Company NameStraitons Whitelaw Holdings Ltd
DirectorHeiko Schroter
Company StatusActive
Company Number00210635
CategoryPrivate Limited Company
Incorporation Date24 December 1925(98 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed17 August 2018(92 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Richard John Newton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleFinance Director
Correspondence AddressHademore Farm House
Fisherwick
Lichfield
Staffordshire
WS14 9JL
Director NameMr Charles Roger Newton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address4 Hartopp Road
Sutton Coldfield
West Midlands
B74 2RH
Director NameMr Christopher John Kettel
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Secretary NameMr Richard John Newton
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressHademore Farm House
Fisherwick
Lichfield
Staffordshire
WS14 9JL
Director NameMr William Henry Clifford Morris
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUdlington Farm
Bicton
Shrewsbury
Shropshire
SY3 8BW
Wales
Director NameMr Timothy James Morris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Stretton Hall Yockleton
Shrewsbury
Salop
SY5 9PZ
Wales
Director NameMr Andrew William Morris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address7 Sunfield Park
Shrewsbury
Salop
SY2 6PF
Wales
Director NameMr David Wyatt Goddard
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration7 years (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nibs Heath
Montford Bridge
Shrewsbury
Salop
SY4 1HL
Wales
Secretary NameMr Vernon Marchal Foston
NationalityBritish
StatusResigned
Appointed01 July 1997(71 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 January 2005)
RoleCompany Director
Correspondence AddressFarthings Willowbrook
Longden
Shrewsbury
Shropshire
SY3 8LH
Wales
Director NameMr Robin Clifford Morris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(72 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRossall Isle Lane
Bicton
Shrewsbury
Shropshire
SY3 8ED
Wales
Secretary NameWilliam Hugh Hatcher
NationalityBritish
StatusResigned
Appointed26 January 2005(79 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 New Street
Clive
Shrewsbury
Salop
SY3 8JJ
Wales
Director NameHeiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2006(80 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressCharnwood 2 Park Lane
Lincoln
LN5 8NY
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2008(82 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4/F 61 Wing Lok Street
Hong Kong
Sheung Wan
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(85 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
2
Director NameMr Gert Otto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2016(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStraitons Whitelaw Ltd 85 Great Portland Street
1st Floor
London
W1W 7LT
Director NameMr Heiko SchrÖTer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2017(91 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 May 2017)
RoleLawyer
Country of ResidenceHong Kong
Correspondence Address22/F. 3 Lockhart Road
Hong Kong
Wanchai
999077
Director NameMr George Seafield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2017(91 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2018)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address1 Bachstrasse
Ch-9606 Buetschwil
Switzerland
Secretary NameStraitons Nominees (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 2006(80 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2007)
Correspondence AddressCorporation House
46 Peel Street
Hull
HU3 1QR
Secretary NameCompany Administration Limited (Corporation)
StatusResigned
Appointed15 March 2007(81 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence AddressCorporation House
46 Peel Street
Hull
HU3 1QR

Contact

Telephone01743 232005
Telephone regionShrewsbury

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1.000k at £0.001Mandarin Pacific International Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 February 2023Change of details for Mr Heiko Schroter as a person with significant control on 16 February 2023 (2 pages)
31 October 2022Registered 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 2022Director's details changed for Mr Heiko Schroter on 31 October 2022 (2 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 August 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
28 February 2022Director's details changed for Mr Heiko Schroter on 28 February 2022 (2 pages)
28 February 2022Change of details for Mr Heiko Schroter as a person with significant control on 28 February 2022 (2 pages)
20 October 2021Director's details changed for Mr Heiko Schroter on 20 October 2021 (2 pages)
20 October 2021Registered 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 2021Change of details for Mr Heiko Schroter as a person with significant control on 20 October 2021 (2 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 October 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
1 October 2020Director's details changed for Mr Heiko Schroter on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Heiko Schroter as a person with significant control on 1 October 2020 (2 pages)
18 October 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
18 October 2019Registered 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 2019Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019 (2 pages)
10 August 2019Change of details for Mr Heiko Schroter as a person with significant control on 10 August 2019 (2 pages)
10 August 2019Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages)
10 August 2019Director's details changed for Mr Heiko Schroter on 10 August 2019 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 October 2018Director's details changed for Mr Heiko Schroter on 12 October 2018 (2 pages)
12 October 2018Change of details for Mr Heiko Schroter as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
17 August 2018Notification of Heiko Schroter as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Cessation of 888 as a person with significant control on 17 August 2018 (1 page)
17 August 2018Termination of appointment of George Seafield as a director on 17 August 2018 (1 page)
17 August 2018Appointment of Mr Heiko Schroter as a director on 17 August 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
(3 pages)
10 April 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 May 2017 (1 page)
30 June 2017Appointment of Mr George Seafield as a director on 30 May 2017 (2 pages)
30 June 2017Appointment of Mr George Seafield as a director on 30 May 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Termination of appointment of Heiko Schröter as a director on 30 May 2017 (1 page)
30 June 2017Termination of appointment of Heiko Schröter as a director on 30 May 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of 888 as a person with significant control on 30 May 2017 (1 page)
30 June 2017Notification of 888 as a person with significant control on 30 May 2017 (1 page)
30 June 2017Cessation of Straitons Whitelaw Group Holdings Limited as a person with significant control on 30 May 2017 (1 page)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2017Appointment of Mr Heiko Schröter as a director on 1 May 2017 (2 pages)
20 May 2017Appointment of Mr Heiko Schröter as a director on 1 May 2017 (2 pages)
20 May 2017Termination of appointment of Gert Otto as a director on 1 May 2017 (1 page)
20 May 2017Termination of appointment of Gert Otto as a director on 1 May 2017 (1 page)
17 December 2016Director's details changed for Mr Gert Otto on 17 December 2016 (2 pages)
17 December 2016Director's details changed for Mr Gert Otto on 17 December 2016 (2 pages)
29 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages)
28 September 2016Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Director's details changed for Mr. Gert Otto on 1 August 2016 (2 pages)
8 August 2016Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr. George Seafield on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr. Gert Otto on 1 August 2016 (2 pages)
12 July 2016Termination of appointment of Henry Sanderson as a director on 14 April 2016 (1 page)
12 July 2016Director's details changed for Mr. Gert Otto on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr. Gert Otto on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of Henry Sanderson as a director on 14 April 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 April 2016Appointment of Mr Gert Otto as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Gert Otto as a director on 14 April 2016 (2 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(3 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
24 March 2015Company name changed law partners holdings (1925) LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
24 March 2015Company name changed law partners holdings (1925) LTD\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
24 September 2014Director's details changed for Mr Henry Sanderson on 17 March 2014 (2 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Director's details changed for Mr Henry Sanderson on 17 March 2014 (2 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 January 2014Registered 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 2014Registered 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 2013Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Rex House 4Th Floor 4-12 Regent Street London EC1M 5PQ England on 9 December 2013 (1 page)
8 December 2013Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page)
8 December 2013Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page)
8 December 2013Registered office address changed from 12-16 Clerkenwell Road Suite 272 London EC1M 5PQ United Kingdom on 8 December 2013 (1 page)
27 September 2013Annual return made up to 30 August 2013
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
27 September 2013Annual return made up to 30 August 2013
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2012Annual return made up to 30 August 2012 (3 pages)
3 September 2012Director's details changed for Mr Henry Sanderson on 31 August 2012 (2 pages)
3 September 2012Annual return made up to 30 August 2012 (3 pages)
3 September 2012Director's details changed for Mr Henry Sanderson on 31 August 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Henry Sanderson on 30 August 2011 (2 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Henry Sanderson on 30 August 2011 (2 pages)
21 February 2011Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 21 February 2011 (1 page)
28 December 2010Termination of appointment of Heiko Schroter as a director (1 page)
28 December 2010Termination of appointment of Heiko Schroter as a director (1 page)
28 December 2010Appointment of Mr Henry Sanderson as a director (2 pages)
28 December 2010Appointment of Mr Henry Sanderson as a director (2 pages)
29 September 2010Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 70 St Mary Axe London EC3A 8BD United Kingdom on 29 September 2010 (1 page)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
27 September 2010Registered office address changed from 8-9 Talbot Court London EC3V 0BP on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 8-9 Talbot Court London EC3V 0BP on 27 September 2010 (1 page)
26 September 2010Director's details changed for Mr Heiko Schroter on 26 September 2010 (2 pages)
