BREDON SCHOOL ENTERPRISES 2002 LIMITED

Register to unlock more data on OkredoRegister

BREDON SCHOOL ENTERPRISES 2002 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420100

Incorporation date

18/04/2002

Size

Small

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon15/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/07/2025
Director's details changed for Mrs Rachel Slevin on 2025-07-11
dot icon12/06/2025
Termination of appointment of Stephen George Gerard Aiano as a director on 2025-06-01
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon23/12/2024
Registration of charge 044201000009, created on 2024-12-23
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Gary Leigh Balcombe as a director on 2024-08-31
dot icon11/06/2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon11/06/2024
Change of details for Cavendish Bredon Ltd as a person with significant control on 2024-06-11
dot icon21/05/2024
Accounts for a small company made up to 2023-08-31
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon01/07/2022
Satisfaction of charge 044201000006 in full
dot icon01/07/2022
Satisfaction of charge 044201000005 in full
dot icon01/07/2022
Satisfaction of charge 044201000007 in full
dot icon30/06/2022
Registration of charge 044201000008, created on 2022-06-30
dot icon17/06/2022
Change of details for Cavendish Bredon Ltd as a person with significant control on 2016-04-06
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon05/05/2022
Second filing for the appointment of Mrs Rachel Slevin as a director
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mr Stephen George Gerard Aiano as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Rachel Slevin as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Gemma Claire Doyle as a director on 2022-04-01
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-08-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon14/04/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon14/04/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon29/03/2021
Registration of charge 044201000007, created on 2021-03-11
dot icon17/02/2021
Registration of charge 044201000006, created on 2021-01-29
dot icon07/05/2020
Accounts for a small company made up to 2019-08-31
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon28/01/2020
Appointment of Mr Simon Coles as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon01/07/2019
Satisfaction of charge 044201000002 in full
dot icon01/07/2019
Satisfaction of charge 044201000003 in full
dot icon01/07/2019
Satisfaction of charge 044201000004 in full
dot icon28/06/2019
Registration of charge 044201000005, created on 2019-06-24
dot icon24/05/2019
Accounts for a small company made up to 2018-08-31
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-08-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon27/04/2017
Registration of charge 044201000004, created on 2017-04-21
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/02/2017
Accounts for a small company made up to 2016-08-31
dot icon09/08/2016
Appointment of Mrs Deborah Joan Carr as a director on 2016-08-09
dot icon19/05/2016
Accounts for a small company made up to 2015-08-31
dot icon18/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon27/02/2015
Registration of charge 044201000003, created on 2015-02-24
dot icon13/01/2015
Appointment of Mr Aatif Naveed Hassan as a director on 2015-01-10
dot icon02/01/2015
Auditor's resignation
dot icon02/01/2015
Auditor's resignation
dot icon02/01/2015
Statement of company's objects
dot icon02/01/2015
Resolutions
dot icon19/12/2014
Auditor's resignation
dot icon16/12/2014
Registered office address changed from C/O John Yelland and Company 22 Sansome Walk Worcester Worcs WR1 1LS to 5Th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2014-12-16
dot icon16/12/2014
Termination of appointment of Md Secretaries Limited as a secretary on 2014-12-03
dot icon16/12/2014
Termination of appointment of Nma'sl Capital Privado Servicios, S.L as a director on 2014-12-03
dot icon16/12/2014
Termination of appointment of Mariano Segovia as a director on 2014-12-03
dot icon16/12/2014
Termination of appointment of David John Keyte as a director on 2014-12-03
dot icon16/12/2014
Appointment of Mr Jonathan Andrew Pickles as a director on 2014-12-03
dot icon10/12/2014
Registration of charge 044201000002, created on 2014-12-03
dot icon18/10/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-08-31
dot icon03/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon22/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-08-31
dot icon29/06/2011
Full accounts made up to 2010-08-31
dot icon16/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon06/05/2010
Director's details changed for Nma'sl Capital Privado Servicios, S.L on 2009-11-01
dot icon06/05/2010
Secretary's details changed for Md Secretaries Limited on 2009-11-01
dot icon06/05/2010
Registered office address changed from Pull Court Bushley Tewkesbury Glos GL20 6AH on 2010-05-06
dot icon15/04/2010
Full accounts made up to 2009-08-31
dot icon30/09/2009
Appointment terminated director ramon resa
dot icon30/09/2009
Director appointed nma'sl capital privado servicios, S.l
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon12/05/2009
Return made up to 18/04/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from pull court bushley tewkesbury glos GL20 6AN
dot icon18/02/2009
Registered office changed on 18/02/2009 from mcgrigors LLP 5 old bailey london EC4M 7BA
dot icon14/01/2009
Resolutions
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/08/2008
Registered office changed on 22/08/2008 from pull court bushley tewkesbury gloucestershire GL20 6AH
dot icon22/08/2008
Appointment terminated secretary margaret keyte
dot icon22/08/2008
Director appointed mariano segovia
dot icon22/08/2008
Director appointed ramon resa
dot icon22/08/2008
Secretary appointed md secretaries LIMITED
dot icon22/08/2008
Resolutions
dot icon05/08/2008
Capitals not rolled up
dot icon05/08/2008
Gbp sr 0@1
dot icon06/05/2008
Return made up to 18/04/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/06/2007
Return made up to 18/04/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/04/2006
Return made up to 18/04/06; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/06/2005
Return made up to 18/04/05; full list of members
dot icon04/05/2004
Return made up to 18/04/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/10/2003
Secretary resigned;director resigned
dot icon03/10/2003
New secretary appointed
dot icon02/06/2003
Return made up to 18/04/03; full list of members
dot icon27/11/2002
Registered office changed on 27/11/02 from: 4-5 sansome place worcester worcestershire WR1 1UQ
dot icon14/11/2002
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon24/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon08/05/2002
Resolutions
dot icon08/05/2002
Memorandum and Articles of Association
dot icon18/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

7
2022
change arrow icon+40.45 % *

* during past year

Cash in Bank

£25,336.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.81K
-
0.00
18.04K
-
2022
7
62.72K
-
0.00
25.34K
-
2022
7
62.72K
-
0.00
25.34K
-

Employees

2022

Employees

7 Ascended133 % *

Net Assets(GBP)

62.72K £Ascended1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.34K £Ascended40.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
10/01/2015 - Present
218
Pickles, Jonathan Andrew
Director
03/12/2014 - 31/08/2024
163
Slevin, Rachel
Director
01/04/2022 - Present
20
Coles, Simon
Director
21/01/2020 - Present
54
Aiano, Stephen George Gerard
Director
01/04/2022 - 01/06/2025
24

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BREDON SCHOOL ENTERPRISES 2002 LIMITED

BREDON SCHOOL ENTERPRISES 2002 LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BREDON SCHOOL ENTERPRISES 2002 LIMITED?

toggle

BREDON SCHOOL ENTERPRISES 2002 LIMITED is currently Active. It was registered on 18/04/2002 .

Where is BREDON SCHOOL ENTERPRISES 2002 LIMITED located?

toggle

BREDON SCHOOL ENTERPRISES 2002 LIMITED is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does BREDON SCHOOL ENTERPRISES 2002 LIMITED do?

toggle

BREDON SCHOOL ENTERPRISES 2002 LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BREDON SCHOOL ENTERPRISES 2002 LIMITED have?

toggle

BREDON SCHOOL ENTERPRISES 2002 LIMITED had 7 employees in 2022.

What is the latest filing for BREDON SCHOOL ENTERPRISES 2002 LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.