105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Ian Anthony Burman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr John Cameron Abbott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 24 March 2020(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr John Hilton Crowther |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 1998) |
Role | Solicitor |
Correspondence Address | The Homestead Ballam Road Lytham Lytham St Annes Lancashire FY8 4NL |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 24 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Richard John Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avenue St Nicholas Harpenden Hertfordshire AL5 2DE |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Priston Bath Avon BA2 9EF |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 24 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 09 March 2016) |
Role | Partnership Administrator |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Patrick Richard Nicholas Kelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 89 Theberton Street London N1 0QY |
Director Name | Mr David Wiebe Sefton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr William Arthur John Slater |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mrs Christine Elizabeth Barker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 More London Riverside London SE1 2AP |
Website | laytons.com |
---|
Registered Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Cameron Beresford Sunter 50.00% Ordinary |
---|---|
1 at £1 | Richard John Kennett 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 January 1981 | Delivered on: 30 January 1991 Satisfied on: 6 August 1988 Persons entitled: J.H. Crowther R.L. Hubbard Classification: Legal charge Secured details: £95,000. Particulars: Pointer house farm, bankfield, singletonlancs. Fully Satisfied |
---|
17 January 2024 | Accounts for a dormant company made up to 31 August 2023 (1 page) |
---|---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
13 May 2023 | Accounts for a dormant company made up to 31 August 2022 (1 page) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 August 2021 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
5 April 2021 | Change of details for Laytons Llp as a person with significant control on 24 March 2021 (2 pages) |
4 April 2021 | Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page) |
24 March 2021 | Registered office address changed from 2 More London Riverside London SE1 2AP to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 January 2021 | Change of details for Laytons Llp as a person with significant control on 8 October 2020 (2 pages) |
11 January 2021 | Cessation of Richard John Kennett as a person with significant control on 8 October 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
24 March 2020 | Termination of appointment of Christine Elizabeth Barker as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Richard John Kennett as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr John Cameron Abbott as a director on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of John Vincent Gavan as a director on 24 March 2020 (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 August 2018 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages) |
3 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 (2 pages) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 17 July 2017 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
26 November 2013 | Appointment of Mr Ian Anthony Burman as a director (2 pages) |
26 November 2013 | Appointment of Mr Ian Anthony Burman as a director (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Appointment of Mrs Christine Elizabeth Barker as a director (2 pages) |
16 August 2012 | Termination of appointment of David Sefton as a director (1 page) |
16 August 2012 | Appointment of Mrs Christine Elizabeth Barker as a director (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2012 | Termination of appointment of David Sefton as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 January 2012 | Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 4 January 2012 (1 page) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for William Arthur John Slater on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for David Wiebe Sefton on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for John Vincent Gavan on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Mr Douglas Knowles on 9 November 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Richard John Kennett on 9 November 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 August 2008 | Director appointed cameron beresford sunter (2 pages) |
21 August 2008 | Director appointed cameron beresford sunter (2 pages) |
21 August 2008 | Director appointed david wiebe sefton (2 pages) |
21 August 2008 | Director appointed david wiebe sefton (2 pages) |
21 August 2008 | Director appointed william arthur john slater (2 pages) |
21 August 2008 | Director appointed william arthur john slater (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
13 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
13 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
18 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
3 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |