London
WC2A 1DD
Director Name | Mr William Robert Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Chancery Lane 81 Chancery Lane London WC2A 1DD |
Director Name | Peter John Gould |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 70 Capitol Square 4-6 Church Street Epsom Surrey KT17 4NR |
Director Name | Frederick William Warburton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 122 Drakefield Road London SW17 8RR |
Secretary Name | Frederick William Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Drakefield Road London SW17 8RR |
Director Name | Mr William Robert Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Lawford Gardens Kenley Surrey CR8 5JJ |
Director Name | Ian Ryan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 02 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Mount Ephraim Lane Streatham London SW16 1JE |
Director Name | James Clive Moreton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2011) |
Role | Solicitor |
Correspondence Address | 233 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Mr Jonathan Derek Goldring |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2013) |
Role | Manager Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Thrale House 44-46 Southwark Street London SE1 1UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | banksidelaw.com |
---|
Registered Address | 81 Chancery Lane 81 Chancery Lane London WC2A 1DD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £0.1 | David John Whittow Williams 50.00% Ordinary |
---|---|
1000 at £0.1 | William Robert Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,462 |
Cash | £226,476 |
Current Liabilities | £82,939 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
17 January 2003 | Delivered on: 24 January 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
11 May 2020 | Registered office address changed from 6 Hay's Lane London SE1 2HB England to 81 Chancery Lane 81 Chancery Lane London WC2A 1DD on 11 May 2020 (1 page) |
30 March 2020 | Registered office address changed from 6 Hay's Lane 6 Hay's Lane London SE1 2HB England to 6 Hay's Lane London SE1 2HB on 30 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 September 2019 | Satisfaction of charge 1 in full (2 pages) |
29 August 2019 | Registered office address changed from 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX England to 6 Hay's Lane 6 Hay's Lane London SE1 2HB on 29 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 October 2015 | Registered office address changed from Thrale House 44-46 Southwark Street London SE1 1UN to 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Thrale House 44-46 Southwark Street London SE1 1UN to 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Thrale House 44-46 Southwark Street London SE1 1UN to 3rd Floor, Colechurch House 1 London Bridge Walk London SE1 2SX on 9 October 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Director's details changed for David John Whittow Williams on 21 November 2009 (2 pages) |
14 April 2014 | Director's details changed for David John Whittow Williams on 21 November 2009 (2 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Termination of appointment of Jonathan Goldring as a director (1 page) |
17 June 2013 | Termination of appointment of Jonathan Goldring as a director (1 page) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (2 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for William Robert Wilson on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for William Robert Wilson on 1 April 2011 (2 pages) |
12 April 2012 | Director's details changed for William Robert Wilson on 1 April 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page) |
24 February 2011 | Termination of appointment of James Moreton as a director (1 page) |
24 February 2011 | Termination of appointment of James Moreton as a director (1 page) |
19 January 2011 | Termination of appointment of Frederick Warburton as a director (1 page) |
19 January 2011 | Termination of appointment of Frederick Warburton as a director (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
5 October 2010 | Appointment of Jonathan Derek Goldring as a director (2 pages) |
5 October 2010 | Appointment of Jonathan Derek Goldring as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 October 2010 | Appointment of William Robert Wilson as a director (2 pages) |
1 October 2010 | Appointment of William Robert Wilson as a director (2 pages) |
24 September 2010 | Termination of appointment of William Wilson as a director (1 page) |
24 September 2010 | Termination of appointment of William Wilson as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Gould as a director (1 page) |
23 September 2010 | Termination of appointment of Peter Gould as a director (1 page) |
23 September 2010 | Termination of appointment of Frederick Warburton as a secretary (1 page) |
23 September 2010 | Termination of appointment of Frederick Warburton as a secretary (1 page) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
12 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 July 2008 | Appointment terminated director ian ryan (1 page) |
3 July 2008 | Appointment terminated director ian ryan (1 page) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from lion house red lion street london WC1R 4GB (1 page) |
26 March 2008 | Director's change of particulars / peter gould / 01/01/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / frederick warburton / 01/01/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / frederick warburton / 01/01/2008 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from lion house red lion street london WC1R 4GB (1 page) |
26 March 2008 | Director's change of particulars / peter gould / 01/01/2008 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 July 2007 | Return made up to 30/03/07; full list of members (3 pages) |
31 July 2007 | Return made up to 30/03/07; full list of members (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
29 June 2005 | Return made up to 30/03/05; full list of members (4 pages) |
29 June 2005 | Return made up to 30/03/05; full list of members (4 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
12 October 2004 | Return made up to 30/03/04; full list of members
|
12 October 2004 | Return made up to 30/03/04; full list of members
|
12 October 2004 | S-div 10/03/03 (1 page) |
12 October 2004 | S-div 10/03/03 (1 page) |
31 January 2004 | Ad 12/09/02--------- £ si 198@1 (2 pages) |
31 January 2004 | Ad 12/09/02--------- £ si 198@1 (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
2 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
2 June 2002 | Return made up to 30/03/02; full list of members (5 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Incorporation (22 pages) |
30 March 2001 | Incorporation (22 pages) |