Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM & PARTNER LTD
Company Information for

GRAHAM & PARTNER LTD

75 OXYGEN, 18 WESTERN GATEWAY, LONDON, E16 1BL,
Company Registration Number
05239265
Private Limited Company
Active

Company Overview

About Graham & Partner Ltd
GRAHAM & PARTNER LTD was founded on 2004-09-23 and has its registered office in London. The organisation's status is listed as "Active". Graham & Partner Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GRAHAM & PARTNER LTD
 
Legal Registered Office
75 OXYGEN
18 WESTERN GATEWAY
LONDON
E16 1BL
Other companies in E16
 
Previous Names
GRAHAM, BENSON & PARTNER LTD.18/06/2012
Filing Information
Company Number 05239265
Company ID Number 05239265
Date formed 2004-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB142067242  
Last Datalog update: 2023-10-08 05:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM & PARTNER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAHAM & PARTNER LTD
The following companies were found which have the same name as GRAHAM & PARTNER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAHAM & PARTNERS WEALTH MANAGEMENT LIMITED 714 LONDON ROAD LARKFIELD KENT ME20 6BL Active Company formed on the 2014-04-07
GRAHAM & PARTNERS PTY. LTD. Active Company formed on the 2001-02-23

Company Officers of GRAHAM & PARTNER LTD

Current Directors
Officer Role Date Appointed
MATTHIAS JOERG BRAUNSDORF
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GRAHAM
Director 2014-06-01 2014-11-30
MATTHIAS JOERG BRAUNSDORF
Director 2014-05-01 2014-05-31
GEORGE GRAHAM
Director 2013-11-25 2014-04-30
MATTHIAS JOERG BRAUNSDORF
Director 2012-02-01 2013-11-25
GEORGE GRAHAM
Director 2009-05-01 2012-06-01
SECONNECT LTD
Company Secretary 2004-09-23 2009-05-01
JOERG MATTHIAS BRAUNSDORF
Director 2009-03-26 2009-05-01
GEORGE GRAHAM
Director 2006-09-27 2009-03-26
JOERG MATTHIAS BRAUNSDORF
Director 2006-01-01 2006-09-27
GEORGE GRAHAM
Director 2004-09-23 2006-06-01
WILLIAM BENSON
Director 2004-09-23 2005-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHIAS JOERG BRAUNSDORF DR. DAVE DAVENPORT Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-05-15
MATTHIAS JOERG BRAUNSDORF DR. HEILA THUN Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-05-15
MATTHIAS JOERG BRAUNSDORF DR. ERNEST YOUNG Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-29CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-01-21Change of details for Mr Matthias Joerg Braunsdorf as a person with significant control on 2021-12-31
2022-01-21PSC04Change of details for Mr Matthias Joerg Braunsdorf as a person with significant control on 2021-12-31
2021-12-15Compulsory strike-off action has been discontinued
2021-12-15DISS40Compulsory strike-off action has been discontinued
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-12CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-06CH01Director's details changed for Mr Matthias Joerg Braunsdorf on 2021-09-01
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-11-04PSC04Change of details for Mr Matthias Joerg Braunsdorf as a person with significant control on 2020-11-01
2020-11-04CH01Director's details changed for Mr Matthias Joerg Braunsdorf on 2020-11-01
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England
2020-01-11DISS40Compulsory strike-off action has been discontinued
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 2 Ryefied Court Joel Street Northwood HA6 1LP England
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 760
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10CH01Director's details changed for Mr Matthias Joerg Braunsdorf on 2016-08-01
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 2 Old Brompton Road Suite 188 London SW7 3DQ England
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 19 Joel Street Northwood HA6 1LP England
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 19 JOEL STREET RYEFIED COURT NORTHWOOD MIDDLESEX HA6 1LP ENGLAND
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2016 FROM F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 760
2015-09-30AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR MATTHIAS JOERG BRAUNSDORF
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 760
2014-10-01AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR. GEORGE GRAHAM
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS JOERG BRAUNSDORF
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AP01DIRECTOR APPOINTED MR. MATTHIAS JOERG BRAUNSDORF
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BRAUNSDORF
2013-12-05AP01DIRECTOR APPOINTED MR. GEORGE GRAHAM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30AR0123/09/13 FULL LIST
2013-04-02DISS40DISS40 (DISS40(SOAD))
2013-03-30AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2012-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2012-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2012-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2012-09-26AR0123/09/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOERG MATTHIAS BRAUNSDORF / 01/07/2012
2012-06-27AP01DIRECTOR APPOINTED JOERG MATTHIAS BRAUNSDORF
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM
2012-06-18RES15CHANGE OF NAME 15/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED GRAHAM, BENSON & PARTNER LTD. CERTIFICATE ISSUED ON 18/06/12
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 BALMORAL HOUSE 9 KEATS AVENUE LONDON E16 1TW ENGLAND
2011-09-23AR0123/09/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM SUITE 188 2 OLD BROMPTON ROAD LONDON SW7 3DQ
2010-10-14AR0123/09/10 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-04AR0123/09/09 FULL LIST
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-29288aDIRECTOR APPOINTED MR. GEORGE GRAHAM
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SECONNECT LTD
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOERG BRAUNSDORF
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOERG BRAUNSDORF / 03/04/2009
2009-03-26288aDIRECTOR APPOINTED JOERG BRAUNSDORF
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR GEORGE GRAHAM
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-09-27363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-08-29288cSECRETARY'S PARTICULARS CHANGED
2006-06-28288bDIRECTOR RESIGNED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-28288aNEW DIRECTOR APPOINTED
2005-11-07363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-11-07288bDIRECTOR RESIGNED
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GRAHAM & PARTNER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM & PARTNER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAHAM & PARTNER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,340,826
Creditors Due Within One Year 2011-01-01 £ 1,340,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM & PARTNER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 760
Called Up Share Capital 2011-01-01 £ 760
Cash Bank In Hand 2012-01-01 £ 73
Cash Bank In Hand 2011-01-01 £ 73
Current Assets 2012-01-01 £ 1,428,548
Current Assets 2011-01-01 £ 1,428,548
Debtors 2012-01-01 £ 1,428,475
Debtors 2011-01-01 £ 1,428,475
Shareholder Funds 2012-01-01 £ 87,722
Shareholder Funds 2011-01-01 £ 87,722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAHAM & PARTNER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM & PARTNER LTD
Trademarks
We have not found any records of GRAHAM & PARTNER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM & PARTNER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GRAHAM & PARTNER LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM & PARTNER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAHAM & PARTNER LTDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM & PARTNER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM & PARTNER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.