London
EC4M 7RD
Director Name | Mr Robert Henry Blower |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Keir Watson Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Jonathan Wright Whitehead |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2023(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | William Paul Harriman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Mary Catriona Balfour Syed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | David Eric Long |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Michael Robert Macfadyen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Uxmore House Kit Lane Checkendon Reading Berkshire RG8 0TY |
Director Name | Ian James Cooke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Robert Anthony Partridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2015) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Page |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | charlesrussell.co.uk |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Charles Russell Speechlys LLP 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
8 November 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
---|---|
9 March 2023 | Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Jtc (Uk) Limited as a secretary on 10 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 10 January 2023 (1 page) |
4 January 2023 | Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
4 January 2023 | Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page) |
28 November 2022 | Director's details changed for Mr Robert Henry Blower on 1 August 2018 (2 pages) |
1 October 2022 | Accounts for a dormant company made up to 28 February 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 February 2020 | Second filing of Confirmation Statement dated 03/02/2017 (6 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
30 April 2019 | Termination of appointment of Ian James Cooke as a director on 30 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
19 May 2018 | Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates
|
3 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Director's details changed for Mr Robert Henry Blower on 26 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Robert Henry Blower on 26 October 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
16 November 2015 | Termination of appointment of Robert Anthony Partridge as a director on 29 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Robert Anthony Partridge as a director on 29 October 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 November 2014 | Company name changed charles russell trustees LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed charles russell trustees LIMITED\certificate issued on 03/11/14
|
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
6 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
6 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
6 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Robert Henry Blower on 31 January 2010 (2 pages) |
16 March 2011 | Director's details changed for Robert Henry Blower on 31 January 2010 (2 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Ian James Cooke on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Ian James Cooke on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Ian James Cooke on 9 March 2009 (1 page) |
5 February 2010 | Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages) |
5 February 2010 | Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
21 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
21 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 May 2008 | Director appointed robert henry blower (3 pages) |
27 May 2008 | Director appointed robert anthony partridge (2 pages) |
27 May 2008 | Director appointed robert anthony partridge (2 pages) |
27 May 2008 | Director appointed robert henry blower (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
22 May 2008 | Appointment terminated director william harriman (1 page) |
22 May 2008 | Appointment terminated director william harriman (1 page) |
22 May 2008 | Appointment terminated director david long (1 page) |
22 May 2008 | Accounts for a dormant company made up to 28 February 2008 (3 pages) |
22 May 2008 | Appointment terminated director david long (1 page) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
5 July 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
5 January 2005 | Resolutions
|
1 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 03/02/03; full list of members (7 pages) |
1 March 2004 | Return made up to 03/02/03; full list of members (7 pages) |
1 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
25 June 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members
|
11 February 2002 | Return made up to 03/02/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
29 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
1 March 2001 | Return made up to 03/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 03/02/01; full list of members (8 pages) |
20 February 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (8 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
8 November 1999 | Company name changed charles russell trustees (uk) li mited\certificate issued on 09/11/99 (2 pages) |
8 November 1999 | Company name changed charles russell trustees (uk) li mited\certificate issued on 09/11/99 (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
3 February 1998 | Incorporation (25 pages) |
3 February 1998 | Incorporation (25 pages) |