105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 July 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Timothy Hill |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Solicitor |
Correspondence Address | 76 Bridge Road Hampton Court East Molesey Surrey KT8 9HF |
Secretary Name | Christopher Robert Benjamin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Anthony Ian Schroeder |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1995) |
Role | Solicitor |
Correspondence Address | 8 Avern Road East Molesey Surrey KT8 0JB |
Director Name | Mr Timothy John Randles |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 March 2011) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rylett Road Stamford Brook London W12 9NL |
Director Name | Brian Bannister |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2003) |
Role | Solicitor |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Director Name | Mr Ian Anthony Cook |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(12 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Brian Nicholas Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merryweather Close Finchampstead Wokingham Berkshire RG40 4YH |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 66 Albany Road Hersham Surrey KT12 5QQ |
Director Name | Nicholas St John Gilmour Hothersall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 September 2008) |
Role | Solicitor |
Correspondence Address | 66 Albany Road Hersham Surrey KT12 5QQ |
Director Name | Mr John Boyd Quibell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Balaclava Road Surbiton Surrey KT6 5PN |
Director Name | William Arthur John Slater |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 December 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 March 2016) |
Role | Company Director |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
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 | Old Building Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
20 November 2017 | Confirmation statement made on 17 November 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) |
20 July 2017 | Appointment of Mr Cameron Beresford Sunter as a director on 20 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of James Alexander Stewart as a director on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 2 More London Riverside London SE1 2AP to Level 5 2 More London Riverside London SE1 2AP on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Ian Anthony Cook as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Ian Anthony Burman as a director on 20 July 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
7 January 2016 | Appointment of Mr James Alexander Stewart as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr James Alexander Stewart as a director on 7 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
15 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 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 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 4 January 2012 (1 page) |
22 November 2011 | Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Carmelite Victoria Embankment London EC4Y 0LS United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of Timothy Randles as a director (1 page) |
8 June 2011 | Termination of appointment of John Quibell as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 December 2009 | Appointment of William Arthur John Slater as a director (3 pages) |
11 December 2009 | Appointment of Douglas Knowles as a secretary (3 pages) |
30 November 2009 | Director's details changed for Mr John Boyd Quibell on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Timothy John Randles on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Cook on 30 November 2009 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 December 2008 | Return made up to 17/11/08; full list of members (6 pages) |
1 October 2008 | Appointment terminated director and secretary nicholas hothersall (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
8 April 2008 | Return made up to 17/11/07; full list of members (4 pages) |
22 July 2007 | Return made up to 17/11/06; no change of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
22 February 2006 | Return made up to 17/11/05; full list of members (8 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
4 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
15 January 2004 | Return made up to 17/11/03; no change of members (6 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
17 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members
|
19 June 2001 | Registered office changed on 19/06/01 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
18 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
14 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (1 page) |
16 December 1998 | Return made up to 17/11/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
15 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
31 January 1997 | Return made up to 17/11/96; no change of members (4 pages) |
20 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 30 April 1995 (1 page) |
29 September 1988 | Incorporation (13 pages) |