London
EC2V 7BG
Secretary Name | Mr Gavin Raymond White |
---|---|
Status | Current |
Appointed | 01 September 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Paul Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Drayton Road Dorchester On Thames Wallingford Oxfordshire OX10 7PJ |
Director Name | Mr Robin David Boycott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whittonditch House Ramsbury Wiltshire SN8 2PZ |
Director Name | Michael Patrick Fosberry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Grange Tilehouse Lane Denham Buckinghamshire UB9 5DG |
Director Name | William Andrew Fullerton Batten |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Little Commons Church Lane Chelsham Surrey CR6 9PG |
Director Name | Mr Simon John Mabey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Kent Terrace London NW1 4RP |
Director Name | Mr Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bewley Court Bewley Lane Lacock Wiltshire SN15 2PG |
Director Name | Mr Nicholas John Elliot Sealy |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 19 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timber Hill Chobham Woking Surrey GU24 8JF |
Director Name | Mr Peter James Yeldon |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tythings The Plantation West Winterslow Salisbury Wiltshire SP5 1RE |
Director Name | Mr Anthony Richard Champion |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Place London SW20 0EE |
Secretary Name | Mr Martin John Rose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Hill Brow Liss Hampshire GU33 7NW |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Richard Frederick Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Westering Dunnings Road East Grinstead West Sussex RH19 4AB |
Director Name | Mr David Alan Smart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Highlands Road Long Ashton Bristol BS41 9EN |
Secretary Name | Mr Martin John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Sheridan Brooke Lees |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Noel Medici |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Kevin Peter Stopps |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Martin Cobb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(17 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Miss Nicola Claire Mitford-Slade |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2022) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Christopher Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smith.williamson.co.uk |
---|---|
Telephone | 020 71314000 |
Telephone region | London |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Smith & Williamson Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,658,000 |
Net Worth | £400,000 |
Cash | £1,703,000 |
Current Liabilities | £582,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
18 January 1999 | Delivered on: 21 January 1999 Satisfied on: 13 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a onslow bridge chambers bridge street guildofrd surrey t/n SY400801. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
20 December 2023 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
---|---|
23 October 2023 | Appointment of Mr Paul Geddes as a director on 6 October 2023 (2 pages) |
22 August 2023 | Termination of appointment of Christopher Woodhouse as a director on 11 August 2023 (1 page) |
21 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
29 April 2023 | Cessation of Smith & Williamson Group Holdings Limited as a person with significant control on 14 April 2023 (1 page) |
29 April 2023 | Notification of Evelyn Partners Group Limited as a person with significant control on 14 April 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
22 November 2022 | Change of details for Smith & Williamson Group Holdings Limited as a person with significant control on 14 June 2022 (2 pages) |
23 September 2022 | Termination of appointment of Nicola Claire Mitford-Slade as a director on 21 September 2022 (1 page) |
23 September 2022 | Appointment of Charlotte Davies as a director on 21 September 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Christopher Woodhouse on 14 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Miss Nicola Claire Mitford-Slade on 14 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Mr Gavin Raymond White on 14 June 2022 (1 page) |
20 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 June 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page) |
21 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
9 September 2021 | Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021 (1 page) |
9 September 2021 | Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021 (2 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
7 June 2021 | Termination of appointment of David Martin Cobb as a director on 25 May 2021 (1 page) |
16 December 2020 | Full accounts made up to 30 April 2020 (26 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Kevin Peter Stopps as a director on 11 November 2020 (1 page) |
3 November 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
3 November 2020 | Appointment of Mr Christopher Woodhouse as a director on 22 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Andrew Martin Baddeley as a director on 22 October 2020 (2 pages) |
2 November 2020 | Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Grant Thomas Hotson as a director on 22 October 2020 (1 page) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 30 April 2019 (23 pages) |
21 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 30 April 2018 (22 pages) |
10 July 2018 | Termination of appointment of Noel Medici as a director on 5 July 2018 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Grant Thomas Hotson as a director on 18 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David Ross Godwin as a director on 27 September 2016 (1 page) |
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Sheridan Brooke Lees as a director on 3 February 2016 (1 page) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 October 2015 | Full accounts made up to 30 April 2015 (23 pages) |
