London
EC4A 1BD
Director Name | Mr Simon Nicholas Nurney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(1 year after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Donna Marie Gildea |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2024(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Scott Andrew Grant |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(10 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Eric Raymond Bruce |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Property Advisor |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Eric Raymond Bruce 40.00% Ordinary |
---|---|
1 at £1 | Mr Mark Eccles 20.00% Ordinary |
1 at £1 | Mr Simon Nicholas Nurney 20.00% Ordinary |
1 at £1 | Mr Simon Nurney A/c Sd 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,037 |
Cash | £85,927 |
Current Liabilities | £103,622 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 April 2020 | Director's details changed for Mr Mark Eccles on 26 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 March 2018 | Company name changed grafton bespoke LIMITED\certificate issued on 27/03/18
|
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Termination of appointment of Eric Raymond Bruce as a director on 31 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Eric Raymond Bruce as a director on 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Appointment of Simon Nurney as a director (3 pages) |
7 May 2014 | Appointment of Simon Nurney as a director (3 pages) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 September 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
19 September 2013 | Appointment of Mark Eccles as a director (3 pages) |
19 September 2013 | Appointment of Mark Eccles as a director (3 pages) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|