Company NameB.M. Trade Mark Limited
DirectorsDominic Clive Jones and Hill Street Registrars Limited
Company StatusActive
Company Number04078307
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NameOrangeorder Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Secretary NameHill Street Registrars Limited (Corporation)
StatusCurrent
Appointed07 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameHill Street Registrars Limited (Corporation)
StatusCurrent
Appointed12 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJean-Francois Jacques Adolphe Dufresne
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2000(2 days after company formation)
Appointment Duration12 years, 2 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address34 Rue De Bassano 75008
Paris
Foreign
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2001)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Secretary NameMourant & Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2010)
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Secretary NamePramex International Ltd (Corporation)
StatusResigned
Appointed01 April 2010(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2017)
Correspondence Address11 Old Jewry 8th Floor South
London
EC2R 8DU

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

98 at £1Alter Domus (Jersey) LTD
98.00%
Ordinary
1 at £1Andros Snc
1.00%
Ordinary
1 at £1St Michel Holding
1.00%
Ordinary

Financials

Year2014
Net Worth£153,585
Cash£147,945
Current Liabilities£358,437

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
30 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
3 August 2021Secretary's details changed for Hill Street Registrars Limited on 2 August 2021 (1 page)
3 August 2021Director's details changed for Hill Street Registrars Limited on 2 August 2021 (1 page)
3 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021 (1 page)
4 July 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
21 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 April 2018Cessation of Alter Domus (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
13 April 2018Notification of a person with significant control statement (2 pages)
5 January 2018Registered office address changed from C/O Pramex International Ltd 11 Old Jewry, 8th Floor South London EC2R 8DU to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 5 January 2018 (1 page)
4 January 2018Appointment of Hill Street Registrars Limited as a secretary on 7 December 2017 (2 pages)
4 January 2018Appointment of Hill Street Registrars Limited as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Pramex International Ltd as a secretary on 30 November 2017 (1 page)
20 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Termination of appointment of Jean-Francois Dufresne as a director (1 page)
12 December 2013Termination of appointment of Jean-Francois Dufresne as a director (1 page)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Statement of company's objects (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2012Statement of company's objects (2 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Secretary's details changed (1 page)
5 November 2010Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from C/O C/O Natixis Pramex Int 1 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 (1 page)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 April 2010Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page)
13 April 2010Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 13 April 2010 (1 page)
13 April 2010Termination of appointment of Vincent Rapley as a director (1 page)
13 April 2010Appointment of Natixis Pramex International Ltd as a secretary (2 pages)
13 April 2010Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page)
13 April 2010Termination of appointment of Steven Scally as a director (1 page)
13 April 2010Termination of appointment of Vincent Rapley as a director (1 page)
13 April 2010Termination of appointment of Steven Scally as a director (1 page)
13 April 2010Appointment of Natixis Pramex International Ltd as a secretary (2 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
14 November 2009Appointment of Mr Steven Antony Scally as a director (3 pages)
1 October 2009Return made up to 01/09/09; full list of members (4 pages)
1 October 2009Return made up to 01/09/09; full list of members (4 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 February 2007Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
10 November 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 November 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
22 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
21 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 October 2005Return made up to 01/09/05; full list of members (8 pages)
21 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 October 2005Return made up to 01/09/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (3 pages)
28 June 2004Registered office changed on 28/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
28 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
28 June 2004Registered office changed on 28/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
28 June 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
17 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
12 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
18 September 2002Return made up to 01/09/02; full list of members (8 pages)
18 September 2002Return made up to 01/09/02; full list of members (8 pages)
8 July 2002Amended accounts made up to 30 September 2001 (7 pages)
8 July 2002Amended accounts made up to 30 September 2001 (7 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Registered office changed on 09/01/02 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
9 January 2002Registered office changed on 09/01/02 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
4 November 2001Return made up to 26/09/01; full list of members (6 pages)
4 November 2001Return made up to 26/09/01; full list of members (6 pages)
30 October 2000Memorandum and Articles of Association (12 pages)
30 October 2000Memorandum and Articles of Association (12 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New secretary appointed (2 pages)
4 October 2000Company name changed orangeorder LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed orangeorder LIMITED\certificate issued on 05/10/00 (2 pages)
26 September 2000Incorporation (16 pages)
26 September 2000Incorporation (16 pages)