Company NameTrowers & Hamlins Limited
DirectorsMichael John Pattinson and T&H Directors Limited
Company StatusActive
Company Number02661113
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(16 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 November 2006(15 years after company formation)
Appointment Duration17 years, 5 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameT&H Directors Limited (Corporation)
StatusCurrent
Appointed18 July 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 9 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1999)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Director NameMr Jeremy Tobin Wyatt Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Warren Road
Guildford
Surrey
GU1 2HH
Secretary NameMr Owen Graham Roberts
NationalityBritish
StatusResigned
Appointed03 December 1991(3 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address2 Orchard Grove
Maidenhead
Berkshire
SL6 6DR
Secretary NameDavid Philip Dixon
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2006)
RoleSg14 7tr
Correspondence AddressHolly Tree House Butchers Lane
Preston
Hitchin
Hertfordshire
SG4 7TR
Director NameMr Ian Dunbar Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Inglis Road
London
W5 3RN
Director NameDavid Biggerstaff
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2007)
RoleSolicitor
Correspondence AddressMaydencroft Cottage
Maydencroft Lane, Gosmore
Hitchin
Hertfordshire
SG4 7QD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed07 November 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitetrowers.com
Email address[email protected]
Telephone020 74238000
Telephone regionLondon

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Trowers & Hamlins LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
10 July 2012Director's details changed for Mr Michael John Pattinson on 25 June 2012 (3 pages)
10 July 2012Director's details changed for Mr Michael John Pattinson on 25 June 2012 (3 pages)
10 July 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
10 July 2012Director's details changed for T&H Directors Limited on 25 June 2012 (3 pages)
10 July 2012Director's details changed for T&H Directors Limited on 25 June 2012 (3 pages)
14 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 14 June 2012 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Secretary's details changed for T&H Secretarial Services Limited on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for T&H Directors Limited on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for T&H Secretarial Services Limited on 9 February 2011 (2 pages)
10 February 2011Director's details changed for T&H Directors Limited on 9 February 2011 (2 pages)
10 February 2011Secretary's details changed for T&H Secretarial Services Limited on 9 February 2011 (2 pages)
10 February 2011Director's details changed for T&H Directors Limited on 9 February 2011 (2 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for T&H Secretarial Services Limited on 7 November 2009 (2 pages)
10 November 2009Director's details changed for T&H Directors Limited on 7 November 2009 (2 pages)
10 November 2009Director's details changed for T&H Directors Limited on 7 November 2009 (2 pages)
10 November 2009Director's details changed for T&H Directors Limited on 7 November 2009 (2 pages)
10 November 2009Secretary's details changed for T&H Secretarial Services Limited on 7 November 2009 (2 pages)
10 November 2009Secretary's details changed for T&H Secretarial Services Limited on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Michael John Pattinson on 1 October 2009 (3 pages)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 October 2008Director appointed michael john pattinson (2 pages)
7 October 2008Director appointed michael john pattinson (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2008Company name changed stillness namehold LIMITED\certificate issued on 06/06/08 (2 pages)
6 June 2008Company name changed stillness namehold LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed trowers & hamlins LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed trowers & hamlins LIMITED\certificate issued on 05/06/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Return made up to 07/11/06; full list of members (7 pages)
8 December 2006Return made up to 07/11/06; full list of members (7 pages)
8 December 2006New secretary appointed (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 December 2005Return made up to 07/11/05; full list of members (7 pages)
12 December 2005Return made up to 07/11/05; full list of members (7 pages)
26 September 2005Company name changed hzp LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed hzp LIMITED\certificate issued on 26/09/05 (2 pages)
28 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 December 2004Return made up to 07/11/04; full list of members (7 pages)
11 December 2004Return made up to 07/11/04; full list of members (7 pages)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
11 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Director resigned (1 page)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001New director appointed (2 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 December 2000Return made up to 07/11/00; full list of members (6 pages)
8 December 2000Return made up to 07/11/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
1 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
23 November 1998Return made up to 07/11/98; full list of members (8 pages)
23 November 1998Return made up to 07/11/98; full list of members (8 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
18 August 1998Registered office changed on 18/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
17 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
5 December 1997Return made up to 07/11/97; no change of members (6 pages)
5 December 1997Return made up to 07/11/97; no change of members (6 pages)
11 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 November 1996Return made up to 07/11/96; no change of members (6 pages)
25 November 1996Return made up to 07/11/96; no change of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
5 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 November 1995Return made up to 07/11/95; full list of members (10 pages)
21 November 1995Return made up to 07/11/95; full list of members (10 pages)
16 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
16 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 November 1991Incorporation (16 pages)
7 November 1991Incorporation (16 pages)