Company NameTravers Smith Braithwaite Limited
DirectorsEdmund Charles Haworth Reed and Andrew Joseph Gillen
Company StatusActive
Company Number02132311
CategoryPrivate Limited Company
Incorporation Date18 May 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameFiona Elizabeth Darby
StatusCurrent
Appointed20 July 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Edmund Charles Haworth Reed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Andrew Joseph Gillen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Michael Patrick Combes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Fairway
Guildford
Surrey
GU1 2XN
Director NameDavid Yeates Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 May 2006)
RoleSolicitor
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameDavid Ivor Strang
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1995)
RoleSolicitor
Correspondence Address51 Caterham Road
London
SE13 5AP
Director NameJohn Charles Longdon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleSolicitor
Correspondence Address89 West Street
Coggeshall
Essex
CO6 1NT
Secretary NameJohn Charles Longdon
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address89 West Street
Coggeshall
Essex
CO6 1NT
Secretary NameRuth Bracken
NationalityBritish
StatusResigned
Appointed12 January 1995(7 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameNicholas David Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2002)
RoleSolicitor
Correspondence Address26 Rheidol Terrace
London
N1 8NS
Director NamePeter Douglas Hill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1997)
RoleSolicitor
Correspondence Address35 Emlyn Road
London
W12 9TF
Director NameMr Alasdair Ferguson Douglas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSpencer Robert Summerfield
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(10 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 19 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NamePhilip Adam Sanderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(15 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameNeal Frazer Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(15 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameDavid Heath Innes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameRichard Rolland Spedding
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(19 years after company formation)
Appointment Duration15 years, 5 months (resigned 19 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NamePaul James Dolman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(23 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameChristopher John Carroll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Christopher George Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(26 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NamePaul John Johnson
NationalityBritish
StatusResigned
Appointed01 November 2013(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2015)
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMs Kathleen Anne Russ
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSian Claire Keall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(36 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetraverssmith.com

Location

Registered Address10 Snow Hill
London
EC1A 2AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Travers Smith LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
10 July 2023Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
23 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 November 2021Memorandum and Articles of Association (10 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
22 October 2021Appointment of Mr Edmund Charles Haworth Reed as a director on 19 October 2021 (2 pages)
21 October 2021Termination of appointment of Spencer Robert Summerfield as a director on 19 October 2021 (1 page)
21 October 2021Termination of appointment of Richard Rolland Spedding as a director on 19 October 2021 (1 page)
1 July 2021Termination of appointment of Neal Frazer Watson as a director on 30 June 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
15 March 2021Termination of appointment of Paul James Dolman as a director on 15 March 2021 (1 page)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 July 2019Appointment of Kathleen Anne Russ as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(7 pages)
12 August 2015Termination of appointment of Philip Adam Sanderson as a director on 31 December 2014 (2 pages)
12 August 2015Termination of appointment of Philip Adam Sanderson as a director on 31 December 2014 (2 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 July 2015 (3 pages)
27 July 2015Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages)
27 July 2015Termination of appointment of Paul John Johnson as a secretary on 20 July 2015 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(8 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(8 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(8 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-28
  • GBP 2
(18 pages)
28 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-28
  • GBP 2
(18 pages)
28 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-28
  • GBP 2
(18 pages)
21 November 2013Termination of appointment of Christopher Carroll as a director (2 pages)
21 November 2013Appointment of Christopher George Hale as a director (3 pages)
21 November 2013Appointment of Paul John Johnson as a secretary (3 pages)
21 November 2013Termination of appointment of Ruth Bracken as a secretary (2 pages)
21 November 2013Appointment of Paul John Johnson as a secretary (3 pages)
21 November 2013Termination of appointment of Christopher Carroll as a director (2 pages)
21 November 2013Appointment of Christopher George Hale as a director (3 pages)
21 November 2013Termination of appointment of Ruth Bracken as a secretary (2 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (19 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (18 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 December 2010Appointment of Christopher John Carroll as a director (3 pages)
16 December 2010Appointment of Paul James Dolman as a director (3 pages)
16 December 2010Appointment of Christopher John Carroll as a director (3 pages)
16 December 2010Appointment of Paul James Dolman as a director (3 pages)
13 December 2010Termination of appointment of David Innes as a director (2 pages)
13 December 2010Termination of appointment of David Innes as a director (2 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (17 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (17 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (17 pages)
14 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
14 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (18 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (18 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (18 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 November 2008Return made up to 02/11/08; full list of members (7 pages)
24 November 2008Return made up to 02/11/08; full list of members (7 pages)
11 July 2008Director's change of particulars / spencer summerfield / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / david innes / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / spencer summerfield / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / neal watson / 19/06/2008 (1 page)
11 July 2008Director's change of particulars / philip sanderson / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / richard spedding / 19/06/2008 (1 page)
11 July 2008Director's change of particulars / neal watson / 19/06/2008 (1 page)
11 July 2008Director's change of particulars / philip sanderson / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / david innes / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / richard spedding / 19/06/2008 (1 page)
15 May 2008Director's change of particulars / alasdair douglas / 08/05/2008 (1 page)
15 May 2008Director's change of particulars / alasdair douglas / 08/05/2008 (1 page)
27 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
9 November 2007Return made up to 02/11/07; full list of members (8 pages)
9 November 2007Return made up to 02/11/07; full list of members (8 pages)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
3 March 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
13 November 2006Return made up to 02/11/06; full list of members (9 pages)
13 November 2006Return made up to 02/11/06; full list of members (9 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 November 2005Return made up to 02/11/05; full list of members (8 pages)
15 November 2005Return made up to 02/11/05; full list of members (8 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 02/11/04; full list of members (8 pages)
9 November 2004Return made up to 02/11/04; full list of members (8 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 November 2003Return made up to 02/11/03; full list of members (8 pages)
6 November 2003Return made up to 02/11/03; full list of members (8 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 November 2002Return made up to 02/11/02; full list of members (8 pages)
11 November 2002Return made up to 02/11/02; full list of members (8 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 November 2001Return made up to 02/11/01; full list of members (7 pages)
13 November 2001Return made up to 02/11/01; full list of members (7 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 November 2000Return made up to 02/11/00; full list of members (7 pages)
13 November 2000Return made up to 02/11/00; full list of members (7 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
16 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 November 1999Return made up to 02/11/99; full list of members (7 pages)
15 November 1999Return made up to 02/11/99; full list of members (7 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
6 November 1998Return made up to 02/11/98; full list of members (6 pages)
20 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Memorandum and Articles of Association (3 pages)
16 February 1998Memorandum and Articles of Association (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
12 November 1997Return made up to 02/11/97; no change of members (4 pages)
12 November 1997Return made up to 02/11/97; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
20 November 1995Return made up to 02/11/95; full list of members (8 pages)
20 November 1995Return made up to 02/11/95; full list of members (8 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 May 1987Incorporation (17 pages)
18 May 1987Incorporation (17 pages)