Bredon School Enterprises 2002 Limited LONDON


Bredon School Enterprises 2002 started in year 2002 as Private Limited Company with registration number 04420100. The Bredon School Enterprises 2002 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 5th Floor South. Postal code: SW1Y 4AR.

The company has 7 directors, namely Gemma D., Emily G. and Rachel S. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 3 December 2014 and Gemma D. and Emily G. and Rachel S. and Stephen A. have been with the company for the least time - from 1 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bredon School Enterprises 2002 Limited Address / Contact

Office Address 5th Floor South
Office Address2 14-16 Waterloo Place
Town London
Post code SW1Y 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420100
Date of Incorporation Thu, 18th Apr 2002
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Gemma D.

Position: Director

Appointed: 01 April 2022

Emily G.

Position: Director

Appointed: 01 April 2022

Rachel S.

Position: Director

Appointed: 01 April 2022

Stephen A.

Position: Director

Appointed: 01 April 2022

Simon C.

Position: Director

Appointed: 21 January 2020

Aatif H.

Position: Director

Appointed: 10 January 2015

Jonathan P.

Position: Director

Appointed: 03 December 2014

Deborah C.

Position: Director

Appointed: 09 August 2016

Resigned: 15 November 2019

S.L Nma'sl Capital Privado Servicios

Position: Corporate Director

Appointed: 14 August 2009

Resigned: 03 December 2014

Ramon R.

Position: Director

Appointed: 15 August 2008

Resigned: 14 August 2009

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2008

Resigned: 03 December 2014

Mariano S.

Position: Director

Appointed: 15 August 2008

Resigned: 03 December 2014

Margaret K.

Position: Secretary

Appointed: 05 September 2003

Resigned: 15 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2002

Resigned: 18 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 April 2002

Resigned: 18 April 2002

David K.

Position: Director

Appointed: 18 April 2002

Resigned: 03 December 2014

Rosemary K.

Position: Secretary

Appointed: 18 April 2002

Resigned: 05 September 2003

Rosemary K.

Position: Director

Appointed: 18 April 2002

Resigned: 05 September 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Cavendish Bredon Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cavendish Bredon Ltd

5th Floor South 14-16 Waterloo Place, London, SW1Y 4AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06633659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 7757364 37018 03925 33618 387
Current Assets182 393146 922157 112156 781158 600157 051
Debtors179 618146 186152 742138 742133 264138 664
Net Assets Liabilities38 33738 80441 33661 81362 72162 794
Other Debtors 787878  
Property Plant Equipment38021142   
Other
Accumulated Depreciation Impairment Property Plant Equipment465634803845845 
Amounts Owed By Related Parties138 795132 108138 664138 664131 645138 664
Amounts Owed To Related Parties93 80593 805114 36193 80593 80593 805
Average Number Employees During Period 33377
Creditors144 436108 329115 81894 96895 87994 257
Increase Decrease In Current Tax From Adjustment For Prior Periods    -634 
Increase From Depreciation Charge For Year Property Plant Equipment 16916942  
Net Current Assets Liabilities37 95738 59341 29461 81362 72162 794
Other Payables Accrued Expenses514350349350351273
Property Plant Equipment Gross Cost845845845 845 
Taxation Social Security Payable14 30714 1744741791 669179
Trade Creditors Trade Payables29 254   54 
Trade Debtors Trade Receivables40 82314 00014 000 1 619 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-08-31
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements