105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Jonathan Trevor Rufus Silverman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harman Drive London NW2 2ED |
Director Name | Mr Jonathan Trevor Rufus Silverman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Harman Drive Hampstead London NW2 2ED |
Secretary Name | Mr Jonathan Trevor Rufus Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harman Drive Hampstead London NW2 2ED |
Director Name | Mr John Cameron Abbott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP |
Director Name | Mr Martin David Donoghue |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP |
Director Name | Mr Nicholas Charles Julius Lakeland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP |
Director Name | Mr Gareth David Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Website | www.uktrademarkregistration.com/eutrademarkregistration/ |
---|---|
Telephone | 020 77492700 |
Telephone region | London |
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 |
2 at £1 | Christopher John Sherliker 66.67% Ordinary |
---|---|
1 at £1 | Jonathan Trevor Rufus Silverman 33.33% Ordinary |
Latest Accounts | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 14 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 14 July |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
12 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Accounts for a dormant company made up to 14 July 2023 (2 pages) |
7 March 2023 | Accounts for a dormant company made up to 14 July 2022 (2 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 14 July 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr Christopher John Sherliker on 16 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from 67 Tranquil Vale Blackheath London SE3 0BP England to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 16 June 2021 (1 page) |
16 June 2021 | Director's details changed for Mr Jonathan Trevor Rufus Silverman on 16 June 2021 (2 pages) |
16 June 2021 | Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 16 June 2021 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 14 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Jonathan Trevor Rufus Silverman as a director on 24 June 2020 (2 pages) |
17 April 2020 | Termination of appointment of Nicholas Charles Julius Lakeland as a director on 17 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Gareth David Hughes as a director on 17 April 2020 (1 page) |
17 April 2020 | Registered office address changed from C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP England to 67 Tranquil Vale Blackheath London SE3 0BP on 17 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Martin David Donoghue as a director on 17 April 2020 (1 page) |
17 April 2020 | Termination of appointment of John Cameron Abbott as a director on 17 April 2020 (1 page) |
30 March 2020 | Accounts for a dormant company made up to 14 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 14 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Accounts for a dormant company made up to 14 July 2017 (2 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
30 March 2017 | Accounts for a dormant company made up to 14 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 14 July 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a secretary on 1 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages) |
17 June 2016 | Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 March 2016 | Accounts for a dormant company made up to 14 July 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 14 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
6 March 2015 | Accounts for a dormant company made up to 14 July 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 14 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
17 March 2014 | Accounts for a dormant company made up to 14 July 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 14 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (19 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (19 pages) |
22 March 2013 | Accounts for a dormant company made up to 14 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 14 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
27 March 2012 | Appointment of Mr Martin David Donoghue as a director (2 pages) |
27 March 2012 | Appointment of Mr Martin David Donoghue as a director (2 pages) |
27 March 2012 | Appointment of Mr Nicholas Charles Julian Lakeland as a director (2 pages) |
27 March 2012 | Appointment of Mr Nicholas Charles Julian Lakeland as a director (2 pages) |
27 March 2012 | Appointment of Mr John Cameron Abbott as a director (2 pages) |
27 March 2012 | Appointment of Mr John Cameron Abbott as a director (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
23 March 2012 | Resolutions
|
23 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
14 March 2012 | Accounts for a dormant company made up to 14 July 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 14 July 2011 (2 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 14 July 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 14 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
17 August 2009 | Accounts for a dormant company made up to 14 July 2009 (2 pages) |
17 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 August 2009 | Accounts for a dormant company made up to 14 July 2009 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 14 July 2008 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 14 July 2008 (2 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 14 July 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 14 July 2007 (2 pages) |
9 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
2 May 2007 | Accounts for a dormant company made up to 14 July 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 14 July 2006 (1 page) |
20 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
7 March 2006 | Accounts for a dormant company made up to 14 July 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 14 July 2005 (2 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members
|
13 July 2005 | Return made up to 15/06/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 14 July 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 14 July 2004 (1 page) |
2 July 2004 | Return made up to 28/06/04; full list of members
|
2 July 2004 | Return made up to 28/06/04; full list of members
|
7 May 2004 | Accounts for a dormant company made up to 14 July 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 14 July 2003 (1 page) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 14 July 2002 (1 page) |
12 February 2003 | Accounts for a dormant company made up to 14 July 2002 (1 page) |
8 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 14 July 2001 (1 page) |
20 July 2001 | Accounts for a dormant company made up to 14 July 2001 (1 page) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 14 July 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 14 July 2000 (1 page) |
11 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: new city house, 71 rivington street, london, EC2A 3AY (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: new city house, 71 rivington street, london, EC2A 3AY (1 page) |
27 July 1999 | Accounts for a dormant company made up to 14 July 1999 (1 page) |
27 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
27 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
27 July 1999 | Accounts for a dormant company made up to 14 July 1999 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 14 July 1998 (1 page) |
22 July 1998 | Accounts for a dormant company made up to 14 July 1998 (1 page) |
27 July 1997 | Accounts for a dormant company made up to 14 July 1997 (1 page) |
27 July 1997 | Accounts for a dormant company made up to 14 July 1997 (1 page) |
27 July 1997 | Return made up to 14/07/97; no change of members (6 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (6 pages) |
22 July 1996 | Return made up to 14/07/96; full list of members (4 pages) |
22 July 1996 | Accounts for a dormant company made up to 14 July 1996 (1 page) |
22 July 1996 | Return made up to 14/07/96; full list of members (4 pages) |
22 July 1996 | Accounts for a dormant company made up to 14 July 1996 (1 page) |
25 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 14 July 1995 (1 page) |
25 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 14 July 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 July 1986 | Certificate of Incorporation (1 page) |
22 July 1986 | Certificate of Incorporation (1 page) |