Company NameDechert T & N Company
Company StatusDissolved
Company Number00788177
CategoryPrivate Unlimited Company
Incorporation Date16 January 1964(60 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMark Alan Stapleton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(36 years, 11 months after company formation)
Appointment Duration20 years, 3 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr James Maxwell Croock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(48 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameJason Clement Butwick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(48 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 1999(35 years after company formation)
Appointment Duration22 years, 2 months (closed 16 March 2021)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Charles Leonard Corman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Daleham Gardens
London
NW3 5DA
Director NameMr Peter Aldo Braham Gold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1994)
RoleSolicitor
Correspondence Address21 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Richard Andrew Russell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Farmhouse
Beenham
Berkshire
RG7 5NN
Director NameMichael Gordon Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 1999)
RoleSolicitor
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameMichael Robert Steinfeld
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr David John Tandy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 1996)
RoleSolicitor
Correspondence AddressBrookmead Rusper Road
Ifield
Crawley
West Sussex
RH11 0HP
Secretary NameMr David John Tandy
NationalityBritish
StatusResigned
Appointed26 September 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressBrookmead Rusper Road
Ifield
Crawley
West Sussex
RH11 0HP
Director NameMr David Norman Vogel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(30 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Director NameMr Ian Arthur Marsh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 The Reddings
Red Road
Borehamwood
Hertfordshire
WD6 4SS
Secretary NameMr Ian Arthur Marsh
NationalityBritish
StatusResigned
Appointed12 April 1996(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 The Reddings
Red Road
Borehamwood
Hertfordshire
WD6 4SS
Director NameSteven Fogel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(36 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitedechert.com
Telephone020 71847000
Telephone regionLondon

Location

Registered Address160 Queen Victoria Street
London
EC4V 4QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Dechert LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
29 August 2012Appointment of Jason Clement Butwick as a director (2 pages)
25 July 2012Appointment of James Maxwell Croock as a director (2 pages)
24 July 2012Termination of appointment of Steven Fogel as a director (1 page)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Dechert Secretaries Limited on 26 September 2010 (2 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mark Alan Stapleton on 26 September 2010 (2 pages)
27 January 2010Termination of appointment of David Vogel as a director (1 page)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 February 2009Return made up to 26/09/08; full list of members (4 pages)
21 January 2008Return made up to 26/09/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 July 2007Director resigned (1 page)
7 February 2007Return made up to 26/09/06; change of members (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
1 December 2005Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page)
31 October 2005Return made up to 26/09/05; full list of members (8 pages)
8 July 2005Company name changed dechert trustee company\certificate issued on 08/07/05 (2 pages)
27 September 2004Return made up to 26/09/04; full list of members (8 pages)
1 April 2004Return made up to 26/09/03; full list of members (8 pages)
30 October 2002Return made up to 26/09/02; full list of members (8 pages)
24 October 2001New secretary appointed (4 pages)
24 October 2001Return made up to 26/09/01; full list of members (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
24 October 2000Return made up to 26/09/00; full list of members (6 pages)
12 July 2000Company name changed tsd trustee company\certificate issued on 13/07/00 (2 pages)
30 January 2000Full accounts made up to 30 April 1999 (6 pages)
26 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1999New secretary appointed (2 pages)
31 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
26 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 1997Director resigned (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director resigned (1 page)
3 December 1996Full accounts made up to 30 April 1996 (6 pages)
3 October 1996Return made up to 26/09/96; no change of members (4 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed (2 pages)
28 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 30 April 1995 (6 pages)
23 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)