BRUFORD & CARR LIMITED

Register to unlock more data on OkredoRegister

BRUFORD & CARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07235620

Incorporation date

27/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2010)
dot icon29/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon15/11/2025
Registered office address changed from 10 Piccadilly Arcade London SW1Y 6NH England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-15
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/12/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon04/06/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/04/2019
Registered office address changed from 109 Hatton Garden London EC1N 8LY to 10 Piccadilly Arcade London SW1Y 6NH on 2019-04-12
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/05/2016
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 2016-02-26
dot icon01/05/2016
Director's details changed for Ms April Lavers on 2015-06-01
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Termination of appointment of Nicholas David Kay as a director on 2015-05-06
dot icon01/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Damian Torquil Francis Charles Montagu Douglas Scott on 2013-04-10
dot icon10/05/2013
Registered office address changed from 5 Hatton Place London EC1N 8RU United Kingdom on 2013-05-10
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon11/05/2012
Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 2012-05-11
dot icon01/03/2012
Director's details changed for Lord Damian Torquil Frances Charles Montagu Douglas Scott on 2012-03-01
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Director's details changed
dot icon21/10/2010
Director's details changed for Ms April Erhardt on 2010-10-21
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon25/06/2010
Appointment of Ms April Erhardt as a director
dot icon27/04/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
54.54K
-
0.00
3.04K
-
2022
5
66.95K
-
0.00
111.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavers, April
Director
25/06/2010 - Present
10
Montagu Douglas Scott, Damian Torquil Francis Charles
Director
27/04/2010 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUFORD & CARR LIMITED

BRUFORD & CARR LIMITED is an(a) Active company incorporated on 27/04/2010 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUFORD & CARR LIMITED?

toggle

BRUFORD & CARR LIMITED is currently Active. It was registered on 27/04/2010 .

Where is BRUFORD & CARR LIMITED located?

toggle

BRUFORD & CARR LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does BRUFORD & CARR LIMITED do?

toggle

BRUFORD & CARR LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for BRUFORD & CARR LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-06-30.