Company NameCharles Russell Limited
DirectorsKeir Watson Gordon and Adrian George Alan Mayer
Company StatusActive
Company Number02659301
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)
Previous NamesCharles Russell Limited and Charles Russell No. 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(22 years after company formation)
Appointment Duration10 years, 5 months
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
StatusCurrent
Appointed11 November 2013(22 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed13 September 2023(31 years, 10 months after company formation)
Appointment Duration7 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2011)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePatrick James Russell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(22 years 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 NameBayshill Management Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitecrsb.law.com

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, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (7 months from now)

Filing History

8 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Bayshill Management Limited as a director on 13 September 2023 (1 page)
14 September 2023Appointment of Jtc (Uk) Limited as a secretary on 13 September 2023 (2 pages)
14 September 2023Termination of appointment of Bayshill Secretaries Limited as a secretary on 13 September 2023 (1 page)
9 March 2023Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
4 January 2023Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
4 January 2023Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
24 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(7 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
14 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
14 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 30 April 2013 (3 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 Patrick Russell 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 Patrick Russell as a director (1 page)
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)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
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)
20 July 2011Appointment of John Michael Elsworth Scott as a director (3 pages)
20 July 2011Appointment of John Michael Elsworth Scott as a director (3 pages)
20 June 2011Termination of appointment of James Holder as a director (1 page)
20 June 2011Termination of appointment of James Holder as a director (1 page)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Patrick James Russell on 9 March 2009 (1 page)
6 November 2009Director's details changed for James Douglas Holder on 9 March 2009 (1 page)
6 November 2009Director's details changed for James Douglas Holder on 9 March 2009 (1 page)
6 November 2009Director's details changed for Patrick James Russell on 9 March 2009 (1 page)
6 November 2009Director's details changed for James Douglas Holder on 9 March 2009 (1 page)
6 November 2009Director's details changed for Patrick James Russell on 9 March 2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 September 2009Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page)
11 September 2009Secretary's change of particulars / bayshill secretaries LIMITED / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / bayshill management LIMITED / 11/09/2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
11 September 2009Director's change of particulars / bayshill management LIMITED / 11/09/2009 (1 page)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 September 2008Director appointed patrick james russell (3 pages)
26 September 2008Director appointed patrick james russell (3 pages)
26 September 2008Director appointed james douglas holder (3 pages)
26 September 2008Director appointed james douglas holder (3 pages)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 November 2007Return made up to 31/10/07; no change of members (6 pages)
13 November 2007Return made up to 31/10/07; no change of members (6 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 November 2006Return made up to 31/10/06; full list of members (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (6 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)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 November 2005Return made up to 31/10/05; full list of members (6 pages)
25 February 2005Company name changed charles russell no. 1 LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed charles russell no. 1 LIMITED\certificate issued on 25/02/05 (2 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)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 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)
23 October 2001Return made up to 31/10/01; full list of members (6 pages)
23 October 2001Return made up to 31/10/01; full list of members (6 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)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
1 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Return made up to 31/10/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
21 October 1998Return made up to 31/10/98; no change of members (4 pages)
21 October 1998Return made up to 31/10/98; no change of members (4 pages)
24 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 March 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
28 October 1997Return made up to 31/10/97; no change of members (4 pages)
28 October 1997Return made up to 31/10/97; no change of members (4 pages)
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)
25 November 1996Return made up to 31/10/96; full list of members (6 pages)
25 November 1996Return made up to 31/10/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 October 1995Return made up to 31/10/95; no change of members (4 pages)
19 October 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 October 1991Incorporation (22 pages)
31 October 1991Incorporation (22 pages)