Company NameCharles Russell Speechlys Nfl Limited
Company StatusDissolved
Company Number03628061
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamesCharco 737 Limited and Charles Russell Nfl 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
StatusClosed
Appointed01 November 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(10 years 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(10 years 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(12 years, 10 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(15 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2023(24 years, 4 months after company formation)
Appointment Duration9 months (resigned 12 October 2023)
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

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 Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
17 October 2019Second filing of Confirmation Statement dated 26/09/2016 (8 pages)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
30 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/10/2019.
(6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
19 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 November 2014Company name changed charles russell nfl 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 nfl 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)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(6 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
13 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
13 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
13 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
13 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
12 November 2013Termination of appointment of John Scott as a director (1 page)
12 November 2013Termination of appointment of Patrick Russell as a director (1 page)
12 November 2013Termination of appointment of John Scott as a director (1 page)
12 November 2013Termination of appointment of Patrick Russell as a director (1 page)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
24 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
11 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 8 September 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)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 September 2009Director's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
8 September 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
8 September 2009Director's change of particulars / patrick russell / 09/03/2009 (1 page)
8 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
8 September 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Director's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
8 September 2009Director's change of particulars / patrick russell / 09/03/2009 (1 page)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (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)
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)
12 September 2008Return made up to 08/09/08; full list of members (3 pages)
12 September 2008Return made up to 08/09/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
7 September 2007Return made up to 08/09/07; full list of members (2 pages)
7 September 2007Return made up to 08/09/07; full list of members (2 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
8 September 2006Return made up to 08/09/06; full list of members (2 pages)
8 September 2006Return made up to 08/09/06; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
20 September 2005Return made up to 08/09/05; full list of members (5 pages)
20 September 2005Return made up to 08/09/05; full list of members (5 pages)
5 January 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
15 September 2004Return made up to 08/09/04; full list of members (5 pages)
15 September 2004Return made up to 08/09/04; full list of members (5 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
24 March 2004Return made up to 08/09/03; full list of members (6 pages)
24 March 2004Return made up to 08/09/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
7 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 September 2002Return made up to 08/09/02; full list of members (6 pages)
12 September 2002Return made up to 08/09/02; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 September 2001Return made up to 08/09/01; full list of members (6 pages)
13 September 2001Return made up to 08/09/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
5 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 November 1999Return made up to 08/09/99; full list of members (6 pages)
8 November 1999Return made up to 08/09/99; full list of members (6 pages)
4 February 1999Company name changed charco 737 LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed charco 737 LIMITED\certificate issued on 05/02/99 (2 pages)
1 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/01/99
(1 page)
8 September 1998Incorporation (21 pages)
8 September 1998Incorporation (21 pages)