STEFFIAN BRADLEY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 3RS

Company number 04179038
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address 45 GEE STREET, LONDON, EC1V 3RS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 14 March 2017 with updates; Statement of capital following an allotment of shares on 29 April 2016 GBP 4,760 . The most likely internet sites of STEFFIAN BRADLEY LIMITED are www.steffianbradley.co.uk, and www.steffian-bradley.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steffian Bradley Limited is a Private Limited Company. The company registration number is 04179038. Steffian Bradley Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Steffian Bradley Limited is 45 Gee Street London Ec1v 3rs. The company`s financial liabilities are £1632.72k. It is £-95.08k against last year. And the total assets are £1829.18k, which is £-317.02k against last year. KRALIK, Jane is a Secretary of the company. KRALIK, Jane is a Director of the company. MILLAY, Keith is a Director of the company. ROCKSTROH, Kurt is a Director of the company. VESTRI, Ronald is a Director of the company. WARNCKE, Spencer is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILLATT, Martin has been resigned. Director STEFFIAN, Peter has been resigned. Director VESTRI, Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


steffian bradley Key Finiance

LIABILITIES £1632.72k
-6%
CASH n/a
TOTAL ASSETS £1829.18k
-15%
All Financial Figures

Current Directors

Secretary
KRALIK, Jane
Appointed Date: 14 March 2001

Director
KRALIK, Jane
Appointed Date: 14 March 2001
72 years old

Director
MILLAY, Keith
Appointed Date: 02 April 2012
74 years old

Director
ROCKSTROH, Kurt
Appointed Date: 14 March 2001
73 years old

Director
VESTRI, Ronald
Appointed Date: 15 November 2006
71 years old

Director
WARNCKE, Spencer
Appointed Date: 15 January 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
GILLATT, Martin
Resigned: 02 March 2009
Appointed Date: 15 January 2003
66 years old

Director
STEFFIAN, Peter
Resigned: 15 November 2006
Appointed Date: 14 March 2001
89 years old

Director
VESTRI, Ronald
Resigned: 15 January 2003
Appointed Date: 14 March 2001
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Kurt Rockstroh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Kralik
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEFFIAN BRADLEY LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Jun 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 4,760

16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,860

02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
23 May 2001
New director appointed
23 May 2001
New director appointed
23 May 2001
New director appointed
23 May 2001
New secretary appointed;new director appointed
14 Mar 2001
Incorporation

STEFFIAN BRADLEY LIMITED Charges

5 November 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Durley Investment Corporation
Description: £48,000 together with all other money see image for full…
21 December 2007
Rent security deposit deed
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Ellis Elias, Maurice Collins, Paul Collins & Ian Heptonstall
Description: £38,187.50.
4 February 2005
Rent deposit deed
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Ellis Elias Maurice Collins, Paul Collins and Ian Heptonstall
Description: The sum of £27,500 which has been paid to the landlord by…
28 June 2002
Rent deposit deed
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Seymour Development Limited
Description: £30,000 in a specifically designated deposit account in the…