17 October 2015 | Full accounts made up to 30 April 2015 (23 pages) |
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
9 August 2015 | Director's details changed for Mr Jeremy Tristan Boadle on 5 August 2015 (2 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Noel Medici on 6 February 2015 (3 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Full accounts made up to 30 April 2014 (20 pages) |
20 October 2014 | Full accounts made up to 30 April 2014 (20 pages) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
18 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
18 December 2013 | Appointment of Sheridan Brooke Lees as a director (3 pages) |
18 December 2013 | Termination of appointment of Martin Rose as a director
|
18 December 2013 | Termination of appointment of Martin Rose as a director
|
18 December 2013 | Appointment of Kevin Peter Stopps as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
5 November 2013 | Appointment of Noel Medici as a director (3 pages) |
31 October 2013 | Appointment of Mr David Martin Cobb as a director (3 pages) |
31 October 2013 | Appointment of Mr David Martin Cobb as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
24 October 2013 | Appointment of David Ross Godwin as a director (3 pages) |
21 October 2013 | Termination of appointment of Simon Mabey as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
21 October 2013 | Termination of appointment of David Smart as a director (2 pages) |
21 October 2013 | Termination of appointment of David Smart as a director (2 pages) |
21 October 2013 | Termination of appointment of Simon Mabey as a director (2 pages) |
21 October 2013 | Termination of appointment of Martin Rose as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
14 October 2013 | Termination of appointment of Gareth Pearce as a director (2 pages) |
7 August 2013 | Full accounts made up to 30 April 2013 (21 pages) |
7 August 2013 | Full accounts made up to 30 April 2013 (21 pages) |
18 February 2013 | Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages) |
18 February 2013 | Director's details changed for Jeremy Tristan Boadle on 12 February 2013 (3 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
6 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (22 pages) |
17 August 2011 | Full accounts made up to 30 April 2011 (22 pages) |
15 June 2011 | Termination of appointment of Michael Fosberry as a director (2 pages) |
15 June 2011 | Termination of appointment of Michael Fosberry as a director (2 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Full accounts made up to 30 April 2010 (21 pages) |
17 August 2010 | Full accounts made up to 30 April 2010 (21 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Martin Rose as a secretary (2 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
14 June 2010 | Appointment of Deborah Ann Saunders as a secretary (3 pages) |
14 December 2009 | Director's details changed for Simon John Mabey on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Alan Smart on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Alan Smart on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Simon John Mabey on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
9 December 2009 | Appointment of Mr Martin John Rose as a secretary (3 pages) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
1 November 2009 | Termination of appointment of Richard Vallance as a secretary (1 page) |
16 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
3 December 2008 | Director appointed mr david alan smart (1 page) |
3 December 2008 | Director appointed mr david alan smart (1 page) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
5 November 2008 | Appointment terminated director william fullerton batten (1 page) |
24 September 2008 | Full accounts made up to 30 April 2008 (19 pages) |
24 September 2008 | Full accounts made up to 30 April 2008 (19 pages) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / william fullerton batten / 22/09/2008 (1 page) |
12 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
15 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
26 January 2007 | Amended full accounts made up to 30 April 2006 (22 pages) |
26 January 2007 | Amended full accounts made up to 30 April 2006 (22 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
27 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 1 riding house street london W1A 3AS (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 1 riding house street london W1A 3AS (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
20 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
13 December 2004 | Company name changed onslow bridge chambers LIMITED\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed onslow bridge chambers LIMITED\certificate issued on 13/12/04 (2 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
27 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
27 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members (9 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
13 December 2001 | Return made up to 11/12/01; full list of members (9 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (9 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (11 pages) |
31 July 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 11/12/00; no change of members (8 pages) |
8 January 2001 | Return made up to 11/12/00; no change of members (8 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
10 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
4 January 2000 | Return made up to 11/12/99; full list of members (20 pages) |
4 January 2000 | Return made up to 11/12/99; full list of members (20 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
12 January 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
12 January 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | New director appointed (4 pages) |
7 January 1999 | New director appointed (4 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (2 pages) |
16 December 1998 | Secretary resigned (2 pages) |
11 December 1998 | Incorporation (23 pages) |
11 December 1998 | Incorporation (23 pages) |