Company NameCharles Russell Speechlys Trustees Limited
Company StatusActive
Company Number03503828
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Previous NamesCharles Russell Trustees (UK) Limited and Charles Russell Trustees Limited

Business Activity

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

Directors

Director NameMr Bartholomew Guy Peerless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Henry Blower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(10 years, 2 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Wright Whitehead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed10 January 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameWilliam Paul Harriman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMary Catriona Balfour Syed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameDavid Eric Long
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMichael Robert Macfadyen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 09 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUxmore House
Kit Lane Checkendon
Reading
Berkshire
RG8 0TY
Director NameIan James Cooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRobert Anthony Partridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(10 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2015)
RoleSolicitor
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(15 years, 9 months 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
Appointed03 February 1998(same day as company formation)
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 Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 28 February 2023 (3 pages)
9 March 2023Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page)
17 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
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)
28 November 2022Director's details changed for Mr Robert Henry Blower on 1 August 2018 (2 pages)
1 October 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
17 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
26 March 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
20 February 2020Second filing of Confirmation Statement dated 03/02/2017 (6 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
30 April 2019Termination of appointment of Ian James Cooke as a director on 30 April 2019 (1 page)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
19 May 2018Appointment of Jonathan Wright Whitehead as a director on 1 November 2017 (2 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control) was registered on 20/02/2020.
(6 pages)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(11 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(11 pages)
10 December 2015Director's details changed for Mr Robert Henry Blower on 26 October 2015 (2 pages)
10 December 2015Director's details changed for Mr Robert Henry Blower on 26 October 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 November 2015Termination of appointment of Robert Anthony Partridge as a director on 29 October 2015 (1 page)
16 November 2015Termination of appointment of Robert Anthony Partridge as a director on 29 October 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(9 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(9 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(9 pages)
3 November 2014Company name changed charles russell trustees 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)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed charles russell trustees LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(9 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(9 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(9 pages)
6 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
6 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
6 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
6 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
28 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
10 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 March 2011Director's details changed for Robert Henry Blower on 31 January 2010 (2 pages)
16 March 2011Director's details changed for Robert Henry Blower on 31 January 2010 (2 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page)
5 February 2010Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
5 February 2010Director's details changed for Ian James Cooke on 9 March 2009 (1 page)
5 February 2010Director's details changed for Ian James Cooke on 9 March 2009 (1 page)
5 February 2010Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
5 February 2010Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages)
5 February 2010Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page)
5 February 2010Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages)
5 February 2010Director's details changed for Robert Anthony Partridge on 9 March 2009 (1 page)
5 February 2010Director's details changed for Ian James Cooke on 9 March 2009 (1 page)
5 February 2010Director's details changed for Robert Henry Blower on 9 March 2009 (2 pages)
5 February 2010Director's details changed for Bartholomew Guy Peerless on 9 March 2009 (1 page)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
3 February 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
21 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
21 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
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)
9 March 2009Registered office changed on 09/03/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
27 May 2008Director appointed robert henry blower (3 pages)
27 May 2008Director appointed robert anthony partridge (2 pages)
27 May 2008Director appointed robert anthony partridge (2 pages)
27 May 2008Director appointed robert henry blower (3 pages)
22 May 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
22 May 2008Appointment terminated director william harriman (1 page)
22 May 2008Appointment terminated director william harriman (1 page)
22 May 2008Appointment terminated director david long (1 page)
22 May 2008Accounts for a dormant company made up to 28 February 2008 (3 pages)
22 May 2008Appointment terminated director david long (1 page)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
5 July 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
19 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
14 February 2006Return made up to 03/02/06; full list of members (3 pages)
14 February 2006Return made up to 03/02/06; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2004Return made up to 03/02/04; full list of members (7 pages)
1 March 2004Return made up to 03/02/03; full list of members (7 pages)
1 March 2004Return made up to 03/02/03; full list of members (7 pages)
1 March 2004Return made up to 03/02/04; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
25 June 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
11 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
29 November 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
1 March 2001Return made up to 03/02/01; full list of members (8 pages)
1 March 2001Return made up to 03/02/01; full list of members (8 pages)
20 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
11 February 2000Return made up to 03/02/00; full list of members (8 pages)
11 February 2000Return made up to 03/02/00; full list of members (8 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
8 November 1999Company name changed charles russell trustees (uk) li mited\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed charles russell trustees (uk) li mited\certificate issued on 09/11/99 (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
17 February 1999Return made up to 03/02/99; full list of members (6 pages)
17 February 1999Return made up to 03/02/99; full list of members (6 pages)
3 February 1998Incorporation (25 pages)
3 February 1998Incorporation (25 pages)