105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 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 | Miss Alexandra Bartrope |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Patrick Richard Nicholas Kelly |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Laytons Fifth Floor Carmelite 50 Victoria Emba London EC4Y 0LS |
Director Name | Mr Daniel James Oldfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laytons Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Mr Douglas Knowles |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr James Alexander Stewart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr William Arthur John Slater |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mrs Christine Elizabeth Barker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Director Name | Mr Daniel James Oldfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2020) |
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 |
1 at £1 | Mr Douglas Knowles 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks 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) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Termination of appointment of Daniel James Oldfield as a director on 30 June 2020 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
8 April 2020 | Appointment of Mr Daniel James Oldfield as a director on 8 April 2020 (2 pages) |
25 March 2020 | Termination of appointment of John Vincent Gavan as a director on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Richard John Kennett as a director on 25 March 2020 (1 page) |
25 March 2020 | Appointment of Miss Alexandra Bartrope as a director on 25 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Christine Elizabeth Barker as a director on 25 March 2020 (1 page) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages) |
3 August 2017 | Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of James Alexander Stewart as a director on 31 March 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 (1 page) |
5 January 2016 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 (1 page) |
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 31 July 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 October 2014 | Appointment of Mr Richard John Kennett as a director on 15 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Richard John Kennett as a director on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Christine Elizabeth Barker as a director on 15 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Christine Elizabeth Barker as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Vincent Gavan as a director on 15 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Vincent Gavan as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr William Arthur John Slater as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr James Alexander Stewart as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr James Alexander Stewart as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr William Arthur John Slater as a director on 15 October 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Mr Douglas Knowles on 13 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mr Ian Anthony Burman on 13 October 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Mr Douglas Knowles on 13 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mr Ian Anthony Burman on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Daniel James Oldfield as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Patrick Richard Nicholas Kelly as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Patrick Richard Nicholas Kelly as a director on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Cameron Beresford Sunter as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Cameron Beresford Sunter as a director on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Daniel James Oldfield as a director on 13 October 2014 (1 page) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 January 2014 | Termination of appointment of James Stewart as a director (1 page) |
2 January 2014 | Termination of appointment of James Stewart as a director (1 page) |
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
20 December 2013 | Appointment of Mr James Alexander Stewart as a director (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 July 2011 (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 July 2011 (3 pages) |
5 January 2012 | Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Carmelite, 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 5 January 2012 (2 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Mr Daniel James Oldfield on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Patrick Richard Nicholas Kelly on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Ian Anthony Burman on 8 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2008 | Incorporation (19 pages) |
8 July 2008 | Incorporation (19 pages) |