London
EC4M 7RD
Director Name | Grant Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Laurence Watt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | 8-1o New Fetter Lane London EC4A 1RS |
Director Name | Patrick James Russell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | James Douglas Holder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2011) |
Role | Solicitor |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Director Name | Mr John Michael Elsworth Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew John Staite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2016) |
Role | Chief Operating Officer/ Chartered Management Acco |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Elaine Emmington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2017) |
Role | Director Of Human Resources And Development |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Patrick James Russell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David James Shore Green |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Thomas Charles Milner Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2023) |
Role | Chief Finance Officer/ Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Page |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Simon Ridpath |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Susannah Mayne Copeland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | charlesrussellspeechlys.com |
---|---|
Telephone | 020 72035000 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles Russell Speechlys LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,814,602 |
Net Worth | £590,252 |
Cash | £1,765,312 |
Current Liabilities | £2,710,611 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 August 2020 | Termination of appointment of Susannah Mayne Copeland as a director on 5 May 2020 (1 page) |
---|---|
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 August 2018 | Appointment of Ms Susannah Mayne Copeland as a director on 15 August 2018 (2 pages) |
4 June 2018 | Appointment of Simon Ridpath as a director on 1 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
31 March 2017 | Termination of appointment of Elaine Emmington as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Elaine Emmington as a director on 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
25 November 2016 | Termination of appointment of Andrew John Staite as a director on 31 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Andrew John Staite as a director on 31 October 2016 (1 page) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
23 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed charles russell business services\certificate issued on 03/11/14
|
3 November 2014 | Company name changed charles russell business services\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
7 November 2013 | Appointment of Mr Christopher John Page as a director (2 pages) |
7 November 2013 | Appointment of Keir Watson Gordon as a director (2 pages) |
20 October 2013 | Termination of appointment of John Scott as a director (1 page) |
20 October 2013 | Termination of appointment of John Scott as a director (1 page) |
15 May 2013 | Termination of appointment of Patrick Russell as a director (1 page) |
15 May 2013 | Termination of appointment of Patrick Russell as a director (1 page) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
1 February 2013 | Appointment of Mr Thomas Charles Milner Smith as a director (2 pages) |
1 February 2013 | Appointment of Mr Thomas Charles Milner Smith as a director (2 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
20 June 2011 | Termination of appointment of James Holder as a director (1 page) |
20 June 2011 | Termination of appointment of James Holder as a director (1 page) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Appointment of Mr David James Shore Green as a director (2 pages) |
28 March 2011 | Appointment of Mr David James Shore Green as a director (2 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
13 May 2010 | Appointment of Patrick James Russell as a director (4 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Appointment of Mr Andrew John Staite as a director (2 pages) |
25 February 2010 | Appointment of Mr Andrew John Staite as a director (2 pages) |
25 February 2010 | Appointment of Elaine Emmington as a director (2 pages) |
25 February 2010 | Appointment of Elaine Emmington as a director (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
12 February 2010 | Termination of appointment of Patrick Russell as a director (1 page) |
12 February 2010 | Appointment of Mr John Michael Elsworth Scott as a director (2 pages) |
12 February 2010 | Certificate of change of name and re-registration to Unlimited (1 page) |
12 February 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
12 February 2010 | (1 page) |
12 February 2010 | Re-registration from a private limited company to a private unlimited company (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed charles russell services LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Company name changed charles russell services LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Termination of appointment of Patrick Russell as a director (1 page) |
12 February 2010 | Re-registration of Memorandum and Articles (23 pages) |
12 February 2010 | Appointment of Mr John Michael Elsworth Scott as a director (2 pages) |
12 February 2010 | Certificate of change of name and re-registration to Unlimited (1 page) |
12 February 2010 | Re-registration assent (1 page) |
12 February 2010 | Re-registration of Memorandum and Articles (23 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
18 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
18 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
18 September 2007 | Full accounts made up to 30 April 2007 (13 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
18 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
31 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
31 March 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |