London
EC1A 2AL
Director Name | Mr Edmund Charles Haworth Reed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Andrew Joseph Gillen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Solcitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Alan Michael Keat |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 June 2001) |
Role | Solicitor |
Correspondence Address | Little Tylers Northdown Lane Guildford Surrey GU1 3TS |
Secretary Name | Ruth Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Alasdair Ferguson Douglas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Christopher Charles Bell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Solicitor |
Correspondence Address | 12 Culford Gardens London SW3 2ST |
Director Name | Christopher John Carroll |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Andrew John Ward Lilley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Julian Leslie Bass |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Christopher George Hale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Paul John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | David Mortimer Patient |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Ms Kathleen Anne Russ |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(43 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sian Claire Keall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(47 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | traverssmith.com |
---|
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
29 at £1 | Travers Smith LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
18 March 1994 | Delivered 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 1978 | Delivered 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 |
6 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages) |
4 July 2023 | Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page) |
3 July 2023 | Full accounts made up to 30 June 2022 (10 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
1 November 2021 | Re-registration from a private unlimited company to a private limited company (2 pages) |
1 November 2021 | Re-registration of Memorandum and Articles (10 pages) |
1 November 2021 | Statement of capital on 1 November 2021
|
1 November 2021 | Certificate of re-registration from Unlimited to Limited (1 page) |
1 November 2021 | Resolutions
|
2 July 2021 | Appointment of Mr Edmund Charles Haworth Reed as a director on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of David Mortimer Patient as a director on 30 June 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Kathleen Anne Russ as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 September 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
24 September 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
28 August 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
28 August 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages) |
28 January 2015 | Annual return made up to 2 November 2012 with a full list of shareholders
|
28 January 2015 | Annual return made up to 2 November 2012 with a full list of shareholders
|
15 January 2015 | Annual return made up to 2 November 2013 with a full list of shareholders
|
15 January 2015 | Annual return made up to 2 November 2013 with a full list of shareholders
|
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (17 pages) |
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 December 2013 | Appointment of Paul John Johnson as a secretary (3 pages) |
3 December 2013 | Appointment of Paul John Johnson as a secretary (3 pages) |
25 November 2013 | Termination of appointment of Christopher Carroll as a director (1 page) |
25 November 2013 | Termination of appointment of Christopher Carroll as a director (1 page) |
22 November 2013 | Appointment of Christopher George Hale as a director (3 pages) |
22 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Christopher George Hale as a director (3 pages) |
22 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 November 2013 Statement of capital on 2013-11-22
|
12 November 2013 | Termination of appointment of Ruth Bracken as a secretary (1 page) |
12 November 2013 | Termination of appointment of Ruth Bracken as a secretary (1 page) |
8 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
12 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders
|
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
6 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
15 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
15 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
20 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (16 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (8 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (8 pages) |
11 July 2008 | Director's change of particulars / andrew lilley / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / julian bass / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / julian bass / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / andrew lilley / 18/06/2008 (1 page) |
15 May 2008 | Director's change of particulars / christopher carroll / 08/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / christopher carroll / 08/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / alasdair douglas / 08/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / alasdair douglas / 08/05/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 November 2007 | Return made up to 02/11/07; full list of members (11 pages) |
9 November 2007 | Return made up to 02/11/07; full list of members (11 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (11 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (11 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (10 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (10 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
17 November 2004 | Return made up to 02/11/04; full list of members (10 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
10 November 2003 | Return made up to 02/11/03; no change of members (7 pages) |
10 November 2003 | Return made up to 02/11/03; no change of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (10 pages) |
18 November 2002 | Return made up to 02/11/02; full list of members (10 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Return made up to 02/11/01; full list of members (10 pages) |
13 November 2001 | Return made up to 02/11/01; full list of members (10 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (9 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (9 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
15 November 1999 | Return made up to 02/11/99; change of members (6 pages) |
15 November 1999 | Return made up to 02/11/99; change of members (6 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (7 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (7 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Memorandum and Articles of Association (3 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Memorandum and Articles of Association (3 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
5 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
12 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
10 November 1995 | Return made up to 02/11/95; full list of members (8 pages) |
10 November 1995 | Return made up to 02/11/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |