Company NameGeneral Counsel Limited
Company StatusActive
Company Number05031596
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKirsten Plowden-Wardlaw
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address149 Westwood Park
London
SE23 3QL
Director NameMr Louis Plowden-Wardlaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Canonbie Road
London
SE23 3AG
Secretary NameLouis Plowden-Wardlaw
NationalityBritish
StatusCurrent
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address98 Canonbie Road
London
SE23 3AG
Director NameDr Robert Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressBrunanburgh
Pleinheaume Road Vale
Guernsey
Channel Islands
GY6 8LR
Director NameDr Jon Goldhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address4 Highbury Place
London
N5 1QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeneralcounseldirect.com
Telephone0845 0949042
Telephone regionUnknown

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

836 at £1Louis Plowden-wardlaw
83.60%
Ordinary
64 at £1Mlcis Finance Company LTD
6.40%
Ordinary
50 at £1North Asset Management International LTD
5.00%
Ordinary
25 at £1Jon Goldhill
2.50%
Ordinary
25 at £1Oisin Crawley
2.50%
Ordinary

Financials

Year2014
Net Worth£25,995
Current Liabilities£40,529

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 February 2020Change of details for Mr Louis Plowden-Wardlaw as a person with significant control on 6 April 2016 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(8 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(8 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(8 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(8 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(8 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
8 March 2013Secretary's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
8 March 2013Secretary's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
8 March 2013Director's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
8 March 2013Director's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
8 March 2013Secretary's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
8 March 2013Director's details changed for Louis Plowden-Wardlaw on 1 February 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
29 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Return made up to 02/02/09; full list of members (5 pages)
27 March 2009Return made up to 02/02/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 March 2008Return made up to 02/02/08; full list of members (5 pages)
10 March 2008Return made up to 02/02/08; full list of members (5 pages)
7 March 2008Registered office changed on 07/03/2008 from 1 hay hill london W1J 6DH (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 hay hill london W1J 6DH (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 June 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 April 2007Return made up to 02/02/07; full list of members (3 pages)
2 April 2007Return made up to 02/02/07; full list of members (3 pages)
31 March 2006Return made up to 02/02/06; full list of members (2 pages)
31 March 2006Return made up to 02/02/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 02/02/05; full list of members (2 pages)
21 February 2005Return made up to 02/02/05; full list of members (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 37-41 bedford row london WC1R 4JH (1 page)
11 January 2005Registered office changed on 11/01/05 from: 37-41 bedford row london WC1R 4JH (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (17 pages)
2 February 2004Incorporation (17 pages)
2 February 2004Secretary resigned (1 page)