5th Floor
London
W1W 5PF
Director Name | Mr Richard John Newton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | Hademore Farm House Fisherwick Lichfield Staffordshire WS14 9JL |
Director Name | Mr Charles Roger Newton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 4 Hartopp Road Sutton Coldfield West Midlands B74 2RH |
Director Name | Mr Christopher John Kettel |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Secretary Name | Mr Richard John Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Hademore Farm House Fisherwick Lichfield Staffordshire WS14 9JL |
Director Name | Mr William Henry Clifford Morris |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Udlington Farm Bicton Shrewsbury Shropshire SY3 8BW Wales |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Stretton Hall Yockleton Shrewsbury Salop SY5 9PZ Wales |
Director Name | Mr Andrew William Morris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | 7 Sunfield Park Shrewsbury Salop SY2 6PF Wales |
Director Name | Mr David Wyatt Goddard |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nibs Heath Montford Bridge Shrewsbury Salop SY4 1HL Wales |
Secretary Name | Mr Vernon Marchal Foston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | Farthings Willowbrook Longden Shrewsbury Shropshire SY3 8LH Wales |
Director Name | Mr Robin Clifford Morris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rossall Isle Lane Bicton Shrewsbury Shropshire SY3 8ED Wales |
Secretary Name | William Hugh Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 New Street Clive Shrewsbury Salop SY3 8JJ Wales |
Director Name | Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2006(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | Charnwood 2 Park Lane Lincoln LN5 8NY |
Director Name | Mr Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2008(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 4/F 61 Wing Lok Street Hong Kong Sheung Wan |
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2010(85 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Corporation House 77 Sir John Rogerson's Quay Suite 5077 Dublin 2 |
Director Name | Mr Gert Otto |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2016(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Straitons Whitelaw Ltd 85 Great Portland Street 1st Floor London W1W 7LT |
Director Name | Mr Heiko SchrÖTer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2017(91 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 May 2017) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | 22/F. 3 Lockhart Road Hong Kong Wanchai 999077 |
Director Name | Mr George Seafield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2017(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2018) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 1 Bachstrasse Ch-9606 Buetschwil Switzerland |
Secretary Name | Straitons Nominees (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(80 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2007) |
Correspondence Address | Corporation House 46 Peel Street Hull HU3 1QR |
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2008) |
Correspondence Address | Corporation House 46 Peel Street Hull HU3 1QR |
Telephone | 01743 232005 |
---|---|
Telephone region | Shrewsbury |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1.000k at £0.001 | Mandarin Pacific International Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
16 February 2023 | Change of details for Mr Heiko Schroter as a person with significant control on 16 February 2023 (2 pages) |
31 October 2022 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 31 October 2022 (1 page) |
31 October 2022 | Director's details changed for Mr Heiko Schroter on 31 October 2022 (2 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 August 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
28 February 2022 | Director's details changed for Mr Heiko Schroter on 28 February 2022 (2 pages) |
28 February 2022 | Change of details for Mr Heiko Schroter as a person with significant control on 28 February 2022 (2 pages) |
20 October 2021 | Director's details changed for Mr Heiko Schroter on 20 October 2021 (2 pages) |
20 October 2021 | Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to 7 Bell Yard London WC2A 2JR on 20 October 2021 (1 page) |
20 October 2021 | Change of details for Mr Heiko Schroter as a person with significant control on 20 October 2021 (2 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 October 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
1 October 2020 | Director's details changed for Mr Heiko Schroter on 1 October 2020 (2 pages) |
1 October 2020 | Change of details for Mr Heiko Schroter as a person with significant control on 1 October 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
18 October 2019 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 18 October 2019 (1 page) |
13 August 2019 | Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019 (2 pages) |
10 August 2019 | Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019 (2 pages) |
10 August 2019 | Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages) |
10 August 2019 | Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Heiko Schroter on 12 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr Heiko Schroter as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to 52 Grosvenor Gardens London SW1W 0AU on 12 October 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
17 August 2018 | Notification of Heiko Schroter as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Cessation of 888 as a person with significant control on 17 August 2018 (1 page) |
17 August 2018 | Termination of appointment of George Seafield as a director on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Heiko Schroter as a director on 17 August 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 April 2018 | Resolutions
|
10 April 2018 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 23 New Mount Street Suite 888 Manchester M4 4DE on 10 April 2018 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 June 2017 | Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 May 2017 (1 page) |
30 June 2017 | Appointment of Mr George Seafield as a director on 30 May 2017 (2 pages) |
30 June 2017 | Appointment of Mr George Seafield as a director on 30 May 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of Heiko Schröter as a director on 30 May 2017 (1 page) |
30 June 2017 | Termination of appointment of Heiko Schröter as a director on 30 May 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of 888 as a person with significant control on 30 May 2017 (1 page) |
30 June 2017 | Notification of 888 as a person with significant control on 30 May 2017 (1 page) |
30 June 2017 | Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Appointment of Mr Heiko Schröter as a director on 1 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Heiko Schröter as a director on 1 May 2017 (2 pages) |
20 May 2017 | Termination of appointment of Gert Otto as a director on 1 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Gert Otto as a director on 1 May 2017 (1 page) |
17 December 2016 | Director's details changed for Mr Gert Otto on 17 December 2016 (2 pages) |
17 December 2016 | Director's details changed for Mr Gert Otto on 17 December 2016 (2 pages) |
29 November 2016 | Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 85 Great Portland Street 1st Floor London W1W 7LT on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 85 Great Portland Street 1st Floor London W1W 7LT on 29 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 October 2016 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 21 Ellis Street Knightsbridge London SW1X 9AL on 29 October 2016 (1 page) |
