London
EC4M 7RD
Director Name | Mark Frederick Sten Alsop |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | Hale Court Lincolns Inn London WC2A 3UL |
Director Name | Mr David James Shore Green |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Norman Harold Starritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 July 2015) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Francis Richard Seton Rundall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David Eric Long |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 15 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 73 Primrose Mansions Prince Of Wales Drive London SW11 4ES |
Director Name | Mr John Michael Elsworth Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Anthony John Wynyard Rose |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Solicitor |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | James Douglas Holder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 May 2011) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Jonathan Hart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Solicitor |
Correspondence Address | Hale Court Lincolns Inn London WC2A 3UL |
Director Name | Simon Adrian Gilbert |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 April 2013) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard William Fisher Norton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Page |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Adrian George Alan Mayer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Jonathan Wright Whitehead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Simon Ridpath |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(40 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Bayshill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 July 2015) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2015(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 January 2023) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2023(44 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2023) |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Website | charlesrussellspeechlys.com |
---|---|
Telephone | 020 72035000 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Charles Russell Speechlys LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
24 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
28 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Simon Ridpath as a director on 1 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page) |
19 May 2018 | Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Termination of appointment of David Eric Long as a director on 15 October 2015 (1 page) |
16 October 2015 | Termination of appointment of David Eric Long as a director on 15 October 2015 (1 page) |
31 July 2015 | Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page) |
23 July 2015 | Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 8 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page) |
23 July 2015 | Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
23 July 2015 | Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
15 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 November 2013 | Appointment of Adrian George Alan Mayer as a director (2 pages) |
12 November 2013 | Appointment of Adrian George Alan Mayer as a director (2 pages) |
7 November 2013 | Termination of appointment of John Scott as a director (1 page) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
7 November 2013 | Termination of appointment of John Scott as a director (1 page) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 July 2013 | Termination of appointment of Simon Gilbert as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Gilbert as a director (1 page) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
7 July 2011 | Termination of appointment of James Holder as a director (2 pages) |
7 July 2011 | Termination of appointment of James Holder as a director (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (11 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
15 September 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / david green / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / david long / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / richard norton / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / richard norton / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / david green / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / francis rundall / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / david long / 09/03/2009 (1 page) |
15 September 2009 | Director's change of particulars / francis rundall / 09/03/2009 (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
11 September 2009 | Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page) |
11 September 2009 | Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
6 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 October 2007 | Return made up to 22/09/07; no change of members
|
12 October 2007 | Return made up to 22/09/07; no change of members
|
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (10 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (10 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 November 2005 | Return made up to 22/09/05; full list of members (10 pages) |
8 November 2005 | Return made up to 22/09/05; full list of members (10 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
8 October 2004 | Return made up to 22/09/04; full list of members (10 pages) |
8 October 2004 | Return made up to 22/09/04; full list of members (10 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (10 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (10 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
16 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (10 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (10 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
28 September 2001 | Return made up to 22/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 22/09/01; full list of members (8 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 November 2000 | Return made up to 22/09/00; full list of members
|
28 November 2000 | Return made up to 22/09/00; full list of members
|
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 22/09/99; full list of members (8 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 September 1999 | Return made up to 22/09/99; full list of members (8 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
12 October 1997 | Return made up to 17/10/97; full list of members (8 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
12 October 1997 | Return made up to 17/10/97; full list of members (8 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
31 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
31 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
16 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
16 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
4 November 1994 | Return made up to 17/10/94; full list of members (8 pages) |
4 November 1994 | Return made up to 17/10/94; full list of members (8 pages) |
4 December 1991 | Return made up to 17/10/91; full list of members (13 pages) |
4 December 1991 | Return made up to 17/10/91; full list of members (13 pages) |
9 December 1986 | Company name changed dyer street nominees LIMITED\certificate issued on 09/12/86 (2 pages) |
9 December 1986 | Company name changed dyer street nominees LIMITED\certificate issued on 09/12/86 (2 pages) |
14 December 1985 | Memorandum and Articles of Association (16 pages) |
14 December 1985 | Resolutions
|
14 December 1985 | Resolutions
|
14 December 1985 | Memorandum and Articles of Association (16 pages) |
22 June 1978 | Company name changed\certificate issued on 22/06/78 (2 pages) |
22 June 1978 | Company name changed\certificate issued on 22/06/78 (2 pages) |
19 April 1978 | Certificate of incorporation (1 page) |
19 April 1978 | Certificate of incorporation (1 page) |