London
EC4M 7EJ
Secretary Name | Mr Paul Jeremy Sillis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Ms Valentina Falicheva |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 October 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Associate |
Country of Residence | England |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Mrs Frances Elaine Coulson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Secretary Name | Frances Elaine Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Solicitor |
Correspondence Address | 9 Church Lane Bocking Braintree Essex CM7 5SF |
Secretary Name | Mrs Sarah Constance Isabella Ferdinand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Cannon Park Road Coventry West Midlands CV4 7AY |
Director Name | Mrs Sarah Constance Isabella Ferdinand |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Cannon Park Road Coventry West Midlands CV4 7AY |
Director Name | Mr Christopher John Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Secretary Name | Mr Christopher John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stoke Lane Westbury On Trym Bristol BS9 3DW |
Director Name | Robert Steuart Howie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillpark Brae Edinburgh EH4 7TD Scotland |
Director Name | Mr Paul Dudley Oliver Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Mr James Andrew Badcock |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 November 2020 | Registered office address changed from 4 Bedford Row London WC1R 4TF to First Floor 140 Brompton Road London SW3 1HY on 12 November 2020 (1 page) |
---|---|
1 October 2020 | Appointment of Ms Valentina Falicheva as a director on 1 October 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of James Andrew Badcock as a director on 31 May 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Mr James Andrew Badcock as a director on 17 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr James Andrew Badcock as a director on 17 May 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 8 July 2015 no member list (2 pages) |
23 July 2015 | Annual return made up to 8 July 2015 no member list (2 pages) |
23 July 2015 | Annual return made up to 8 July 2015 no member list (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 no member list (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 no member list (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 no member list (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 8 July 2013 no member list (2 pages) |
5 August 2013 | Annual return made up to 8 July 2013 no member list (2 pages) |
5 August 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 8 July 2013 no member list (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages) |
10 September 2012 | Director's details changed for Frances Elaine Coulson on 22 August 2012 (3 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (2 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (2 pages) |
16 July 2012 | Annual return made up to 8 July 2012 no member list (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 July 2011 | Termination of appointment of Paul Morgan as a director (1 page) |
21 July 2011 | Termination of appointment of Paul Morgan as a director (1 page) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 no member list (2 pages) |
12 July 2010 | Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 no member list (2 pages) |
12 July 2010 | Secretary's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 no member list (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Dudley Oliver Morgan on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Jeremy Sillis on 8 July 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
3 August 2009 | Annual return made up to 08/07/09 (2 pages) |
3 August 2009 | Annual return made up to 08/07/09 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
10 July 2008 | Annual return made up to 08/07/08 (2 pages) |
10 July 2008 | Annual return made up to 08/07/08 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 July 2007 | Annual return made up to 08/07/07 (2 pages) |
11 July 2007 | Annual return made up to 08/07/07 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 July 2006 | Annual return made up to 08/07/06 (2 pages) |
12 July 2006 | Annual return made up to 08/07/06 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 July 2004 | Annual return made up to 08/07/04 (4 pages) |
20 July 2004 | Annual return made up to 08/07/04 (4 pages) |
7 April 2004 | Company name changed euro-link for lawyers LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed euro-link for lawyers LIMITED\certificate issued on 07/04/04 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
28 July 2003 | Annual return made up to 08/07/03 (4 pages) |
28 July 2003 | Annual return made up to 08/07/03 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
15 July 2002 | Annual return made up to 08/07/02 (4 pages) |
15 July 2002 | Annual return made up to 08/07/02 (4 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: marsh house 11 marsh street bristol avon BS1 4AQ (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | Annual return made up to 08/07/01 (3 pages) |
3 August 2001 | Annual return made up to 08/07/01 (3 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 July 2000 | Annual return made up to 08/07/00 (3 pages) |
21 July 2000 | Annual return made up to 08/07/00 (3 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (4 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New secretary appointed;new director appointed (4 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 24-25 bloomsbury square london WC1A 2PL (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 24-25 bloomsbury square london WC1A 2PL (1 page) |
14 July 1999 | Annual return made up to 08/07/99 (4 pages) |
14 July 1999 | Annual return made up to 08/07/99 (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 bloomsbury square london WC1A 2PL (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 24 bloomsbury square london WC1A 2PL (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 55 gower street london WC1E 6HQ (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 55 gower street london WC1E 6HQ (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Incorporation (13 pages) |
8 July 1998 | Incorporation (13 pages) |