Bradley Stoke
Bristol
BS32 0DU
Director Name | Sounak Dutta |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Spillmans Road Stroud Gloucestershire GL5 3ND Wales |
Secretary Name | Mr David Gharvy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Ormonds Close Bradley Stoke Bristol BS32 0DU |
Registered Address | 285 Dodworth Road Barnsley S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr David Gharvy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,480 |
Cash | £16,196 |
Current Liabilities | £71,240 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in 59 romney avenue and land lying to the north west of romney avenue bristol BS7 9ST. Outstanding |
---|---|
11 December 2019 | Delivered on: 16 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to north east of blaisedell view, henbury, bristol BS10 7XB (land reg title no. BL150049). Outstanding |
12 May 2015 | Delivered on: 29 May 2015 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A legal charge over land adjacent to 70 muller road, horfield, bristol BS7 9RF to be known as 70A muller road, horfield, bristol BS7 9RF registered at hm land registry with freehold title number BL138477 and leasehold title number BL137413. Fully Satisfied |
17 March 2011 | Delivered on: 26 March 2011 Satisfied on: 9 June 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £248,000 due or to become due from the company to the chargee. Particulars: 2 conygre road bristol avon t/no GR305909. Fully Satisfied |
6 November 2008 | Delivered on: 15 November 2008 Satisfied on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land & premises k/a 2 conygre road filton bristol t/no GR305909 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 April 2007 | Delivered on: 18 April 2007 Satisfied on: 15 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 conygre road filton bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 2007 | Delivered on: 11 April 2007 Satisfied on: 12 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
7 August 2006 | Delivered on: 22 August 2006 Satisfied on: 12 September 2008 Persons entitled: Fereshteh Moghaddas Classification: Loan agreement Secured details: £50,000.00 due or to become due from the company to. Particulars: The assets from time to time of moving matters (UK) limited. Fully Satisfied |
12 June 2006 | Delivered on: 24 June 2006 Satisfied on: 12 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 richmond street totterdown bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 November 2005 | Delivered on: 24 November 2005 Satisfied on: 12 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 76 coleford road southmead bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 February 2023 | Director's details changed for Sounak Dutta on 9 February 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
24 October 2022 | Change of details for Mr David Gharvey as a person with significant control on 24 October 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
30 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
16 December 2019 | Registration of charge 051876330010, created on 11 December 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (3 pages) |
23 May 2017 | Registered office address changed from 135 Ormonds Close Bradley Stoke Bristol BS32 0DU to 285 Dodworth Road Barnsley S70 6PF on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 135 Ormonds Close Bradley Stoke Bristol BS32 0DU to 285 Dodworth Road Barnsley S70 6PF on 23 May 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 October 2016 | Registration of charge 051876330009, created on 30 September 2016 (7 pages) |
4 October 2016 | Registration of charge 051876330009, created on 30 September 2016 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 December 2015 | Satisfaction of charge 051876330008 in full (1 page) |
10 December 2015 | Satisfaction of charge 051876330008 in full (1 page) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 August 2015 | Director's details changed for Sounak Dutta on 14 April 2015 (2 pages) |
14 August 2015 | Director's details changed for Sounak Dutta on 14 April 2015 (2 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 7 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
9 June 2015 | Satisfaction of charge 6 in full (4 pages) |
29 May 2015 | Registration of charge 051876330008, created on 12 May 2015 (8 pages) |
29 May 2015 | Registration of charge 051876330008, created on 12 May 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Registered office address changed from 50 Richmond Road St. George Bristol BS5 8EL to 135 Ormonds Close Bradley Stoke Bristol BS32 0DU on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 50 Richmond Road St. George Bristol BS5 8EL to 135 Ormonds Close Bradley Stoke Bristol BS32 0DU on 10 April 2015 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr David Gharvy on 23 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr David Gharvy on 23 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr David Gharvy on 23 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr David Gharvy on 23 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Sounak Dutta on 20 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Sounak Dutta on 20 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 September 2008 | Director and secretary's change of particulars / david gharvy / 01/08/2008 (2 pages) |
10 September 2008 | Director and secretary's change of particulars / david gharvy / 01/08/2008 (2 pages) |
13 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
23 July 2004 | Incorporation (19 pages) |
23 July 2004 | Incorporation (19 pages) |