Company NameCharles Russell Speechlys (Guildford Property) Limited
Company StatusDissolved
Company Number03794891
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamesCharco 785 Limited and Charles Russell (Guildford Property) 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(14 years, 4 months 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(9 years, 2 months 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(9 years, 2 months 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 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(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2023(23 years, 6 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 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
15 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
21 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 January 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 November 2014Company name changed charles russell (guildford property) 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 2014Company name changed charles russell (guildford property) 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)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(6 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
11 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
11 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
11 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
8 November 2013Termination of appointment of Patrick Russell as a director (1 page)
8 November 2013Termination of appointment of Patrick Russell as a director (1 page)
8 November 2013Termination of appointment of John Scott as a director (1 page)
8 November 2013Termination of appointment of John Scott as a director (1 page)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 30 June 2011 (3 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)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 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)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 June 2009Director's change of particulars / patrick russell / 09/03/2009 (1 page)
10 June 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Director's change of particulars / james holder / 09/03/2009 (1 page)
10 June 2009Director's change of particulars / patrick russell / 09/03/2009 (1 page)
10 June 2009Director's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
10 June 2009Director's change of particulars / halco management LIMITED / 09/03/2009 (1 page)
9 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
9 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
5 April 2009Accounts for a dormant company made up to 30 June 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 james douglas holder (3 pages)
19 September 2008Director appointed patrick james russell (3 pages)
19 September 2008Director appointed patrick james russell (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 June 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 June 2007Return made up to 09/06/07; full list of members (2 pages)
8 June 2007Return made up to 09/06/07; full list of members (2 pages)
10 July 2006Return made up to 09/06/06; full list of members (2 pages)
10 July 2006Return made up to 09/06/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 July 2005Return made up to 09/06/05; full list of members (5 pages)
6 July 2005Return made up to 09/06/05; full list of members (5 pages)
31 October 2004Memorandum and Articles of Association (8 pages)
31 October 2004Memorandum and Articles of Association (8 pages)
31 October 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 October 2004Memorandum and Articles of Association (7 pages)
31 October 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
31 October 2004Memorandum and Articles of Association (7 pages)
31 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
13 October 2004Return made up to 09/06/04; full list of members (5 pages)
13 October 2004Return made up to 09/06/04; full list of members (5 pages)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Company name changed charco 785 LIMITED\certificate issued on 08/10/04 (2 pages)
8 October 2004Company name changed charco 785 LIMITED\certificate issued on 08/10/04 (2 pages)
20 June 2003Return made up to 09/06/03; full list of members (5 pages)
20 June 2003Return made up to 09/06/03; full list of members (5 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 July 2002Return made up to 24/06/02; full list of members (6 pages)
15 July 2002Return made up to 24/06/02; full list of members (6 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 July 2001Return made up to 24/06/01; full list of members (6 pages)
6 July 2001Return made up to 24/06/01; full list of members (6 pages)
13 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 March 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Return made up to 24/06/00; full list of members (6 pages)
4 August 2000Return made up to 24/06/00; full list of members (6 pages)
24 June 1999Incorporation (21 pages)
24 June 1999Incorporation (21 pages)