Company NameBankside Law Limited
DirectorsDavid John Whittow Williams and William Robert Wilson
Company StatusActive
Company Number04190620
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David John Whittow Williams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chancery Lane 81 Chancery Lane
London
WC2A 1DD
Director NameMr William Robert Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address81 Chancery Lane 81 Chancery Lane
London
WC2A 1DD
Director NamePeter John Gould
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 70 Capitol Square 4-6 Church Street
Epsom
Surrey
KT17 4NR
Director NameFrederick William Warburton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Drakefield Road
London
SW17 8RR
Secretary NameFrederick William Warburton
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Drakefield Road
London
SW17 8RR
Director NameMr William Robert Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Lawford Gardens
Kenley
Surrey
CR8 5JJ
Director NameIan Ryan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Mount Ephraim Lane
Streatham
London
SW16 1JE
Director NameJames Clive Moreton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2011)
RoleSolicitor
Correspondence Address233 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Jonathan Derek Goldring
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2013)
RoleManager Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressThrale House 44-46 Southwark Street
London
SE1 1UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebanksidelaw.com

Location

Registered Address81 Chancery Lane 81 Chancery Lane
London
WC2A 1DD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £0.1David John Whittow Williams
50.00%
Ordinary
1000 at £0.1William Robert Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£412,462
Cash£226,476
Current Liabilities£82,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

17 January 2003Delivered 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

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Registered 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 2020Registered 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 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 September 2019Satisfaction of charge 1 in full (2 pages)
29 August 2019Registered 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 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(3 pages)
9 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(3 pages)
12 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Director's details changed for David John Whittow Williams on 21 November 2009 (2 pages)
14 April 2014Director's details changed for David John Whittow Williams on 21 November 2009 (2 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Termination of appointment of Jonathan Goldring as a director (1 page)
17 June 2013Termination of appointment of Jonathan Goldring as a director (1 page)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (2 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for William Robert Wilson on 1 April 2011 (2 pages)
12 April 2012Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages)
12 April 2012Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages)
12 April 2012Director's details changed for David John Whittow Williams on 1 April 2011 (2 pages)
12 April 2012Director's details changed for William Robert Wilson on 1 April 2011 (2 pages)
12 April 2012Director's details changed for William Robert Wilson on 1 April 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 58 Southwark Bridge Road London SE1 0AS on 5 April 2011 (1 page)
24 February 2011Termination of appointment of James Moreton as a director (1 page)
24 February 2011Termination of appointment of James Moreton as a director (1 page)
19 January 2011Termination of appointment of Frederick Warburton as a director (1 page)
19 January 2011Termination of appointment of Frederick Warburton as a director (1 page)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2010Appointment of Jonathan Derek Goldring as a director (2 pages)
5 October 2010Appointment of Jonathan Derek Goldring as a director (2 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 October 2010Appointment of William Robert Wilson as a director (2 pages)
1 October 2010Appointment of William Robert Wilson as a director (2 pages)
24 September 2010Termination of appointment of William Wilson as a director (1 page)
24 September 2010Termination of appointment of William Wilson as a director (1 page)
23 September 2010Termination of appointment of Peter Gould as a director (1 page)
23 September 2010Termination of appointment of Peter Gould as a director (1 page)
23 September 2010Termination of appointment of Frederick Warburton as a secretary (1 page)
23 September 2010Termination of appointment of Frederick Warburton as a secretary (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 June 2009Return made up to 30/03/09; full list of members (5 pages)
12 June 2009Return made up to 30/03/09; full list of members (5 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 July 2008Appointment terminated director ian ryan (1 page)
3 July 2008Appointment terminated director ian ryan (1 page)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
26 March 2008Registered office changed on 26/03/2008 from lion house red lion street london WC1R 4GB (1 page)
26 March 2008Director's change of particulars / peter gould / 01/01/2008 (1 page)
26 March 2008Director and secretary's change of particulars / frederick warburton / 01/01/2008 (1 page)
26 March 2008Director and secretary's change of particulars / frederick warburton / 01/01/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from lion house red lion street london WC1R 4GB (1 page)
26 March 2008Director's change of particulars / peter gould / 01/01/2008 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 July 2007Return made up to 30/03/07; full list of members (3 pages)
31 July 2007Return made up to 30/03/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
20 April 2006Return made up to 30/03/06; full list of members (3 pages)
20 April 2006Return made up to 30/03/06; full list of members (3 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
29 June 2005Return made up to 30/03/05; full list of members (4 pages)
29 June 2005Return made up to 30/03/05; full list of members (4 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
12 October 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004S-div 10/03/03 (1 page)
12 October 2004S-div 10/03/03 (1 page)
31 January 2004Ad 12/09/02--------- £ si 198@1 (2 pages)
31 January 2004Ad 12/09/02--------- £ si 198@1 (2 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
17 May 2003Return made up to 30/03/03; full list of members (6 pages)
17 May 2003Return made up to 30/03/03; full list of members (6 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
24 January 2003Particulars of mortgage/charge (4 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
2 June 2002Return made up to 30/03/02; full list of members (5 pages)
2 June 2002Return made up to 30/03/02; full list of members (5 pages)
8 February 2002Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
8 February 2002Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
11 April 2001Registered office changed on 11/04/01 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
30 March 2001Incorporation (22 pages)
30 March 2001Incorporation (22 pages)