Company NameBradbury Hamilton Limited
DirectorsRichard James Skerritt and Charles Edward Sparrow
Company StatusActive
Company Number02829482
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard James Skerritt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameSarah Vanessa Bradbury
NationalityBritish
StatusResigned
Appointed16 June 1993
Appointment Duration3 months, 2 weeks (resigned 29 September 1993)
RoleCompany Director
Correspondence Address8 Hillfield Mansions
London
Nw3 4q2
Director NameMr Sheriar Peter Bradbury
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3 Trinity Close
Willoughby Road Hampstead
London
NW3 1SD
Secretary NameSarah Vanessa Bradbury
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Hillfield Mansions
London
Nw3 4q2
Secretary NameFrani Bradbury
NationalityBritish
StatusResigned
Appointed29 September 1993(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address33 Spencer Square
Ramsgate
Kent
CT11 9LD
Director NameRobert Andrew Stevenson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2005)
RoleIndependent Financial Adviser
Correspondence Address7 Brunswick Terrace
Mount Sion
Tunbridge Wells
Kent
TN1 1TR
Secretary NameRobert Andrew Stevenson
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2005)
RoleIndependent Financial Adviser
Correspondence Address7 Brunswick Terrace
Mount Sion
Tunbridge Wells
Kent
TN1 1TR
Secretary NamePaula Jane Samuels
NationalityBritish
StatusResigned
Appointed26 April 2005(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2009)
RoleCompany Director
Correspondence AddressThe Hollies
Church Road
Sunningdale
Berkshire
SL5 0NH
Secretary NameMiss Susannah Clare Rae
StatusResigned
Appointed04 December 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressCopenhagen House Bury Street
London
EC3A 5AT
Secretary NameMr Christopher Gordon Price
StatusResigned
Appointed23 June 2011(18 years after company formation)
Appointment Duration11 years, 1 month (resigned 08 August 2022)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Arunima Sinha
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2023)
RoleHr And Operations Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitebradburyhamilton.co.uk
Telephone020 72207274
Telephone regionLondon

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900 at £1Mr Sheriar Peter Bradbury
99.89%
Ordinary A
1 at £1James Sheriar Bradbury
0.11%
Ordinary C

Financials

Year2014
Turnover£2,777,341
Gross Profit£2,033,284
Net Worth£1,083,702
Cash£943,888
Current Liabilities£398,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

