London
EC4M 7RD
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 31 years, 10 months (resigned 25 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Miss Kim Elizabeth Greenway |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 1994) |
Role | Legal Secretary |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Anthony George Watkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 1992) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mrs Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Legal Secretary |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | Mr Martin James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Andrew Vasu Rajan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1995) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | David Molyneux Wills |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Miles Jonathan Ketley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 1996) |
Role | Secretary |
Correspondence Address | Flat 7 74 Oxford Gardens London W10 5UW |
Director Name | Ashraf Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2000) |
Role | Solicitor |
Correspondence Address | 7e Highfield Road Northwood Middlesex HA6 1EF |
Secretary Name | Mr Martin James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Lucy Walsh Waring |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 March 1997) |
Role | Solicitor |
Correspondence Address | 43 Ingelow Road London SW8 3PZ |
Director Name | Miss Carolyn Susan Jennings |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Solicitor |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Director Name | Mr Stephen Edward Clow |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Road London SW14 8NJ |
Director Name | Bryan Colin Rickham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Mr Graeme Malcolm Guthrie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels St Arvans Chepstow Gwent NP16 6EY Wales |
Director Name | James Bradley Watts |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lydden Grove London SW18 4LN |
Director Name | Mr Peter James Stockdale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Mr Harbans Singh Chohan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
3 January 2023 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
3 January 2023 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
6 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 October 2017 | Termination of appointment of Harbans Singh Chohan as a director on 31 December 2016 (1 page) |
2 October 2017 | Termination of appointment of Harbans Singh Chohan as a director on 31 December 2016 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 November 2015 | Termination of appointment of David Molyneux Wills as a director on 30 April 2015 (1 page) |
3 November 2015 | Termination of appointment of David Molyneux Wills as a director on 30 April 2015 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 November 2014 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page) |
5 June 2014 | Appointment of Jonathan Wright Whitehead as a director (2 pages) |
5 June 2014 | Appointment of Jonathan Wright Whitehead as a director (2 pages) |
3 January 2014 | Secretary's details changed for Mr Martin James Wright on 1 July 2013 (1 page) |
3 January 2014 | Director's details changed for Mr Harbans Singh Chohan on 1 July 2013 (2 pages) |
3 January 2014 | Director's details changed for David Molyneux Wills on 1 July 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Martin James Wright on 1 July 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Mr Martin James Wright on 1 July 2013 (1 page) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for David Molyneux Wills on 1 July 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Mr Martin James Wright on 1 July 2013 (1 page) |
3 January 2014 | Director's details changed for Mr Harbans Singh Chohan on 1 July 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Martin James Wright on 1 July 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Harbans Singh Chohan on 1 July 2013 (2 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for David Molyneux Wills on 1 July 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Martin James Wright on 1 July 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Peter Stockdale as a director (1 page) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 January 2013 | Termination of appointment of Peter Stockdale as a director (1 page) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Termination of appointment of James Watts as a director (1 page) |
2 August 2011 | Termination of appointment of James Watts as a director (1 page) |
29 December 2010 | Director's details changed for Mr Peter James Stockdale on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Peter James Stockdale on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Harbans Singh Chohan on 1 January 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Harbans Singh Chohan on 1 January 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Director's details changed for Mr Peter James Stockdale on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Harbans Singh Chohan on 1 January 2010 (2 pages) |
25 October 2010 | Termination of appointment of Graeme Guthrie as a director (1 page) |
25 October 2010 | Termination of appointment of Graeme Guthrie as a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Director's details changed for David Molyneux Wills on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin James Wright on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for James Bradley Watts on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for James Bradley Watts on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for David Molyneux Wills on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for James Bradley Watts on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin James Wright on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for David Molyneux Wills on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Director's details changed for Mr Martin James Wright on 1 October 2009 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Director's change of particulars / graeme guthrie / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / graeme guthrie / 31/12/2008 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
8 February 2008 | Director resigned (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2004 | Return made up to 19/12/03; full list of members
|
17 January 2004 | Return made up to 19/12/03; full list of members
|
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members
|
18 January 2002 | Return made up to 19/12/01; full list of members
|
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
12 January 2000 | Return made up to 19/12/99; full list of members
|
12 January 2000 | Return made up to 19/12/99; full list of members
|
29 January 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
29 January 1999 | Resolutions
|
27 January 1999 | Return made up to 19/12/98; no change of members
|
27 January 1999 | Return made up to 19/12/98; no change of members
|
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 January 1998 | Return made up to 19/12/97; full list of members
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 19/12/97; full list of members
|
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (17 pages) |
14 October 1997 | Memorandum and Articles of Association (17 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 January 1997 | Resolutions
|
14 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 October 1990 | New director appointed (2 pages) |
1 October 1990 | New director appointed (2 pages) |
19 December 1989 | Incorporation (15 pages) |
19 December 1989 | Incorporation (15 pages) |