London
N21 2AD
Director Name | Bruce Cunningham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 911 Green Lanes London N21 2QP |
Secretary Name | Mr Prashantkumar Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Powys Lane Palmers Green London N13 4NS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Graeme Bruce (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 911 Green Lanes London N21 2QP |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.graemebruce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83642900 |
Telephone region | London |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Graeme Andrew Davis 100.00% Ordinary |
---|
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 940 greekn lanes london. Outstanding |
---|---|
11 July 2018 | Delivered on: 16 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
14 February 2020 | Change of details for Mr Graeme Andrew Davis as a person with significant control on 14 February 2020 (2 pages) |
9 February 2020 | Total exemption full accounts made up to 30 January 2020 (8 pages) |
5 February 2020 | Change of details for Mr Graeme Andrew Davis as a person with significant control on 1 August 2019 (2 pages) |
4 February 2020 | Registered office address changed from 940 Green Lanes London N21 2AD England to 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG on 4 February 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 January 2019 (8 pages) |
30 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Graeme Andrew Davis on 1 August 2019 (2 pages) |
10 July 2019 | Registered office address changed from 940 Green Lanes Winchmore Hill London N21 2AD England to 940 Green Lanes London N21 2AD on 10 July 2019 (1 page) |
9 July 2019 | Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes Winchmore Hill London N21 2AD on 9 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
18 July 2018 | Registration of charge 037000830002, created on 16 July 2018 (37 pages) |
16 July 2018 | Registration of charge 037000830001, created on 11 July 2018 (61 pages) |
9 March 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Company name changed graeme bruce & partners LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Company name changed graeme bruce & partners LIMITED\certificate issued on 09/11/11
|
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Appointment terminated secretary prashant desai (1 page) |
24 October 2008 | Appointment terminated secretary prashant desai (1 page) |
20 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
14 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 January 2004 | Return made up to 22/01/04; full list of members
|
12 January 2004 | Return made up to 22/01/04; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
18 April 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 152/160 city road london EC1V 2NX (1 page) |
31 January 1999 | New director appointed (4 pages) |
31 January 1999 | New director appointed (4 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 152/160 city road london EC1V 2NX (1 page) |
22 January 1999 | Incorporation (10 pages) |
22 January 1999 | Incorporation (10 pages) |