums assured by it and all bonuses and…
2 October 2007
Guarantee & debenture
Delivered: 12 October 2007
Status: Satisfied
on 8 October 2012
Persons entitled: Neil Russell Partridge as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied
on 19 December 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries(Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Lng charge over cash collateral account
Delivered: 10 October 2007
Status: Satisfied
on 19 December 2012
Persons entitled: Bank of Scotland PLC (Lng Bank)
Description: The deposit. See the mortgage charge document for full…