BRADFIND LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7NA

Company number 03819141
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 21-22 MAIDEN LANE, COVENT GARDEN, LONDON, WC2E 7NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Second filing for the termination of Oliver Hughes as a secretary; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of BRADFIND LIMITED are www.bradfind.co.uk, and www.bradfind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradfind Limited is a Private Limited Company. The company registration number is 03819141. Bradfind Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Bradfind Limited is 21 22 Maiden Lane Covent Garden London Wc2e 7na. . HUGHES, Elliot is a Secretary of the company. HUGHES, Elliot is a Director of the company. HUGHES, Peter Gabriel Paul is a Director of the company. LAHART, Liam is a Director of the company. Secretary HUGHES, Oliver Gerard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ENNIS, Frank has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Oliver Gerard has been resigned. Director L'ESTRANGE, David Francis has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HUGHES, Elliot
Appointed Date: 16 August 2016

Director
HUGHES, Elliot
Appointed Date: 16 August 2016
32 years old

Director
HUGHES, Peter Gabriel Paul
Appointed Date: 06 August 1999
76 years old

Director
LAHART, Liam
Appointed Date: 20 November 2002
66 years old

Resigned Directors

Secretary
HUGHES, Oliver Gerard
Resigned: 31 July 2016
Appointed Date: 06 August 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 03 August 1999

Director
ENNIS, Frank
Resigned: 31 March 2015
Appointed Date: 20 November 2002
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 August 1999
Appointed Date: 03 August 1999

Director
HUGHES, Oliver Gerard
Resigned: 31 July 2016
Appointed Date: 06 August 1999
66 years old

Director
L'ESTRANGE, David Francis
Resigned: 20 November 2002
Appointed Date: 25 February 2000
70 years old

Persons With Significant Control

Peter Gabriel Paul Hughes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Liam Lahart
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Bradfind (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADFIND LIMITED Events

07 Nov 2016
Accounts for a small company made up to 29 February 2016
30 Sep 2016
Second filing for the termination of Oliver Hughes as a secretary
13 Sep 2016
Confirmation statement made on 3 August 2016 with updates
13 Sep 2016
Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016
13 Sep 2016
Appointment of Mr Elliot Hughes as a secretary on 16 August 2016
...
... and 70 more events
22 Sep 1999
New director appointed
22 Sep 1999
New secretary appointed
22 Sep 1999
New director appointed
12 Aug 1999
Registered office changed on 12/08/99 from: 120 east road london N1 6AA
03 Aug 1999
Incorporation

BRADFIND LIMITED Charges

5 May 2015
Charge code 0381 9141 0006
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains floating charge…
9 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 2 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a castlenau, london t/no TGL226489. Fixed…
9 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 2 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a castelnau, london t/no TGL226489. And all…
3 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 2 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: F/H property known as browns. Castelnau, barnes, london…
3 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 2 August 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: By way of floating charge all present and future…
8 September 2000
Debenture
Delivered: 15 September 2000
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…