Company NameGraeme Bruce Limited
DirectorGraeme Andrew Davis
Company StatusActive
Company Number03700083
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameGraeme Bruce & Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Andrew Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameBruce Cunningham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleAdministrator
Correspondence Address911 Green Lanes
London
N21 2QP
Secretary NameMr Prashantkumar Desai
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Powys Lane
Palmers Green
London
N13 4NS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGraeme Bruce (Management) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address911 Green Lanes
London
N21 2QP
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.graemebruce.co.uk
Email address[email protected]
Telephone020 83642900
Telephone regionLondon

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Graeme Andrew Davis
100.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

16 July 2018Delivered on: 18 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 940 greekn lanes london.
Outstanding
11 July 2018Delivered on: 16 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
25 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
14 February 2020Change of details for Mr Graeme Andrew Davis as a person with significant control on 14 February 2020 (2 pages)
9 February 2020Total exemption full accounts made up to 30 January 2020 (8 pages)
5 February 2020Change of details for Mr Graeme Andrew Davis as a person with significant control on 1 August 2019 (2 pages)
4 February 2020Registered 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 2020Total exemption full accounts made up to 30 January 2019 (8 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
1 August 2019Director's details changed for Mr Graeme Andrew Davis on 1 August 2019 (2 pages)
10 July 2019Registered 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 2019Registered 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 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 July 2018Registration of charge 037000830002, created on 16 July 2018 (37 pages)
16 July 2018Registration of charge 037000830001, created on 11 July 2018 (61 pages)
9 March 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
9 November 2011Company name changed graeme bruce & partners LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Company name changed graeme bruce & partners LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 October 2008Appointment terminated secretary prashant desai (1 page)
24 October 2008Appointment terminated secretary prashant desai (1 page)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 March 2008Return made up to 22/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 22/01/07; full list of members (2 pages)
16 February 2007Return made up to 22/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
14 March 2006Return made up to 22/01/06; full list of members (2 pages)
14 March 2006Return made up to 22/01/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 January 2005Return made up to 22/01/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 22/01/03; full list of members (6 pages)
20 January 2003Return made up to 22/01/03; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 January 2002Return made up to 22/01/02; full list of members (6 pages)
14 January 2002Return made up to 22/01/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 April 2001Return made up to 22/01/01; full list of members (6 pages)
5 April 2001Return made up to 22/01/01; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 May 2000Return made up to 22/01/00; full list of members (6 pages)
16 May 2000Return made up to 22/01/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
8 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
18 April 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 1999Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 152/160 city road london EC1V 2NX (1 page)
31 January 1999New director appointed (4 pages)
31 January 1999New director appointed (4 pages)
31 January 1999Registered office changed on 31/01/99 from: 152/160 city road london EC1V 2NX (1 page)
22 January 1999Incorporation (10 pages)
22 January 1999Incorporation (10 pages)