ADDISON BRADLEY & CO. LIMITED

Register to unlock more data on OkredoRegister

ADDISON BRADLEY & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892269

Incorporation date

05/03/1985

Size

Small

Contacts

Registered address

Registered address

The Universal Building Suite B 364 Kensington High Street, 3rd Floor, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1985)
dot icon18/04/2026
Accounts for a small company made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon19/02/2026
Director's details changed for Lutfi Fadel El-Zein on 1993-06-07
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon15/01/2024
Registered office address changed from 111 Charterhouse Street London EC1M 6AW England to The Universal Building Suite B 364 Kensington High Street 3rd Floor London W14 8NS on 2024-01-15
dot icon11/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Termination of appointment of Janet Kim Umpleby as a director on 2022-01-12
dot icon05/01/2022
Appointment of Mr Mohamad Bachar El Zein as a director on 2021-12-24
dot icon29/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon23/03/2021
Change of details for Mr Lutfi Fadel El-Zein as a person with significant control on 2021-01-06
dot icon06/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon08/12/2020
Director's details changed for Lutfi Fadel El-Zein on 2020-11-01
dot icon08/12/2020
Change of details for Mr Lutfi Fadel El-Zein as a person with significant control on 2020-11-01
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Registered office address changed from 24 Chiswell Street London EC1Y 4TY to 111 Charterhouse Street London EC1M 6AW on 2019-03-06
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/05/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon17/11/2016
Termination of appointment of Ibrahim Kabbara as a director on 2016-11-04
dot icon17/11/2016
Appointment of Miss Janet Kim Umpleby as a director on 2016-11-04
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr Ibrahim Kabbara on 2016-01-05
dot icon05/01/2016
Termination of appointment of Emil Antoine Bechalany as a director on 2016-01-05
dot icon05/01/2016
Appointment of Mr Ibrahim Kabbara as a director on 2015-09-01
dot icon11/09/2015
Memorandum and Articles of Association
dot icon11/09/2015
Resolutions
dot icon24/08/2015
Termination of appointment of Bilal Alhasan as a secretary on 2015-04-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon16/01/2015
Registered office address changed from 17a Curzon Street London W1J 5HS to 24 Chiswell Street London EC1Y 4TY on 2015-01-16
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon29/06/2011
Appointment of Mr Bilal Alhasan as a secretary
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/12/2010
Termination of appointment of Karim Hamdan as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Karim Zouheir Hamdan on 2009-12-31
dot icon02/03/2010
Director's details changed for Lutfi Fadel El-Zein on 2009-12-31
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 28/12/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Full accounts made up to 2006-12-31
dot icon22/01/2008
Return made up to 28/12/07; full list of members
dot icon01/08/2007
Secretary resigned;director resigned
dot icon30/05/2007
Return made up to 28/12/06; full list of members
dot icon03/02/2007
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 28/12/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon04/03/2005
Return made up to 28/12/04; full list of members
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 28/12/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 28/12/02; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Return made up to 28/12/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 28/12/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Ad 31/12/99--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon05/01/2000
Return made up to 28/12/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Return made up to 28/12/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 28/12/97; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Resolutions
dot icon27/01/1997
Return made up to 28/12/96; full list of members
dot icon27/12/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 28/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Director resigned
dot icon30/03/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/09/1994
New director appointed
dot icon21/06/1994
Resolutions
dot icon21/06/1994
£ nc 250000/750000 14/06/94
dot icon27/02/1994
Return made up to 28/12/93; change of members
dot icon18/10/1993
New director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon29/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/03/1993
Return made up to 28/12/92; change of members
dot icon18/03/1993
New secretary appointed;director resigned
dot icon11/03/1993
Secretary resigned
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 28/12/91; full list of members
dot icon08/09/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon23/08/1991
Ad 30/06/91--------- £ si 48400@1=48400 £ ic 201500/249900
dot icon21/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Director resigned
dot icon14/05/1991
New director appointed
dot icon12/05/1991
Return made up to 28/12/90; full list of members
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Ad 18/04/91--------- £ si 91500@1=91500 £ ic 110000/201500
dot icon02/05/1991
£ nc 150000/250000 18/04/91
dot icon02/05/1991
Director resigned
dot icon08/03/1991
Full accounts made up to 1990-06-30
dot icon17/04/1990
Director resigned;new director appointed
dot icon19/03/1990
Director resigned
dot icon26/01/1990
Full accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 28/12/89; full list of members
dot icon20/01/1990
Director resigned;new director appointed
dot icon20/11/1989
Director resigned
dot icon06/09/1989
Director resigned
dot icon05/12/1988
Resolutions
dot icon05/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon28/11/1988
Certificate of change of name
dot icon28/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1988
Registered office changed on 28/10/88 from: highchurch house 4 church street godalming surrey GU7 1EH
dot icon28/10/1988
Accounting reference date extended from 31/03 to 30/06
dot icon24/10/1988
Wd 12/10/88 ad 27/09/88--------- £ si 109998@1=109998 £ ic 2/110000
dot icon24/10/1988
£ nc 1000/150000
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 30/05/88; full list of members
dot icon16/07/1987
Full accounts made up to 1987-03-31
dot icon03/06/1987
Return made up to 20/04/87; full list of members
dot icon28/03/1987
Full accounts made up to 1986-03-31
dot icon01/05/1986
Return made up to 15/04/86; full list of members
dot icon01/04/1985
Memorandum and Articles of Association
dot icon18/03/1985
Certificate of change of name
dot icon05/03/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

8
2022
change arrow icon+85.85 % *

* during past year

Cash in Bank

£61,233.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
89.36K
-
0.00
32.95K
-
2022
8
165.70K
-
0.00
61.23K
-
2022
8
165.70K
-
0.00
61.23K
-

Employees

2022

Employees

8 Ascended100 % *

Net Assets(GBP)

165.70K £Ascended85.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.23K £Ascended85.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lutfi Fadel El-Zein
Director
07/06/1993 - Present
1
Westbrook, David Edwin
Director
07/06/1993 - 16/07/2007
-
Umpleby, Janet Kim
Director
04/11/2016 - 12/01/2022
1
Bechalany, Emil Antoine
Director
26/04/2005 - 05/01/2016
1
El Zein, Mohamad Bachar
Director
24/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADDISON BRADLEY & CO. LIMITED

ADDISON BRADLEY & CO. LIMITED is an(a) Active company incorporated on 05/03/1985 with the registered office located at The Universal Building Suite B 364 Kensington High Street, 3rd Floor, London W14 8NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON BRADLEY & CO. LIMITED?

toggle

ADDISON BRADLEY & CO. LIMITED is currently Active. It was registered on 05/03/1985 .

Where is ADDISON BRADLEY & CO. LIMITED located?

toggle

ADDISON BRADLEY & CO. LIMITED is registered at The Universal Building Suite B 364 Kensington High Street, 3rd Floor, London W14 8NS.

What does ADDISON BRADLEY & CO. LIMITED do?

toggle

ADDISON BRADLEY & CO. LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ADDISON BRADLEY & CO. LIMITED have?

toggle

ADDISON BRADLEY & CO. LIMITED had 8 employees in 2022.

What is the latest filing for ADDISON BRADLEY & CO. LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-12-31.