London
EC3A 7BA
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Sarah Vanessa Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993 |
Appointment Duration | 3 months, 2 weeks (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 8 Hillfield Mansions London Nw3 4q2 |
Director Name | Mr Sheriar Peter Bradbury |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 3 Trinity Close Willoughby Road Hampstead London NW3 1SD |
Secretary Name | Sarah Vanessa Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hillfield Mansions London Nw3 4q2 |
Secretary Name | Frani Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 33 Spencer Square Ramsgate Kent CT11 9LD |
Director Name | Robert Andrew Stevenson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2005) |
Role | Independent Financial Adviser |
Correspondence Address | 7 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR |
Secretary Name | Robert Andrew Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2005) |
Role | Independent Financial Adviser |
Correspondence Address | 7 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR |
Secretary Name | Paula Jane Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | The Hollies Church Road Sunningdale Berkshire SL5 0NH |
Secretary Name | Miss Susannah Clare Rae |
---|---|
Status | Resigned |
Appointed | 04 December 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Copenhagen House Bury Street London EC3A 5AT |
Secretary Name | Mr Christopher Gordon Price |
---|---|
Status | Resigned |
Appointed | 23 June 2011(18 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 August 2022) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Arunima Sinha |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2023) |
Role | Hr And Operations Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | bradburyhamilton.co.uk |
---|---|
Telephone | 020 72207274 |
Telephone region | London |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
900 at £1 | Mr Sheriar Peter Bradbury 99.89% Ordinary A |
---|---|
1 at £1 | James Sheriar Bradbury 0.11% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,777,341 |
Gross Profit | £2,033,284 |
Net Worth | £1,083,702 |
Cash | £943,888 |
Current Liabilities | £398,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
8 February 2021 | Full accounts made up to 30 September 2020 (33 pages) |
---|---|
31 July 2020 | Registered 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 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 30 September 2019 (29 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 30 September 2018 (30 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
29 May 2018 | Cancellation of shares. Statement of capital on 2 May 2018
|
11 May 2018 | Purchase of own shares. (3 pages) |
15 January 2018 | Full accounts made up to 30 September 2017 (33 pages) |
6 July 2017 | Notification of Sheriar Peter Bradbury as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Sheriar Peter Bradbury as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
20 January 2017 | Appointment of Ms Arunima Sinha as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Arunima Sinha as a director on 20 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (19 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
5 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 January 2016 | Full accounts made up to 30 September 2015 (20 pages) |
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
2 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 January 2014 | Full accounts made up to 30 September 2013 (21 pages) |
24 January 2014 | Full accounts made up to 30 September 2013 (21 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
30 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 October 2012 | Purchase of own shares. (3 pages) |
18 October 2012 | Purchase of own shares. (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
12 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 November 2011 | Resignation of an auditor (2 pages) |
16 November 2011 | Resignation of an auditor (2 pages) |
8 November 2011 | Auditor's resignation (1 page) |
8 November 2011 | Auditor's resignation (1 page) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Mr Christopher Gordon Price as a secretary (1 page) |
23 June 2011 | Appointment of Mr Christopher Gordon Price as a secretary (1 page) |
3 June 2011 | Termination of appointment of Susannah Rae as a secretary (1 page) |
3 June 2011 | Termination of appointment of Susannah Rae as a secretary (1 page) |
18 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
18 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
20 August 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 1 Liverpool Street London EC2M 7QD United Kingdom on 20 August 2010 (1 page) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (23 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (23 pages) |
9 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 101 Moorgate London EC2M 6SL on 9 March 2010 (1 page) |
4 December 2009 | Termination of appointment of Paula Samuels as a secretary (1 page) |
4 December 2009 | Termination of appointment of Paula Samuels as a secretary (1 page) |
4 December 2009 | Appointment of Miss Susannah Clare Rae as a secretary (1 page) |
4 December 2009 | Appointment of Miss Susannah Clare Rae as a secretary (1 page) |
27 November 2009 | Auditors resignation notification (1 page) |
27 November 2009 | Auditors resignation notification (1 page) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 78 fleet street london EC4Y 1HY (1 page) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 August 2007 | Return made up to 23/06/07; no change of members (6 pages) |
3 August 2007 | Return made up to 23/06/07; no change of members (6 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
14 June 2006 | Return made up to 23/06/05; full list of members; amend (7 pages) |
14 June 2006 | Return made up to 23/06/05; full list of members; amend (7 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
14 September 2005 | Auditor's resignation (2 pages) |
14 September 2005 | Auditor's resignation (2 pages) |
20 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
16 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 August 2003 | Return made up to 23/06/03; full list of members
|
14 August 2003 | Return made up to 23/06/03; full list of members
|
7 January 2003 | Ad 09/09/02--------- £ si 1@1=1 £ ic 903/904 (4 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Ad 09/09/02--------- £ si 1@1=1 £ ic 903/904 (4 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | £ nc 10000/10001 09/09/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | £ nc 10000/10001 09/09/02 (1 page) |
24 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
24 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 902/903 (3 pages) |
20 December 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 902/903 (3 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
15 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
17 June 2002 | Amended full accounts made up to 30 September 2001 (11 pages) |
17 June 2002 | Amended full accounts made up to 30 September 2001 (11 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
31 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page) |
1 October 2001 | Auditor's resignation (1 page) |
1 October 2001 | Auditor's resignation (1 page) |
8 July 2001 | Return made up to 23/06/01; full list of members
|
8 July 2001 | Return made up to 23/06/01; full list of members
|
30 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 November 2000 | Ad 12/09/00--------- £ si 802@1=802 £ ic 100/902 (2 pages) |
1 November 2000 | Ad 12/09/00--------- £ si 802@1=802 £ ic 100/902 (2 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
5 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 100 new bond street london W1Y 0RE (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 100 new bond street london W1Y 0RE (1 page) |
1 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (17 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 July 1997 | Return made up to 23/06/97; full list of members
|
3 July 1997 | Return made up to 23/06/97; full list of members
|
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 June 1993 | Incorporation (16 pages) |
23 June 1993 | Incorporation (16 pages) |