Company NameTravers Smith Service Company Limited
DirectorsEdmund Charles Haworth Reed and Andrew Joseph Gillen
Company StatusActive
Company Number01223018
CategoryPrivate Limited Company
Incorporation Date14 August 1975(48 years, 8 months ago)
Previous NameTravers Smith Service Company

Business Activity

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

Directors

Secretary NameFiona Elizabeth Darby
StatusCurrent
Appointed20 July 2015(39 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Edmund Charles Haworth Reed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Andrew Joseph Gillen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(48 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameAlan Michael Keat
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2001)
RoleSolicitor
Correspondence AddressLittle Tylers Northdown Lane
Guildford
Surrey
GU1 3TS
Secretary NameRuth Bracken
NationalityBritish
StatusResigned
Appointed02 November 1992(17 years, 2 months after company formation)
Appointment Duration21 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Alasdair Ferguson Douglas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(19 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameChristopher Charles Bell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 June 2006)
RoleSolicitor
Correspondence Address12 Culford Gardens
London
SW3 2ST
Director NameChristopher John Carroll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(25 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameAndrew John Ward Lilley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(31 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameJulian Leslie Bass
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(31 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Christopher George Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NamePaul John Johnson
NationalityBritish
StatusResigned
Appointed01 November 2013(38 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2015)
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameDavid Mortimer Patient
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(39 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMs Kathleen Anne Russ
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(43 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSian Claire Keall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(47 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetraverssmith.com

Location

Registered Address10 Snow Hill
London
EC1A 2AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29 at £1Travers Smith LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

