London
EC4M 7RD
Director Name | Mark Frederick Sten Alsop |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1994) |
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 | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 April 2013) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | James Douglas Holder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2011) |
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 | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Andrew Charles Moncreiffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 11 September 2018) |
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 | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 1994) |
Role | Solicitor |
Correspondence Address | Killowen House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr John Michael Elsworth Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | John Charles Bentlif South |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | Flat 4 32 Hyde Park Square London W2 |
Director Name | Norman Harold Starritt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 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 | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mark Frederick Sten Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | Hale Court Lincolns Inn London WC2A 3UL |
Director Name | Mr Julian Henry Maitland-Walker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Parks Minehead Somerset TA24 8BT |
Secretary Name | Mr Francis Richard Seton Rundall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Geoffrey William Jordan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2011) |
Role | Solicitor |
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(34 years, 2 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(34 years, 3 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 | Mr Jonathan Nigel Morley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2015(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 October 2023) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
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 |
2 at £1 | Charles Russell Speechlys LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 12 October 2023 (1 page) |
---|---|
15 September 2023 | Termination of appointment of Jonathan Nigel Morley as a director on 13 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Adrian George Alan Mayer as a director on 13 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Richard William Fisher Norton as a director on 13 September 2023 (1 page) |
27 July 2023 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page) |
30 December 2022 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
30 December 2022 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
24 September 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
8 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 September 2018 | Termination of appointment of Mark Andrew Charles Moncreiffe as a director on 11 September 2018 (1 page) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
1 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 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) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 March 2016 | Appointment of Mr Jonathan Nigel Morley as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jonathan Nigel Morley as a director on 29 February 2016 (2 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) |
31 July 2015 | Termination of appointment of Francis Richard Seton Rundall as a secretary 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) |
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 secretary 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 | Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages) |
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 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) |
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
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 | Appointment of Keir Watson Gordon 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 | Appointment of Keir Watson Gordon as a director (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 August 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) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 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) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Termination of appointment of Geoffrey Jordan as a director (1 page) |
15 March 2012 | Termination of appointment of Geoffrey Jordan as a director (1 page) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 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) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (11 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
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) |
10 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
27 April 2009 | Director's change of particulars / richard norton / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / james holder / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / richard norton / 09/03/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / francis rundall / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / geoffrey jordan / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / geoffrey jordan / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / norman starritt / 09/03/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / francis rundall / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / simon gilbert / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
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) |
29 March 2007 | Return made up to 15/03/07; full list of members
|
29 March 2007 | Return made up to 15/03/07; full list 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) |
24 March 2006 | Return made up to 15/03/06; full list of members
|
24 March 2006 | Return made up to 15/03/06; full list of members
|
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) |
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) |
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) |
4 March 2005 | Return made up to 15/03/05; full list of members
|
4 March 2005 | Return made up to 15/03/05; full list of members
|
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
|
22 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
22 March 2004 | Return made up to 15/03/04; 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) |
24 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
24 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members
|
25 March 2002 | Return made up to 15/03/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 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) |
8 June 2001 | Return made up to 15/03/01; full list of members (8 pages) |
8 June 2001 | Return made up to 15/03/01; full list of members (8 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (8 pages) |
23 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
23 December 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 March 1999 | Return made up to 15/03/99; full list of members (9 pages) |
11 March 1999 | Return made up to 15/03/99; full list of members (9 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 March 1998 | Return made up to 15/03/98; no change of members (8 pages) |
9 March 1998 | Return made up to 15/03/98; no change of members (8 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members
|
21 March 1997 | Return made up to 15/03/97; no change of members
|
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
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) |
14 March 1996 | Return made up to 15/03/96; full list of members (9 pages) |
14 March 1996 | Return made up to 15/03/96; full list of members (9 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
3 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
3 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Resolutions
|
23 December 1982 | Company name changed\certificate issued on 23/12/82 (2 pages) |
23 December 1982 | Company name changed\certificate issued on 23/12/82 (2 pages) |
22 August 1979 | Certificate of incorporation (1 page) |
22 August 1979 | Incorporation (12 pages) |
22 August 1979 | Certificate of incorporation (1 page) |
22 August 1979 | Incorporation (12 pages) |