Company NameBradcon (Bespoke) Joinery Ltd
Company StatusLiquidation
Company Number05348407
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charlie Ling
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Parade North Road
Havering-Atte-Bower
Romford
RM4 1PP
Director NameMrs Dawn Ling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Parade North Road
Havering-Atte-Bower
Romford
RM4 1PP
Secretary NameMrs Dawn Ling
NationalityBritish
StatusCurrent
Appointed17 September 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Parade North Road
Havering-Atte-Bower
Romford
RM4 1PP
Director NameMiss Tayla Jaye Ling
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMs Fatema Jivanjee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address211 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DJ
Secretary NameMr Faisal Afzaal
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Jasmine Close
Ilford
Essex
IG1 2BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bradconjoinery.co.uk/
Telephone020 84705654
Telephone regionLondon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Ling
33.33%
Ordinary
1 at £1Dawn Ling
33.33%
Ordinary
1 at £1Tayla Ling
33.33%
Ordinary

Financials

Year2014
Net Worth£3,250
Cash£26,611
Current Liabilities£175,408

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due27 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return1 February 2020 (4 years, 2 months ago)
Next Return Due15 March 2021 (overdue)

Charges

13 April 2005Delivered on: 23 April 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bradcon (bespoke) joinery LTD business premium account account number 60312525. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
28 August 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
16 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(6 pages)
6 October 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(6 pages)
6 October 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(6 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 3
(3 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
4 December 2013Appointment of Miss Tayla Ling as a director (2 pages)
4 December 2013Appointment of Miss Tayla Ling as a director (2 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Charles Ling on 23 November 2012 (2 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Director's details changed for Charles Ling on 23 November 2012 (2 pages)
12 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Registered office address changed from 45 Lincoln Road London E7 8QN United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 45 Lincoln Road London E7 8QN United Kingdom on 22 July 2010 (2 pages)
9 March 2010Director's details changed for Dawn Ling on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Dawn Ling on 8 March 2010 (2 pages)
9 March 2010Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page)
9 March 2010Director's details changed for Charles Ling on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dawn Ling on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Charles Ling on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 March 2010Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page)
9 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Charles Ling on 8 March 2010 (2 pages)
9 March 2010Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
19 February 2008Amended accounts made up to 28 February 2007 (10 pages)
19 February 2008Amended accounts made up to 28 February 2007 (10 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 November 2007Return made up to 01/02/07; full list of members (2 pages)
26 November 2007Return made up to 01/02/07; full list of members (2 pages)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
2 March 2007Amended accounts made up to 28 February 2006 (12 pages)
2 March 2007Amended accounts made up to 28 February 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
4 April 2006Return made up to 01/02/06; full list of members (6 pages)
4 April 2006Return made up to 01/02/06; full list of members (6 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)