Company NameCompany Lawyer Ser Hoffmann UK Limited
DirectorSven-Erik Robert Hoffmann
Company StatusActive
Company Number05827334
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sven-Erik Robert Hoffmann
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusCurrent
Appointed10 April 2013(6 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Eva Marie Hoffman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameMr Sven-Erik Robert Hoffmann
NationalitySwedish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKyrkangsbacken 22
Stockholm
14135
Sweden
Secretary NameMr Sven-Erik Robert Hoffmann
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 2008(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2009)
RoleLegal
Country of ResidenceEngland
Correspondence AddressKyrkangsbacken 22
Stockholm
14135
Sweden
Director NameAston Corporate Management Limited (Corporation)
StatusResigned
Appointed03 January 2008(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 2015)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 June 2008(2 years after company formation)
Appointment Duration4 days (resigned 10 June 2008)
Correspondence AddressSuite 1.7 1 Warwick Row
Sw1e 5er
London
05632583
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 September 2016)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at SEK100Sven-erik Robert Hoffmann
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 July 2017Notification of Sven-Erik Robert Hoffmann as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Sven-Erik Robert Hoffmann as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • SEK 100,000
(6 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • SEK 100,000
(6 pages)
20 June 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
20 June 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Mr Sven-Erik Robert Hoffmann on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
27 July 2015Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Aston Corporate Management Limited as a director on 27 July 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • SEK 100,000
(6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • SEK 100,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • SEK 100,000
(6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • SEK 100,000
(6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 July 2013Director's details changed for Aston Corporate Management Limited on 12 June 2012 (1 page)
17 July 2013Director's details changed for Aston Corporate Management Limited on 12 June 2012 (1 page)
17 July 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 July 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (1 page)
28 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sven-Erik Hoffman
(5 pages)
28 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sven-Erik Hoffman
(5 pages)
28 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Eva Hoffman
(4 pages)
28 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Eva Hoffman
(4 pages)
15 April 2013Appointment of Mr Sven-Erik Robert Hoffmann as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/2013
(3 pages)
15 April 2013Termination of appointment of Eva Hoffman as a director
  • ANNOTATION A second filed TM01 was registered on 28/06/2013
(2 pages)
15 April 2013Appointment of Mr Sven-Erik Robert Hoffmann as a director
  • ANNOTATION A second filed AP01 was registered on 28/06/2013
(3 pages)
15 April 2013Termination of appointment of Eva Hoffman as a director
  • ANNOTATION A second filed TM01 was registered on 28/06/2013
(2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 July 2012Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
11 July 2012Director's details changed for Aston Corporate Management Limited on 12 June 2012 (2 pages)
11 July 2012Director's details changed for Mrs Eva Marie Hoffman on 12 June 2012 (2 pages)
11 July 2012Director's details changed for Mrs Eva Marie Hoffman on 12 June 2012 (2 pages)
11 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Director's details changed for Eva Marie Roos on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Eva Marie Roos on 13 September 2011 (2 pages)
12 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
12 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
31 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 19 August 2010 (1 page)
12 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER United Kingdom on 12 August 2010 (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed (1 page)
15 July 2010Director's details changed (2 pages)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Aston Corporate Management Limited on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Director's details changed for Eva Marie Roos on 15 July 2010 (2 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Secretary appointed aston corporate secretarial services LIMITED (1 page)
2 March 2009Secretary appointed aston corporate secretarial services LIMITED (1 page)
27 February 2009Appointment terminated secretary sven-erik hoffmann (1 page)
27 February 2009Appointment terminated secretary sven-erik hoffmann (1 page)
11 June 2008Appointment terminated secretary aston corporate secretarial services LIMITED (1 page)
11 June 2008Appointment terminated secretary aston corporate secretarial services LIMITED (1 page)
11 June 2008Secretary appointed mr sven-erik hoffmann (1 page)
11 June 2008Secretary appointed mr sven-erik hoffmann (1 page)
6 June 2008Secretary appointed aston corporate secretarial services LIMITED (1 page)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
6 June 2008Appointment terminated secretary sven-erik hoffmann (1 page)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
6 June 2008Appointment terminated secretary sven-erik hoffmann (1 page)
6 June 2008Secretary appointed aston corporate secretarial services LIMITED (1 page)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square london W1J 6HE (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o aston corporate management LTD, suite 61 23 berkeley square london W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: suite 61 23 berkeley square london W1J 6HE (1 page)
25 January 2008Registered office changed on 25/01/08 from: suite 61 23 berkeley square london W1J 6HE (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
20 December 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2007Registered office changed on 14/12/07 from: stron house 100 pall mall london SW1Y 5EA (1 page)
14 December 2007Registered office changed on 14/12/07 from: stron house 100 pall mall london SW1Y 5EA (1 page)
27 November 2007Registered office changed on 27/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page)
27 November 2007Registered office changed on 27/11/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page)
19 December 2006Registered office changed on 19/12/06 from: suite 112B, 83 victoria street london london england - uk SW1H 0HW (1 page)
19 December 2006Registered office changed on 19/12/06 from: suite 112B, 83 victoria street london london england - uk SW1H 0HW (1 page)
24 May 2006Incorporation (13 pages)
24 May 2006Incorporation (13 pages)