Company NameCharles Russell Speechlys Business Services
Company StatusDissolved
Company Number05392438
CategoryPrivate Unlimited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date20 February 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keir Watson Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 20 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameGrant Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleSolicitor
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameLaurence Watt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
RoleSolicitor
Correspondence Address8-1o New Fetter Lane
London
EC4A 1RS
Director NamePatrick James Russell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameJames Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2011)
RoleSolicitor
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2016)
RoleChief Operating Officer/ Chartered Management Acco
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameElaine Emmington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2017)
RoleDirector Of Human Resources And Development
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePatrick James Russell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David James Shore Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Thomas Charles Milner Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2023)
RoleChief Finance Officer/ Chartered Accountant
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
Appointed18 October 2013(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon Ridpath
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Susannah Mayne Copeland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitecharlesrussellspeechlys.com
Telephone020 72035000
Telephone regionLondon

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

1 at £1Charles Russell Speechlys LLP
100.00%
Ordinary

Financials

Year2014
Turnover£42,814,602
Net Worth£590,252
Cash£1,765,312
Current Liabilities£2,710,611

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 August 2020Termination of appointment of Susannah Mayne Copeland as a director on 5 May 2020 (1 page)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 August 2018Appointment of Ms Susannah Mayne Copeland as a director on 15 August 2018 (2 pages)
4 June 2018Appointment of Simon Ridpath as a director on 1 May 2018 (2 pages)
30 May 2018Termination of appointment of David James Shore Green as a director on 30 April 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
31 March 2017Termination of appointment of Elaine Emmington as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Elaine Emmington as a director on 31 March 2017 (1 page)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (13 pages)
3 February 2017Full accounts made up to 30 April 2016 (13 pages)
25 November 2016Termination of appointment of Andrew John Staite as a director on 31 October 2016 (1 page)
25 November 2016Termination of appointment of Andrew John Staite as a director on 31 October 2016 (1 page)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(9 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(9 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
23 January 2015Full accounts made up to 30 April 2014 (14 pages)
23 January 2015Full accounts made up to 30 April 2014 (14 pages)
3 November 2014Change of name notice (2 pages)
3 November 2014Company name changed charles russell business services\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
3 November 2014Company name changed charles russell business services\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
3 November 2014Change of name notice (2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(9 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(9 pages)
8 January 2014Full accounts made up to 30 April 2013 (12 pages)
8 January 2014Full accounts made up to 30 April 2013 (12 pages)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
7 November 2013Appointment of Mr Christopher John Page as a director (2 pages)
7 November 2013Appointment of Keir Watson Gordon as a director (2 pages)
20 October 2013Termination of appointment of John Scott as a director (1 page)
20 October 2013Termination of appointment of John Scott as a director (1 page)
15 May 2013Termination of appointment of Patrick Russell as a director (1 page)
15 May 2013Termination of appointment of Patrick Russell as a director (1 page)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
25 March 2013Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages)
25 March 2013Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages)
25 March 2013Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Andrew John Staite on 1 July 2012 (2 pages)
25 March 2013Director's details changed for Mr Thomas Charles Milner Smith on 1 February 2013 (2 pages)
4 February 2013Full accounts made up to 30 April 2012 (12 pages)
4 February 2013Full accounts made up to 30 April 2012 (12 pages)
1 February 2013Appointment of Mr Thomas Charles Milner Smith as a director (2 pages)
1 February 2013Appointment of Mr Thomas Charles Milner Smith as a director (2 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 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)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
28 March 2011Appointment of Mr David James Shore Green as a director (2 pages)
28 March 2011Appointment of Mr David James Shore Green as a director (2 pages)
19 January 2011Full accounts made up to 30 April 2010 (13 pages)
19 January 2011Full accounts made up to 30 April 2010 (13 pages)
13 May 2010Appointment of Patrick James Russell as a director (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of Mr Andrew John Staite as a director (2 pages)
25 February 2010Appointment of Mr Andrew John Staite as a director (2 pages)
25 February 2010Appointment of Elaine Emmington as a director (2 pages)
25 February 2010Appointment of Elaine Emmington as a director (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2010Termination of appointment of Patrick Russell as a director (1 page)
12 February 2010Appointment of Mr John Michael Elsworth Scott as a director (2 pages)
12 February 2010Certificate of change of name and re-registration to Unlimited (1 page)
12 February 2010Re-registration from a private limited company to a private unlimited company (2 pages)
12 February 2010 (1 page)
12 February 2010Re-registration from a private limited company to a private unlimited company (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed charles russell services LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
12 February 2010Company name changed charles russell services LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Termination of appointment of Patrick Russell as a director (1 page)
12 February 2010Re-registration of Memorandum and Articles (23 pages)
12 February 2010Appointment of Mr John Michael Elsworth Scott as a director (2 pages)
12 February 2010Certificate of change of name and re-registration to Unlimited (1 page)
12 February 2010Re-registration assent (1 page)
12 February 2010Re-registration of Memorandum and Articles (23 pages)
14 January 2010Full accounts made up to 30 April 2009 (13 pages)
14 January 2010Full accounts made up to 30 April 2009 (13 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
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)
16 January 2009Full accounts made up to 30 April 2008 (12 pages)
16 January 2009Full accounts made up to 30 April 2008 (12 pages)
17 March 2008Return made up to 15/03/08; full list of members (3 pages)
17 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 September 2007Full accounts made up to 30 April 2007 (13 pages)
18 September 2007Full accounts made up to 30 April 2007 (13 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
30 March 2007Return made up to 15/03/07; full list of members (2 pages)
18 January 2007Full accounts made up to 30 April 2006 (13 pages)
18 January 2007Full accounts made up to 30 April 2006 (13 pages)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
5 May 2006Return made up to 15/03/06; full list of members (2 pages)
5 May 2006Return made up to 15/03/06; full list of members (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
31 March 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 March 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)