29 October 2016 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 21 Ellis Street Knightsbridge London SW1X 9AL on 29 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr. Gert Otto on 1 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr. Gert Otto on 1 August 2016 (2 pages) |
12 July 2016 | Termination of appointment of Henry Sanderson as a director on 14 April 2016 (1 page) |
12 July 2016 | Director's details changed for Mr. Gert Otto on 1 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr. Gert Otto on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Henry Sanderson as a director on 14 April 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
14 April 2016 | Appointment of Mr Gert Otto as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Gert Otto as a director on 14 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
24 March 2015 | Company name changed law partners holdings (1925) LTD\certificate issued on 24/03/15
|
24 March 2015 | Company name changed law partners holdings (1925) LTD\certificate issued on 24/03/15
|
24 September 2014 | Director's details changed for Mr Henry Sanderson on 17 March 2014 (2 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Henry Sanderson on 17 March 2014 (2 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 January 2014 | Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London SW1Y 4RG United Kingdom on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London SW1Y 4RG United Kingdom on 12 January 2014 (1 page) |
9 December 2013 | Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page) |
27 September 2013 | Annual return made up to 30 August 2013 Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 Statement of capital on 2013-09-27
|
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2012 | Annual return made up to 30 August 2012 (3 pages) |
3 September 2012 | Director's details changed for Mr Henry Sanderson on 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 30 August 2012 (3 pages) |
3 September 2012 | Director's details changed for Mr Henry Sanderson on 31 August 2012 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Henry Sanderson on 30 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Henry Sanderson on 30 August 2011 (2 pages) |
21 February 2011 | Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 21 February 2011 (1 page) |
28 December 2010 | Termination of appointment of Heiko Schroter as a director (1 page) |
28 December 2010 | Termination of appointment of Heiko Schroter as a director (1 page) |
28 December 2010 | Appointment of Mr Henry Sanderson as a director (2 pages) |
28 December 2010 | Appointment of Mr Henry Sanderson as a director (2 pages) |
29 September 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Registered office address changed from 8-9 Talbot Court London EC3V 0BP on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 8-9 Talbot Court London EC3V 0BP on 27 September 2010 (1 page) |
26 September 2010 | Director's details changed for Mr Heiko Schroter on 26 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr Heiko Schroter on 26 September 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 August 2010 | Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
5 July 2009 | Director's change of particulars / heiko schroter / 01/06/2009 (1 page) |
5 July 2009 | Director's change of particulars / heiko schroter / 01/06/2009 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 5 wormwood street london EC2M 1RQ uk (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 5 wormwood street london EC2M 1RQ uk (1 page) |
5 December 2008 | Company name changed schroter & co. Holdings (1925) LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed schroter & co. Holdings (1925) LIMITED\certificate issued on 05/12/08 (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
11 August 2008 | Director appointed mr heiko schroter (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
11 August 2008 | Director appointed mr heiko schroter (1 page) |
11 August 2008 | Appointment terminated secretary company administration LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary company administration LIMITED (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
1 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 March 2007 | New secretary appointed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: straitons barristers & solicitors, 68 lombard street london EC3V 9LJ (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: straitons barristers & solicitors, 68 lombard street london EC3V 9LJ (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: corporation house wingham business centre goodnestone rd wingham, canterbury, kent CT3 1AR (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: corporation house wingham business centre goodnestone rd wingham, canterbury, kent CT3 1AR (1 page) |
24 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 46 peel street hull HU3 1QR (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 46 peel street hull HU3 1QR (1 page) |
24 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 August 2006 | Company name changed morris and company (2011) limite d\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed morris and company (2011) limite d\certificate issued on 08/08/06 (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 68 lombard street london EC3V 9LJ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 68 lombard street london EC3V 9LJ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: welsh bridge shrewsbury shropshire SY3 8LH (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o straitons 68 lombard street london EC3V 9LJ (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o straitons 68 lombard street london EC3V 9LJ (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: welsh bridge shrewsbury shropshire SY3 8LH (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
20 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2006 | Withdrawal of application for striking off (1 page) |
19 June 2006 | Withdrawal of application for striking off (1 page) |
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 December 2005 | Full accounts made up to 2 April 2005 (8 pages) |
9 December 2005 | Full accounts made up to 2 April 2005 (8 pages) |
9 December 2005 | Full accounts made up to 2 April 2005 (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
17 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
18 August 2004 | Company name changed samuel smith (birmingham) limite d\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed samuel smith (birmingham) limite d\certificate issued on 18/08/04 (2 pages) |
28 February 2004 | Auditor's resignation (1 page) |
28 February 2004 | Auditor's resignation (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 29 March 2003 (8 pages) |
17 January 2004 | Full accounts made up to 29 March 2003 (8 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 30 March 2002 (7 pages) |
5 December 2002 | Full accounts made up to 30 March 2002 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 1 April 2000 (6 pages) |
12 January 2001 | Full accounts made up to 1 April 2000 (6 pages) |
12 January 2001 | Full accounts made up to 1 April 2000 (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
26 January 2000 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
26 January 2000 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 January 1999 | Accounts for a dormant company made up to 28 March 1998 (3 pages) |
24 January 1999 | Accounts for a dormant company made up to 28 March 1998 (3 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: ault street west bromwich west midlands B70 7HB (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
8 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
24 December 1925 | Incorporation (14 pages) |