Company NameSecond Legist (C.H.) Trustees Limited
DirectorsRupert Thomas Mead and Guy Abrahams
Company StatusActive
Company Number01291297
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 4 months ago)
Previous NameBrickpearl Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRupert Thomas Mead
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(34 years after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameGuy Abrahams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(46 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameWilliam James Benson Jowitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnolds Barn
Shudy Camps
Cambridgeshire
CB1 6RA
Director NameRonald George Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2001)
RoleSolicitor
Correspondence Address85 Queen Victoria Street
Senator House
London
EC4V 4JL
Director NameMr David James Roper Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(24 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Perryn Road
London
W3 7NA
Secretary NameMr David James Roper Robinson
NationalityBritish
StatusResigned
Appointed12 July 2004(27 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 19 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Perryn Road
London
W3 7NA
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed16 November 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1993)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(16 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 June 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2004)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1David James Roper Robinson & William James Benson Jowitt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

2 January 2024Registered office address changed from 31 Hill Street London W1J 5LS to 22 Baker Street London W1U 3BW on 2 January 2024 (1 page)
10 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
11 July 2023Termination of appointment of David James Roper Robinson as a director on 19 June 2023 (1 page)
5 July 2023Cessation of David James Roper Robinson as a person with significant control on 19 June 2023 (1 page)
5 July 2023Notification of Guy Abrahams as a person with significant control on 19 June 2023 (2 pages)
5 July 2023Appointment of Guy Abrahams as a director on 19 June 2023 (2 pages)
5 July 2023Termination of appointment of David James Roper Robinson as a secretary on 19 June 2023 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Annual return made up to 20 December 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(15 pages)
14 January 2013Annual return made up to 20 December 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(15 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 January 2012Annual return made up to 20 December 2011
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(15 pages)
24 January 2012Annual return made up to 20 December 2011
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(15 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 February 2011Termination of appointment of William Jowitt as a director (2 pages)
1 February 2011Appointment of Rupert Thomas Mead as a director (3 pages)
1 February 2011Termination of appointment of William Jowitt as a director (2 pages)
1 February 2011Appointment of Rupert Thomas Mead as a director (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 February 2010Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages)
5 February 2010Director's details changed for William James Benson Jowitt on 5 February 2010 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Return made up to 29/12/06; full list of members (8 pages)
1 February 2007Return made up to 29/12/06; full list of members (8 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Return made up to 16/11/05; full list of members (7 pages)
12 December 2005Return made up to 16/11/05; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
1 March 2005Registered office changed on 01/03/05 from: 67 grosvenor street, london, W1K 3JN (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Return made up to 16/11/03; no change of members (4 pages)
30 December 2003Return made up to 16/11/03; no change of members (4 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
20 June 2003Return made up to 16/11/02; full list of members (7 pages)
20 June 2003Return made up to 16/11/02; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
2 July 2001New director appointed (3 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 December 2000Return made up to 16/11/00; full list of members (6 pages)
20 December 2000Return made up to 16/11/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
23 November 1999Return made up to 16/11/99; full list of members (7 pages)
16 May 1999Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1999Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 4, john carpenter street, london, EC4Y 0NH. (1 page)
15 March 1999Registered office changed on 15/03/99 from: 4, john carpenter street,, london,, EC4Y 0NH. (1 page)
18 April 1998Return made up to 16/11/97; full list of members (6 pages)
18 April 1998Return made up to 16/11/97; full list of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 January 1997Return made up to 16/11/96; no change of members (5 pages)
6 January 1997Return made up to 16/11/96; no change of members (5 pages)
31 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 January 1996Return made up to 16/11/95; no change of members (4 pages)
4 January 1996Return made up to 16/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 May 1978Memorandum and Articles of Association (12 pages)
5 May 1978Memorandum and Articles of Association (12 pages)
4 April 1977Company name changed\certificate issued on 04/04/77 (5 pages)
4 April 1977Company name changed\certificate issued on 04/04/77 (5 pages)
17 December 1976Certificate of incorporation (1 page)
17 December 1976Certificate of incorporation (1 page)