Background WavePink WaveYellow Wave

THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED (03655864)

THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED (03655864) is an active UK company. incorporated on 20 October 1998. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED has been registered for 27 years. Current directors include ROE, Richard Keith.

Company Number
03655864
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROE, Richard Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED

THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03655864

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BRIARTON LIMITED
From: 11 February 1999To: 21 July 1999
FRESENIUS KABI LIMITED
From: 20 October 1998To: 11 February 1999
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ
From: 24 February 2015To: 21 June 2023
340 Deansgate Manchester M3 4LY England
From: 13 January 2015To: 24 February 2015
C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 3 October 2013To: 13 January 2015
C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ England
From: 3 October 2013To: 3 October 2013
Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 20 October 1998To: 3 October 2013
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 17 Dec 2014

ROE, Richard Keith

Active
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 20 Jan 2009

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 20 Oct 1998
Resigned 20 May 1999

BELLIS, Juliet Mary Susan

Resigned
4 Grange Hill, LondonSE25 6SX
Secretary
Appointed 26 Nov 2004
Resigned 24 Jul 2008

DAVIS, Nigel Peter

Resigned
66 Redway Drive, TwickenhamTW2 7NW
Secretary
Appointed 17 Oct 2003
Resigned 26 Nov 2004

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 28 Jul 2008
Resigned 20 Jan 2009

WARSI, Mohammed Akbar

Resigned
91 Field View, CambridgeCB3 8SY
Secretary
Appointed 20 May 1999
Resigned 17 Oct 2003

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 20 Oct 1998
Resigned 20 May 1999

DAVIS, Nigel Peter

Resigned
6 Boundary Park, WeybridgeKT13 9RR
Born November 1953
Director
Appointed 22 Oct 2004
Resigned 31 May 2008

DAVIS, Paul Malcolm

Resigned
70 London Road, StanmoreHA7 4NS
Born March 1953
Director
Appointed 07 Mar 2002
Resigned 22 Oct 2004

GOODING, Jonathan Michael

Resigned
13 Albany Street, LondonNW1 4DX
Born August 1953
Director
Appointed 22 Oct 2004
Resigned 25 Jan 2005

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Born January 1954
Director
Appointed 21 Nov 2008
Resigned 20 Jan 2009

LAVELLE, Dominic Joseph

Resigned
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 14 Nov 2007
Resigned 21 Nov 2008

PLUMB, Robert Henry Charles

Resigned
Uplands Cottage, ReadingRG8 7HH
Born February 1954
Director
Appointed 07 Mar 2002
Resigned 22 Oct 2004

WILSON, Ian Henry

Resigned
Longcote, StanmoreHA7 3JA
Born February 1953
Director
Appointed 20 May 1999
Resigned 07 Mar 2002

Persons with significant control

1

Eddisons Commercial (Property Management) Limited

Active
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Miscellaneous
30 January 2015
MISCMISC
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
287Change of Registered Office
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
155(6)a155(6)a
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1999
225Change of Accounting Reference Date
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1998
NEWINCIncorporation