18 March 1994Delivered on: 8 April 1994
Satisfied on: 17 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from travers smith braithwaite to the chargee under the terms of the legal mortgage.
Particulars: F/H-31-32 cock lane in the city of london t/n-LN52280, f/h-35 cock lane in the city of london t/n-NGL98549, f/h-36-37 cock lane in the city of london t/n-235640 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 October 1978Delivered on: 24 October 1978
Satisfied on: 17 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all present or future actual or contingent liabilities not exceeding £ 44000 of arthur christopher parsons, anthony charles humphries, roger harry vernon dixon and peter william duffield and others being the partners from time to time in the firm of travers smith braithwaite & co.
Particulars: F/H 35 cock lane west smithfield city of london title no ngl 98549. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
10 July 2023Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages)
4 July 2023Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page)
3 July 2023Full accounts made up to 30 June 2022 (10 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
23 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
1 November 2021Re-registration from a private unlimited company to a private limited company (2 pages)
1 November 2021Re-registration of Memorandum and Articles (10 pages)
1 November 2021Statement of capital on 1 November 2021
  • GBP 2.00
(3 pages)
1 November 2021Certificate of re-registration from Unlimited to Limited (1 page)
1 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 July 2021Appointment of Mr Edmund Charles Haworth Reed as a director on 1 July 2021 (2 pages)
1 July 2021Termination of appointment of David Mortimer Patient as a director on 30 June 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 July 2019Appointment of Kathleen Anne Russ as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
31 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 29
(4 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 29
(4 pages)
24 September 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
24 September 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
28 August 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
28 August 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
27 July 2015Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages)
27 July 2015Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages)
28 January 2015Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/11/2014 as it was not properly delivered.
(18 pages)
28 January 2015Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/11/2014 as it was not properly delivered.
(18 pages)
15 January 2015Annual return made up to 2 November 2013 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 29/11/2013 as the original was not properly delivered
(18 pages)
15 January 2015Annual return made up to 2 November 2013 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 29/11/2013 as the original was not properly delivered
(18 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 29
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(8 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 29
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(8 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 29
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(8 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 December 2013Appointment of Paul John Johnson as a secretary (3 pages)
3 December 2013Appointment of Paul John Johnson as a secretary (3 pages)
25 November 2013Termination of appointment of Christopher Carroll as a director (1 page)
25 November 2013Termination of appointment of Christopher Carroll as a director (1 page)
22 November 2013Appointment of Christopher George Hale as a director (3 pages)
22 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-22
  • GBP 2
  • ANNOTATION Replaced a Replacement AR01 is registered on 15/01/2015
(16 pages)
22 November 2013Appointment of Christopher George Hale as a director (3 pages)
22 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-22
  • GBP 2
  • ANNOTATION Replaced a Replacement AR01 is registered on 15/01/2015
(16 pages)
22 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-22
  • GBP 2
  • ANNOTATION Replaced a Replacement AR01 is registered on 15/01/2015
(16 pages)
12 November 2013Termination of appointment of Ruth Bracken as a secretary (1 page)
12 November 2013Termination of appointment of Ruth Bracken as a secretary (1 page)
8 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(16 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(16 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 28/01/2015.
(16 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
15 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
15 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
20 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 November 2008Return made up to 02/11/08; full list of members (8 pages)
24 November 2008Return made up to 02/11/08; full list of members (8 pages)
11 July 2008Director's change of particulars / andrew lilley / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / julian bass / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / julian bass / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / andrew lilley / 18/06/2008 (1 page)
15 May 2008Director's change of particulars / christopher carroll / 08/05/2008 (1 page)
15 May 2008Director's change of particulars / christopher carroll / 08/05/2008 (1 page)
15 May 2008Director's change of particulars / alasdair douglas / 08/05/2008 (1 page)
15 May 2008Director's change of particulars / alasdair douglas / 08/05/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 November 2007Return made up to 02/11/07; full list of members (11 pages)
9 November 2007Return made up to 02/11/07; full list of members (11 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 November 2006Return made up to 02/11/06; full list of members (11 pages)
13 November 2006Return made up to 02/11/06; full list of members (11 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
26 January 2006Full accounts made up to 30 June 2005 (7 pages)
26 January 2006Full accounts made up to 30 June 2005 (7 pages)
15 November 2005Return made up to 02/11/05; full list of members (10 pages)
15 November 2005Return made up to 02/11/05; full list of members (10 pages)
30 March 2005Full accounts made up to 30 June 2004 (7 pages)
30 March 2005Full accounts made up to 30 June 2004 (7 pages)
17 November 2004Return made up to 02/11/04; full list of members (10 pages)
17 November 2004Return made up to 02/11/04; full list of members (10 pages)
22 April 2004Full accounts made up to 30 June 2003 (7 pages)
22 April 2004Full accounts made up to 30 June 2003 (7 pages)
10 November 2003Return made up to 02/11/03; no change of members (7 pages)
10 November 2003Return made up to 02/11/03; no change of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (6 pages)
22 April 2003Full accounts made up to 30 June 2002 (6 pages)
18 November 2002Return made up to 02/11/02; full list of members (10 pages)
18 November 2002Return made up to 02/11/02; full list of members (10 pages)
18 January 2002Full accounts made up to 30 June 2001 (6 pages)
18 January 2002Full accounts made up to 30 June 2001 (6 pages)
17 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Return made up to 02/11/01; full list of members (10 pages)
13 November 2001Return made up to 02/11/01; full list of members (10 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
15 March 2001Full accounts made up to 30 June 2000 (6 pages)
24 November 2000Return made up to 02/11/00; full list of members (9 pages)
24 November 2000Return made up to 02/11/00; full list of members (9 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
21 February 2000Full accounts made up to 30 June 1999 (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (6 pages)
15 November 1999Return made up to 02/11/99; change of members (6 pages)
15 November 1999Return made up to 02/11/99; change of members (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
6 November 1998Return made up to 02/11/98; full list of members (7 pages)
6 November 1998Return made up to 02/11/98; full list of members (7 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Memorandum and Articles of Association (3 pages)
16 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 1998Memorandum and Articles of Association (3 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 February 1998Full accounts made up to 30 June 1997 (6 pages)
5 February 1998Full accounts made up to 30 June 1997 (6 pages)
12 November 1997Return made up to 02/11/97; no change of members (4 pages)
12 November 1997Return made up to 02/11/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (6 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
10 November 1995Return made up to 02/11/95; full list of members (8 pages)
10 November 1995Return made up to 02/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)