8 February 2021Full accounts made up to 30 September 2020 (33 pages)
31 July 2020Registered office address changed from Copenhagen House Bury Street London EC3A 5AT to Holland House Bury Street London EC3A 5AW on 31 July 2020 (1 page)
4 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 30 September 2019 (29 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 30 September 2018 (30 pages)
3 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 May 2018Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 999
(6 pages)
11 May 2018Purchase of own shares. (3 pages)
15 January 2018Full accounts made up to 30 September 2017 (33 pages)
6 July 2017Notification of Sheriar Peter Bradbury as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Notification of Sheriar Peter Bradbury as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,000
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 1,000
(3 pages)
20 January 2017Appointment of Ms Arunima Sinha as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Ms Arunima Sinha as a director on 20 January 2017 (2 pages)
4 January 2017Full accounts made up to 30 September 2016 (19 pages)
4 January 2017Full accounts made up to 30 September 2016 (19 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 901
(6 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 901
(6 pages)
5 January 2016Full accounts made up to 30 September 2015 (20 pages)
5 January 2016Full accounts made up to 30 September 2015 (20 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 901
(4 pages)
15 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 901
(4 pages)
2 February 2015Full accounts made up to 30 September 2014 (19 pages)
2 February 2015Full accounts made up to 30 September 2014 (19 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 901
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 901
(4 pages)
24 January 2014Full accounts made up to 30 September 2013 (21 pages)
24 January 2014Full accounts made up to 30 September 2013 (21 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 901
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 901
(4 pages)
2 July 2013Cancellation of shares. Statement of capital on 2 July 2013
  • GBP 901
(4 pages)
30 January 2013Full accounts made up to 30 September 2012 (20 pages)
30 January 2013Full accounts made up to 30 September 2012 (20 pages)
18 October 2012Purchase of own shares. (3 pages)
18 October 2012Purchase of own shares. (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 September 2011 (20 pages)
12 January 2012Full accounts made up to 30 September 2011 (20 pages)
16 November 2011Resignation of an auditor (2 pages)
16 November 2011Resignation of an auditor (2 pages)
8 November 2011Auditor's resignation (1 page)
8 November 2011Auditor's resignation (1 page)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Mr Christopher Gordon Price as a secretary (1 page)
23 June 2011Appointment of Mr Christopher Gordon Price as a secretary (1 page)
3 June 2011Termination of appointment of Susannah Rae as a secretary (1 page)
3 June 2011Termination of appointment of Susannah Rae as a secretary (1 page)
18 January 2011Full accounts made up to 30 September 2010 (21 pages)
18 January 2011Full accounts made up to 30 September 2010 (21 pages)
20 August 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 20 August 2010 (1 page)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 30 September 2009 (23 pages)
9 June 2010Full accounts made up to 30 September 2009 (23 pages)
9 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page)
4 December 2009Termination of appointment of Paula Samuels as a secretary (1 page)
4 December 2009Termination of appointment of Paula Samuels as a secretary (1 page)
4 December 2009Appointment of Miss Susannah Clare Rae as a secretary (1 page)
4 December 2009Appointment of Miss Susannah Clare Rae as a secretary (1 page)
27 November 2009Auditors resignation notification (1 page)
27 November 2009Auditors resignation notification (1 page)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page)
6 January 2009Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page)
18 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 August 2007Return made up to 23/06/07; no change of members (6 pages)
3 August 2007Return made up to 23/06/07; no change of members (6 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
1 August 2007Full accounts made up to 30 September 2006 (16 pages)
21 July 2006Full accounts made up to 30 September 2005 (17 pages)
21 July 2006Full accounts made up to 30 September 2005 (17 pages)
13 July 2006Return made up to 23/06/06; full list of members (6 pages)
13 July 2006Return made up to 23/06/06; full list of members (6 pages)
14 June 2006Return made up to 23/06/05; full list of members; amend (7 pages)
14 June 2006Return made up to 23/06/05; full list of members; amend (7 pages)
8 June 2006Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
8 June 2006Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
14 September 2005Auditor's resignation (2 pages)
14 September 2005Auditor's resignation (2 pages)
20 July 2005Return made up to 23/06/05; full list of members (7 pages)
20 July 2005Return made up to 23/06/05; full list of members (7 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
5 January 2005Full accounts made up to 30 September 2004 (15 pages)
5 January 2005Full accounts made up to 30 September 2004 (15 pages)
9 July 2004Return made up to 23/06/04; full list of members (8 pages)
9 July 2004Return made up to 23/06/04; full list of members (8 pages)
16 June 2004Full accounts made up to 30 September 2003 (13 pages)
16 June 2004Full accounts made up to 30 September 2003 (13 pages)
14 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Ad 09/09/02--------- £ si 1@1=1 £ ic 903/904 (4 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2003Ad 09/09/02--------- £ si 1@1=1 £ ic 903/904 (4 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2003£ nc 10000/10001 09/09/02 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2003£ nc 10000/10001 09/09/02 (1 page)
24 December 2002Full accounts made up to 30 September 2002 (12 pages)
24 December 2002Full accounts made up to 30 September 2002 (12 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 902/903 (3 pages)
20 December 2002Ad 09/09/02--------- £ si 1@1=1 £ ic 902/903 (3 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
15 July 2002Return made up to 23/06/02; full list of members (6 pages)
15 July 2002Return made up to 23/06/02; full list of members (6 pages)
17 June 2002Amended full accounts made up to 30 September 2001 (11 pages)
17 June 2002Amended full accounts made up to 30 September 2001 (11 pages)
31 January 2002Full accounts made up to 30 September 2001 (10 pages)
31 January 2002Full accounts made up to 30 September 2001 (10 pages)
8 October 2001Registered office changed on 08/10/01 from: ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
8 October 2001Registered office changed on 08/10/01 from: ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
1 October 2001Auditor's resignation (1 page)
1 October 2001Auditor's resignation (1 page)
8 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
30 January 2001Full accounts made up to 30 September 2000 (11 pages)
30 January 2001Full accounts made up to 30 September 2000 (11 pages)
1 November 2000Ad 12/09/00--------- £ si 802@1=802 £ ic 100/902 (2 pages)
1 November 2000Ad 12/09/00--------- £ si 802@1=802 £ ic 100/902 (2 pages)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 July 2000Return made up to 23/06/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 100 new bond street london W1Y 0RE (1 page)
6 June 2000Registered office changed on 06/06/00 from: 100 new bond street london W1Y 0RE (1 page)
1 March 2000Full accounts made up to 30 September 1999 (17 pages)
1 March 2000Full accounts made up to 30 September 1999 (17 pages)
2 July 1999Return made up to 23/06/99; no change of members (4 pages)
2 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 September 1998 (13 pages)
22 February 1999Full accounts made up to 30 September 1998 (13 pages)
6 July 1998Return made up to 23/06/98; no change of members (4 pages)
6 July 1998Return made up to 23/06/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
2 June 1998Full accounts made up to 30 September 1997 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 June 1993Incorporation (16 pages)
23 June 1993Incorporation (16 pages)