About

Registered Number: 00326369
Date of Incorporation: 05/04/1937 (88 years ago)
Company Status: Active
Registered Address: Suite Lg, 11 St James's Place, London, SW1A 1NP,

 

Payne & Son (Silversmiths) Ltd was setup in 1937, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are Payne, Ann Louise, Payne, Ann Louise, Haigh, Denise Marian, Passmore, John Francis Wolfe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Ann Louise 14 July 2010 - 1
PASSMORE, John Francis Wolfe N/A 02 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Ann Louise 15 December 2011 - 1
HAIGH, Denise Marian N/A 15 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 04 July 2016
MR04 - N/A 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2016
AD01 - Change of registered office address 17 May 2016
AA - Annual Accounts 03 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 05 July 2012
AD04 - Change of location of company records to the registered office 05 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP03 - Appointment of secretary 11 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 02 October 2009
225 - Change of Accounting Reference Date 23 September 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 17 July 2006
AAMD - Amended Accounts 12 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 20 April 2004
395 - Particulars of a mortgage or charge 10 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 14 April 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 12 June 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 10 June 1996
RESOLUTIONS - N/A 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
123 - Notice of increase in nominal capital 22 November 1995
363s - Annual Return 05 July 1995
288 - N/A 19 April 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 19 July 1991
AA - Annual Accounts 03 July 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
288 - N/A 07 May 1986
RESOLUTIONS - N/A 22 July 1953

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 December 2003 Fully Satisfied

N/A

Charge 03 March 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.