Company NameBayshill Secretaries Limited
Company StatusDissolved
Company Number01445189
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 7 months ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)
Previous NameDyer Street Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(34 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMark Frederick Sten Alsop
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleSolicitor
Correspondence AddressHale Court
Lincolns Inn
London
WC2A 3UL
Director NameSimon Adrian Gilbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 April 2013)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard William Fisher Norton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Andrew Charles Moncreiffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 11 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAnthony John Wynyard Rose
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 March 1994)
RoleSolicitor
Correspondence AddressKillowen House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJohn Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence AddressFlat 4
32 Hyde Park Square
London
W2
Director NameNorman Harold Starritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 08 July 2015)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Francis Richard Seton Rundall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMark Frederick Sten Alsop
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 1994)
RoleCompany Director
Correspondence AddressHale Court
Lincolns Inn
London
WC2A 3UL
Director NameMr Julian Henry Maitland-Walker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 The Parks
Minehead
Somerset
TA24 8BT
Secretary NameMr Francis Richard Seton Rundall
NationalityBritish
StatusResigned
Appointed16 November 1994(15 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameGeoffrey William Jordan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(15 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher John Page
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(34 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAdrian George Alan Mayer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(34 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jonathan Nigel Morley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(36 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2015(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitecharlesrussellspeechlys.com
Telephone020 72035000
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Charles Russell Speechlys LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 October 2023Termination of appointment of Halco Secretaries Limited as a secretary on 12 October 2023 (1 page)
15 September 2023Termination of appointment of Jonathan Nigel Morley as a director on 13 September 2023 (1 page)
15 September 2023Termination of appointment of Adrian George Alan Mayer as a director on 13 September 2023 (1 page)
15 September 2023Termination of appointment of Richard William Fisher Norton as a director on 13 September 2023 (1 page)
27 July 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
22 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page)
30 December 2022Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
30 December 2022Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
24 September 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
1 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
8 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
11 September 2018Termination of appointment of Mark Andrew Charles Moncreiffe as a director on 11 September 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
1 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
1 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(9 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(9 pages)
1 March 2016Appointment of Mr Jonathan Nigel Morley as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Jonathan Nigel Morley as a director on 29 February 2016 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Francis Richard Seton Rundall as a secretary on 31 July 2015 (1 page)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Norman Harold Starritt as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Halco Secretaries Limited as a secretary on 8 July 2015 (2 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(10 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(10 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(10 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(10 pages)
12 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
12 November 2013Appointment of Adrian George Alan Mayer as a director (2 pages)
7 November 2013Termination of appointment of John Scott as a director (1 page)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
7 November 2013Termination of appointment of John Scott as a director (1 page)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
30 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 August 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
1 July 2013Termination of appointment of Simon Gilbert as a director (1 page)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
15 March 2012Termination of appointment of Geoffrey Jordan as a director (1 page)
15 March 2012Termination of appointment of Geoffrey Jordan as a director (1 page)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 August 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
7 July 2011Termination of appointment of James Holder as a director (2 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (11 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
10 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 15/03/09; full list of members (6 pages)
28 April 2009Return made up to 15/03/09; full list of members (6 pages)
27 April 2009Director's change of particulars / richard norton / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / richard norton / 09/03/2009 (1 page)
27 April 2009Director and secretary's change of particulars / francis rundall / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / geoffrey jordan / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / geoffrey jordan / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / norman starritt / 09/03/2009 (1 page)
27 April 2009Director and secretary's change of particulars / francis rundall / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / simon gilbert / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
27 April 2009Director's change of particulars / mark moncreiffe / 09/03/2009 (1 page)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 April 2008Return made up to 15/03/08; full list of members (6 pages)
9 April 2008Return made up to 15/03/08; full list of members (6 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
4 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2004Return made up to 15/03/04; full list of members (10 pages)
22 March 2004Return made up to 15/03/04; full list of members (10 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 April 2003Return made up to 15/03/03; full list of members (10 pages)
24 April 2003Return made up to 15/03/03; full list of members (10 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 November 2001Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
23 November 2001Registered office changed on 23/11/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
8 June 2001Return made up to 15/03/01; full list of members (8 pages)
8 June 2001Return made up to 15/03/01; full list of members (8 pages)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 March 2000Return made up to 15/03/00; full list of members (8 pages)
20 March 2000Return made up to 15/03/00; full list of members (8 pages)
23 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 March 1999Return made up to 15/03/99; full list of members (9 pages)
11 March 1999Return made up to 15/03/99; full list of members (9 pages)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 March 1998Return made up to 15/03/98; no change of members (8 pages)
9 March 1998Return made up to 15/03/98; no change of members (8 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
14 March 1996Return made up to 15/03/96; full list of members (9 pages)
14 March 1996Return made up to 15/03/96; full list of members (9 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
3 March 1995Return made up to 15/03/95; no change of members (10 pages)
3 March 1995Return made up to 15/03/95; no change of members (10 pages)
3 March 1995Director resigned (2 pages)
3 March 1995Director resigned (2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1982Company name changed\certificate issued on 23/12/82 (2 pages)
23 December 1982Company name changed\certificate issued on 23/12/82 (2 pages)
22 August 1979Certificate of incorporation (1 page)
22 August 1979Incorporation (12 pages)
22 August 1979Certificate of incorporation (1 page)
22 August 1979Incorporation (12 pages)