ARTHUR, BRADLEY & SMITH LTD

Register to unlock more data on OkredoRegister

ARTHUR, BRADLEY & SMITH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03283855

Incorporation date

26/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon27/08/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-08-27
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Ms. Sarah Amy Grice as a director on 2024-03-15
dot icon03/04/2024
Termination of appointment of Arthur Joseph Grice as a director on 2024-03-15
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon26/10/2023
Satisfaction of charge 032838550001 in full
dot icon11/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon06/11/2020
Director's details changed for Mr Arthur Joseph Grice on 2020-11-06
dot icon06/11/2020
Change of details for Mr Robert Kukucka as a person with significant control on 2020-11-06
dot icon06/11/2020
Registered office address changed from Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom to 85 Great Portland Street London W1W 7LT on 2020-11-06
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/01/2019
Notification of Robert Kukucka as a person with significant control on 2018-08-10
dot icon24/01/2019
Cessation of Milan Fabian as a person with significant control on 2018-08-10
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Registration of charge 032838550001, created on 2018-01-24
dot icon11/07/2017
Notification of Milan Fabian as a person with significant control on 2016-08-01
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue Finchley London N3 2JU on 2017-04-12
dot icon10/04/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-04-10
dot icon06/12/2016
Director's details changed for Mr Arthur Joseph Grice on 2016-12-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Arthur Joseph Grice on 2016-05-16
dot icon01/04/2016
Director's details changed for Mr Arthur Joseph Grice on 2016-04-01
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon08/05/2015
Appointment of Mr Arthur Joseph Grice as a director on 2015-05-05
dot icon08/05/2015
Termination of appointment of Nicholas Henry Thom as a director on 2015-05-05
dot icon23/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon23/01/2015
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to 788-790 Finchley Road London NW11 7TJ on 2015-01-23
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Director's details changed for Mr. Nicholas Henry Thom on 2014-06-30
dot icon05/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Appointment of Nicholas Henry Thom as a director
dot icon30/01/2012
Termination of appointment of Marea O'toole as a director
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon11/11/2010
Director's details changed for Ms. Marea Jean O'toole on 2010-11-09
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26
dot icon26/11/2009
Termination of appointment of John Wortley Hunt as a director
dot icon26/11/2009
Appointment of Marea Jean O'toole as a director
dot icon18/11/2009
Director's details changed for Mr. John Robert Montagu Stuart Wortley Hunt on 2009-10-12
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 26/11/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/11/2006
Return made up to 26/11/06; full list of members
dot icon02/12/2005
Return made up to 26/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon25/02/2005
Return made up to 26/11/04; full list of members
dot icon25/02/2005
Secretary's particulars changed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon08/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/07/2004
Director's particulars changed
dot icon02/04/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/02/2004
Total exemption small company accounts made up to 2002-11-30
dot icon27/01/2004
Return made up to 26/11/03; full list of members
dot icon18/11/2003
Registered office changed on 18/11/03 from: 4TH floor lawford house, albert place london N3 1QA
dot icon18/11/2003
Return made up to 26/11/02; full list of members; amend
dot icon28/06/2003
Delivery ext'd 3 mth 30/11/02
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Secretary's particulars changed
dot icon23/01/2003
Return made up to 26/11/02; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/06/2002
Registered office changed on 13/06/02 from: athene house the broadway mill hill london NW7 3TB
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon24/12/2001
Return made up to 26/11/01; full list of members
dot icon10/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon10/05/2001
Resolutions
dot icon20/02/2001
Return made up to 10/11/00; change of members
dot icon20/02/2001
Return made up to 06/11/99; change of members
dot icon20/02/2001
Ad 12/01/99--------- £ si 9998@1
dot icon03/01/2001
Return made up to 26/11/00; full list of members
dot icon12/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/09/2000
Resolutions
dot icon01/02/2000
Return made up to 26/11/99; full list of members
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon10/11/1999
Certificate of change of name
dot icon09/11/1999
Resolutions
dot icon31/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon31/08/1999
Resolutions
dot icon24/11/1998
Return made up to 26/11/98; no change of members
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon01/12/1997
Return made up to 26/11/97; full list of members
dot icon09/04/1997
Registered office changed on 09/04/97 from: 214A golders green road london NW11 9AT
dot icon26/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.69M
-
0.00
-
-
2022
1
11.41M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/11/1996 - 09/06/2015
380
CORPORATE DIRECTORS LIMITED
Corporate Director
25/11/1996 - 03/11/1999
264
Grice, Arthur Joseph
Director
05/05/2015 - 15/03/2024
104
Thom, Nicholas Henry
Director
22/01/2012 - 04/05/2015
103
Grice, Sarah Amy
Director
15/03/2024 - Present
94

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR, BRADLEY & SMITH LTD

ARTHUR, BRADLEY & SMITH LTD is an(a) Dissolved company incorporated on 26/11/1996 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR, BRADLEY & SMITH LTD?

toggle

ARTHUR, BRADLEY & SMITH LTD is currently Dissolved. It was registered on 26/11/1996 and dissolved on 04/03/2025.

Where is ARTHUR, BRADLEY & SMITH LTD located?

toggle

ARTHUR, BRADLEY & SMITH LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does ARTHUR, BRADLEY & SMITH LTD do?

toggle

ARTHUR, BRADLEY & SMITH LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARTHUR, BRADLEY & SMITH LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.