Company NameCharles Russell Speechlys Solicitors Limited
DirectorKeir Watson Gordon
Company StatusActive
Company Number02867023
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)
Previous NameCharles Russell Solicitors 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(20 years after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 7 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2023(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameRichard Anthony Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 1994)
RoleSolicitor
Correspondence Address36 Farm Lane
Great Bedwyn
Marlborough
Wiltshire
SN8 3LU
Director NameMr Jeremy Martin Holt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Belmont Crescent
Swindon
Wiltshire
SN1 4EY
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(14 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
Appointed15 September 2008(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 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(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 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(20 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
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 1994)
Correspondence AddressSecond Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed07 September 1994(10 months, 1 week after company formation)
Appointment Duration29 years (resigned 13 September 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitecharlesrussell.co.uk

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 Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
14 September 2023Termination of appointment of Halco Management Limited as a director on 13 September 2023 (1 page)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
9 March 2023Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page)
10 January 2023Appointment of Jtc (Uk) Limited as a secretary on 10 January 2023 (2 pages)
10 January 2023Termination of appointment of Halco Secretaries Limited as a secretary on 10 January 2023 (1 page)
4 January 2023Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
4 January 2023Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
17 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
16 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
31 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
24 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
9 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
9 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed charles russell solicitors LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
3 November 2014Company name changed charles russell solicitors LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
3 November 2014Change of name notice (2 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(6 pages)
21 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
11 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
11 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
11 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
8 November 2013Termination of appointment of Patrick Russell as a director (1 page)
8 November 2013Termination of appointment of Patrick Russell as a director (1 page)
8 November 2013Termination of appointment of John Scott as a director (1 page)
8 November 2013Termination of appointment of John Scott as a director (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
24 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 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)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Halco Management Limited on 9 March 2009 (1 page)
6 November 2009Director's details changed for Halco Management Limited on 9 March 2009 (1 page)
6 November 2009Director's details changed for Halco Management Limited 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 Patrick James Russell on 9 March 2009 (1 page)
6 November 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
6 November 2009Director's details changed for James Douglas Holder on 9 March 2009 (1 page)
6 November 2009Secretary's details changed for Halco Secretaries Limited 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 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
9 March 2009Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (3 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (3 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
19 September 2008Director appointed james douglas holder (3 pages)
19 September 2008Director appointed patrick james russell (3 pages)
19 September 2008Director appointed patrick james russell (3 pages)
19 September 2008Director appointed james douglas holder (3 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
17 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
22 November 2006Return made up to 28/10/06; full list of members (2 pages)
22 November 2006Return made up to 28/10/06; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
12 June 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 November 2005Return made up to 28/10/05; full list of members (5 pages)
21 November 2005Return made up to 28/10/05; full list of members (5 pages)
12 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
17 November 2004Return made up to 28/10/04; full list of members (5 pages)
17 November 2004Return made up to 28/10/04; full list of members (5 pages)
30 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 March 2004Return made up to 28/10/03; full list of members (6 pages)
5 March 2004Return made up to 28/10/03; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
8 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
20 November 2000Return made up to 28/10/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
19 November 1999Return made up to 28/10/99; full list of members (6 pages)
19 November 1999Return made up to 28/10/99; full list of members (6 pages)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Return made up to 28/10/98; no change of members (4 pages)
1 December 1998Return made up to 28/10/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
7 November 1997Return made up to 28/10/97; no change of members (6 pages)
7 November 1997Return made up to 28/10/97; no change of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
23 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
1 November 1996Return made up to 28/10/96; full list of members (7 pages)
1 November 1996Return made up to 28/10/96; full list of members (7 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
6 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Return made up to 28/10/95; full list of members (12 pages)
15 November 1995Return made up to 28/10/95; full list of members (12 pages)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Registered office changed on 10/08/95 from: 1 sanford street swindon wiltshire SN1 1QQ (1 page)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
10 August 1995Registered office changed on 10/08/95 from: 1 sanford street swindon wiltshire SN1 1QQ (1 page)
28 October 1993Incorporation (20 pages)
28 October 1993Incorporation (20 pages)