26 September 2010Director's details changed for Mr Heiko Schroter on 26 September 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Heiko Schroter on 1 August 2010 (2 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Return made up to 30/08/09; full list of members (3 pages)
5 July 2009Director's change of particulars / heiko schroter / 01/06/2009 (1 page)
5 July 2009Director's change of particulars / heiko schroter / 01/06/2009 (1 page)
8 December 2008Registered office changed on 08/12/2008 from 5 wormwood street london EC2M 1RQ uk (1 page)
8 December 2008Registered office changed on 08/12/2008 from 5 wormwood street london EC2M 1RQ uk (1 page)
5 December 2008Company name changed schroter & co. Holdings (1925) LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed schroter & co. Holdings (1925) LIMITED\certificate issued on 05/12/08 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
11 August 2008Director appointed mr heiko schroter (1 page)
11 August 2008Registered office changed on 11/08/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
11 August 2008Registered office changed on 11/08/2008 from corporation house 46 peel street hull HU3 1QR (1 page)
11 August 2008Director appointed mr heiko schroter (1 page)
11 August 2008Appointment terminated secretary company administration LIMITED (1 page)
11 August 2008Appointment terminated secretary company administration LIMITED (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 30/08/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 March 2007New secretary appointed (1 page)
15 December 2006Registered office changed on 15/12/06 from: straitons barristers & solicitors, 68 lombard street london EC3V 9LJ (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Registered office changed on 15/12/06 from: straitons barristers & solicitors, 68 lombard street london EC3V 9LJ (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: corporation house wingham business centre goodnestone rd wingham, canterbury, kent CT3 1AR (1 page)
1 September 2006Registered office changed on 01/09/06 from: corporation house wingham business centre goodnestone rd wingham, canterbury, kent CT3 1AR (1 page)
24 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 August 2006Registered office changed on 24/08/06 from: 46 peel street hull HU3 1QR (1 page)
24 August 2006Registered office changed on 24/08/06 from: 46 peel street hull HU3 1QR (1 page)
24 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 August 2006Company name changed morris and company (2011) limite d\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed morris and company (2011) limite d\certificate issued on 08/08/06 (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 68 lombard street london EC3V 9LJ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 68 lombard street london EC3V 9LJ (1 page)
13 July 2006Registered office changed on 13/07/06 from: welsh bridge shrewsbury shropshire SY3 8LH (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o straitons 68 lombard street london EC3V 9LJ (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o straitons 68 lombard street london EC3V 9LJ (1 page)
13 July 2006Registered office changed on 13/07/06 from: welsh bridge shrewsbury shropshire SY3 8LH (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Director resigned (1 page)
20 June 2006Compulsory strike-off action has been discontinued (1 page)
20 June 2006Compulsory strike-off action has been discontinued (1 page)
19 June 2006Withdrawal of application for striking off (1 page)
19 June 2006Withdrawal of application for striking off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
22 February 2006Application for striking-off (1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 December 2005Full accounts made up to 2 April 2005 (8 pages)
9 December 2005Full accounts made up to 2 April 2005 (8 pages)
9 December 2005Full accounts made up to 2 April 2005 (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2004Full accounts made up to 31 March 2004 (8 pages)
17 December 2004Full accounts made up to 31 March 2004 (8 pages)
18 August 2004Company name changed samuel smith (birmingham) limite d\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed samuel smith (birmingham) limite d\certificate issued on 18/08/04 (2 pages)
28 February 2004Auditor's resignation (1 page)
28 February 2004Auditor's resignation (1 page)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Full accounts made up to 29 March 2003 (8 pages)
17 January 2004Full accounts made up to 29 March 2003 (8 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
5 December 2002Full accounts made up to 30 March 2002 (7 pages)
5 December 2002Full accounts made up to 30 March 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 December 2001Full accounts made up to 31 March 2001 (6 pages)
17 December 2001Full accounts made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Full accounts made up to 1 April 2000 (6 pages)
12 January 2001Full accounts made up to 1 April 2000 (6 pages)
12 January 2001Full accounts made up to 1 April 2000 (6 pages)
26 January 2000Accounts for a dormant company made up to 3 April 1999 (3 pages)
26 January 2000Accounts for a dormant company made up to 3 April 1999 (3 pages)
26 January 2000Accounts for a dormant company made up to 3 April 1999 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Accounts for a dormant company made up to 28 March 1998 (3 pages)
24 January 1999Accounts for a dormant company made up to 28 March 1998 (3 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: ault street west bromwich west midlands B70 7HB (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
24 December 1925Incorporation (14 pages)