London
EC2M 7SH
Director Name | Mr Eifion Wyn Morris |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Ms Gabrielle Teresa Kaiser |
---|---|
Status | Current |
Appointed | 21 February 2022(28 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Richard Hinchliffe Aydon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Director Name | Patrick William Uvedale Corbett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beaufort House 17 The Butts Brentford Middlesex TW8 8BJ |
Secretary Name | Edward Highton Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Armadale Road Woking Surrey GU21 3LB |
Director Name | Mr John Gulio Pike |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Traps Hill Loughton Essex IG10 1SZ |
Director Name | Trefor Morgan John |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 1999) |
Role | Solicitor |
Correspondence Address | 1 The Droveway Haywards Heath West Sussex RH16 1LL |
Secretary Name | Mr Barry Garth Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's Cottage Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Anthony Scales |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2002) |
Role | Solicitor |
Correspondence Address | Emily Hill House Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Mr Robert James Newman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Clive John Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8SH |
Director Name | Sunil Gadhia |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Uphill Road Mill Hill London NW7 4RB |
Director Name | Ms Sharon Tracey White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | shlegal.com |
---|
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stephenson Harwood LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,904,000 |
Net Worth | -£6,731,000 |
Cash | £222,000 |
Current Liabilities | £4,557,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
30 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Full accounts made up to 30 April 2022 (25 pages) |
21 February 2022 | Termination of appointment of Clive John Ruse as a secretary on 21 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 February 2022 | Termination of appointment of Sharon Tracey White as a director on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Ms Gabrielle Teresa Kaiser as a secretary on 21 February 2022 (2 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (26 pages) |
6 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 30 April 2020 (24 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (23 pages) |
31 October 2019 | Appointment of Mr Eifion Wyn Morris as a director on 1 October 2019 (2 pages) |
7 May 2019 | Termination of appointment of Robert James Newman as a director on 30 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (25 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (61 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (61 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
4 January 2016 | Full accounts made up to 30 April 2015 (20 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
26 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for Robert James Newman on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert James Newman on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Robert James Newman on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
15 June 2012 | Appointment of Mr Roland Anthony John Foord as a director (3 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Appointment of Mr Roland Anthony John Foord as a director (3 pages) |
15 June 2012 | Termination of appointment of Andrew Sutch as a director (2 pages) |
15 June 2012 | Termination of appointment of Andrew Sutch as a director (2 pages) |
15 June 2012 | Resolutions
|
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Company name changed stephenson harwood LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Company name changed stephenson harwood LIMITED\certificate issued on 21/03/12
|
9 March 2012 | Annual return made up to 21 February 2012 (15 pages) |
9 March 2012 | Annual return made up to 21 February 2012 (15 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
18 April 2011 | Registered office address changed from One St. Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from One St. Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
21 November 2009 | Director's details changed for Mr Andrew Lang Sutch on 13 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Clive John Ruse on 13 November 2009 (3 pages) |
21 November 2009 | Appointment of Sharon White as a director (3 pages) |
21 November 2009 | Director's details changed for Robert James Newman on 13 November 2009 (3 pages) |
21 November 2009 | Appointment of Sharon White as a director (3 pages) |
21 November 2009 | Termination of appointment of Sunil Gadhia as a director (2 pages) |
21 November 2009 | Director's details changed for Robert James Newman on 13 November 2009 (3 pages) |
21 November 2009 | Termination of appointment of Sunil Gadhia as a director (2 pages) |
21 November 2009 | Director's details changed for Mr Andrew Lang Sutch on 13 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Clive John Ruse on 13 November 2009 (3 pages) |
23 March 2009 | Return made up to 21/02/09; no change of members (6 pages) |
23 March 2009 | Return made up to 21/02/09; no change of members (6 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (7 pages) |
25 March 2008 | Return made up to 21/02/08; full list of members (7 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (20 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
18 April 2006 | Return made up to 21/02/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
26 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
23 March 2003 | Return made up to 21/02/03; full list of members
|
23 March 2003 | Return made up to 21/02/03; full list of members
|
2 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
14 October 2002 | Aud statement (1 page) |
14 October 2002 | Aud statement (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
15 June 2002 | Aud res-regarding sec 3A4 (1 page) |
15 June 2002 | Aud res-regarding sec 3A4 (1 page) |
26 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 April 2002 | Return made up to 21/02/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
23 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
23 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
16 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 21/02/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Director resigned (1 page) |
1 April 1996 | Auditor's resignation (1 page) |
1 April 1996 | Auditor's resignation (1 page) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
3 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 May 1994 | Memorandum and Articles of Association (13 pages) |
19 May 1994 | Memorandum and Articles of Association (13 pages) |
21 March 1994 | Company name changed limator services LIMITED\certificate issued on 22/03/94 (2 pages) |
21 March 1994 | Company name changed limator services LIMITED\certificate issued on 22/03/94 (2 pages) |
21 February 1994 | Incorporation (14 pages) |
21 February 1994 | Incorporation (14 pages) |