Company NameStephenson Harwood Services Limited
DirectorsRoland Anthony John Foord and Eifion Wyn Morris
Company StatusActive
Company Number02900722
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Previous NamesLimator Services Limited and Stephenson Harwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roland Anthony John Foord
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Eifion Wyn Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMs Gabrielle Teresa Kaiser
StatusCurrent
Appointed21 February 2022(28 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameRichard Hinchliffe Aydon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address13 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Director NamePatrick William Uvedale Corbett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaufort House 17 The Butts
Brentford
Middlesex
TW8 8BJ
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSecretary
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMr John Gulio Pike
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 26 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Traps Hill
Loughton
Essex
IG10 1SZ
Director NameTrefor Morgan John
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 1999)
RoleSolicitor
Correspondence Address1 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Secretary NameMr Barry Garth Bickerton
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Cottage
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Anthony Scales
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 June 2002)
RoleSolicitor
Correspondence AddressEmily Hill House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr Robert James Newman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameClive John Ruse
NationalityBritish
StatusResigned
Appointed19 August 1999(5 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8SH
Director NameSunil Gadhia
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Uphill Road
Mill Hill
London
NW7 4RB
Director NameMs Sharon Tracey White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(15 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Contact

Websiteshlegal.com

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stephenson Harwood LLP
100.00%
Ordinary

Financials

Year2014
Turnover£32,904,000
Net Worth-£6,731,000
Cash£222,000
Current Liabilities£4,557,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (25 pages)
21 February 2022Termination of appointment of Clive John Ruse as a secretary on 21 February 2022 (1 page)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Sharon Tracey White as a director on 21 February 2022 (1 page)
21 February 2022Appointment of Ms Gabrielle Teresa Kaiser as a secretary on 21 February 2022 (2 pages)
2 February 2022Full accounts made up to 30 April 2021 (26 pages)
6 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
28 April 2021Full accounts made up to 30 April 2020 (24 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (23 pages)
31 October 2019Appointment of Mr Eifion Wyn Morris as a director on 1 October 2019 (2 pages)
7 May 2019Termination of appointment of Robert James Newman as a director on 30 April 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 February 2019Full accounts made up to 30 April 2018 (23 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (25 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (61 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (61 pages)
31 January 2017Full accounts made up to 30 April 2016 (20 pages)
31 January 2017Full accounts made up to 30 April 2016 (20 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
4 January 2016Full accounts made up to 30 April 2015 (20 pages)
4 January 2016Full accounts made up to 30 April 2015 (20 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
26 November 2014Full accounts made up to 30 April 2014 (21 pages)
26 November 2014Full accounts made up to 30 April 2014 (21 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
3 February 2014Full accounts made up to 30 April 2013 (21 pages)
3 February 2014Full accounts made up to 30 April 2013 (21 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Robert James Newman on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Robert James Newman on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page)
8 March 2013Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page)
8 March 2013Director's details changed for Robert James Newman on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Clive John Ruse on 8 March 2013 (1 page)
8 March 2013Director's details changed for Ms Sharon Tracey White on 8 March 2013 (2 pages)
10 January 2013Full accounts made up to 30 April 2012 (22 pages)
10 January 2013Full accounts made up to 30 April 2012 (22 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
15 June 2012Resolutions
  • RES13 ‐ Re app & res officers 01/06/2012
(2 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Resolutions
  • RES13 ‐ Re app & res officers 01/06/2012
(2 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Company name changed stephenson harwood LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(3 pages)
21 March 2012Change of name notice (2 pages)
21 March 2012Company name changed stephenson harwood LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(3 pages)
9 March 2012Annual return made up to 21 February 2012 (15 pages)
9 March 2012Annual return made up to 21 February 2012 (15 pages)
30 December 2011Full accounts made up to 30 April 2011 (22 pages)
30 December 2011Full accounts made up to 30 April 2011 (22 pages)
18 April 2011Registered office address changed from One St. Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from One St. Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (22 pages)
31 January 2011Full accounts made up to 30 April 2010 (22 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (22 pages)
1 February 2010Full accounts made up to 30 April 2009 (22 pages)
21 November 2009Director's details changed for Mr Andrew Lang Sutch on 13 November 2009 (3 pages)
21 November 2009Secretary's details changed for Clive John Ruse on 13 November 2009 (3 pages)
21 November 2009Appointment of Sharon White as a director (3 pages)
21 November 2009Director's details changed for Robert James Newman on 13 November 2009 (3 pages)
21 November 2009Appointment of Sharon White as a director (3 pages)
21 November 2009Termination of appointment of Sunil Gadhia as a director (2 pages)
21 November 2009Director's details changed for Robert James Newman on 13 November 2009 (3 pages)
21 November 2009Termination of appointment of Sunil Gadhia as a director (2 pages)
21 November 2009Director's details changed for Mr Andrew Lang Sutch on 13 November 2009 (3 pages)
21 November 2009Secretary's details changed for Clive John Ruse on 13 November 2009 (3 pages)
23 March 2009Return made up to 21/02/09; no change of members (6 pages)
23 March 2009Return made up to 21/02/09; no change of members (6 pages)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
25 March 2008Return made up to 21/02/08; full list of members (7 pages)
25 March 2008Return made up to 21/02/08; full list of members (7 pages)
1 March 2008Full accounts made up to 30 April 2007 (20 pages)
1 March 2008Full accounts made up to 30 April 2007 (20 pages)
27 March 2007Return made up to 21/02/07; full list of members (7 pages)
27 March 2007Return made up to 21/02/07; full list of members (7 pages)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
18 April 2006Return made up to 21/02/06; full list of members (7 pages)
18 April 2006Return made up to 21/02/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
21 March 2005Return made up to 21/02/05; full list of members (7 pages)
21 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
26 March 2004Return made up to 21/02/04; full list of members (7 pages)
26 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (15 pages)
4 March 2004Full accounts made up to 30 April 2003 (15 pages)
23 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Full accounts made up to 30 April 2002 (14 pages)
2 March 2003Full accounts made up to 30 April 2002 (14 pages)
14 October 2002Aud statement (1 page)
14 October 2002Aud statement (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
15 June 2002Aud res-regarding sec 3A4 (1 page)
15 June 2002Aud res-regarding sec 3A4 (1 page)
26 April 2002Return made up to 21/02/02; full list of members (7 pages)
26 April 2002Return made up to 21/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
15 February 2001Full accounts made up to 30 April 2000 (15 pages)
15 February 2001Full accounts made up to 30 April 2000 (15 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
16 February 2000Return made up to 21/02/00; full list of members (7 pages)
16 February 2000Return made up to 21/02/00; full list of members (7 pages)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
20 April 1999Return made up to 21/02/99; full list of members (6 pages)
20 April 1999Return made up to 21/02/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
24 February 1998Return made up to 21/02/98; no change of members (4 pages)
24 February 1998Return made up to 21/02/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
17 February 1997Full accounts made up to 30 April 1996 (14 pages)
17 February 1997Full accounts made up to 30 April 1996 (14 pages)
30 April 1996Secretary resigned (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (1 page)
30 April 1996Director resigned (1 page)
1 April 1996Auditor's resignation (1 page)
1 April 1996Auditor's resignation (1 page)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
4 March 1996Return made up to 21/02/96; no change of members (4 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Full accounts made up to 30 April 1995 (12 pages)
3 October 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 May 1994Memorandum and Articles of Association (13 pages)
19 May 1994Memorandum and Articles of Association (13 pages)
21 March 1994Company name changed limator services LIMITED\certificate issued on 22/03/94 (2 pages)
21 March 1994Company name changed limator services LIMITED\certificate issued on 22/03/94 (2 pages)
21 February 1994Incorporation (14 pages)
21 February 1994Incorporation (14 pages)