London
EC4V 4QQ
Director Name | Jason Clement Butwick |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(7 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 20 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Mr Charles Andrew Wynn-Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Director Name | Steven Andrew Fogel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Hampstead Way London NW11 7XY |
Director Name | Mr James Maxwell Croock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Website | dechert.com |
---|---|
Telephone | 020 71847000 |
Telephone region | London |
Registered Address | 25 Cannon Street London EC4M 5UB |
---|---|
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Dechert LLP 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 June 2009 | Delivered on: 23 June 2009 Persons entitled: C. Hoare & Co Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sunshine cottage, thenford and two pieces of land t/no NN147204. Rose cottage and bank cottage, thenford t/no NN150537. The ols smithy, thenford t/no NN150537. For details of further property charged please refer to form 395. proceeds of sale and the proceeds of any insurance see image for full details. Outstanding |
---|---|
4 December 2008 | Delivered on: 9 December 2008 Persons entitled: C. Hoare & Co. Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: D'anvers house high street culworth banbury t/no NN171148 see image for full details. Outstanding |
18 September 2006 | Delivered on: 27 September 2006 Persons entitled: C.Hoare & Co Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60 redcliffe road london t/no bgl 20651 and all buildings and fixtures from time to time on the property. Outstanding |
12 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
12 November 2020 | Satisfaction of charge 3 in full (2 pages) |
12 November 2020 | Satisfaction of charge 2 in full (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 July 2019 | Change of details for Dechert Llp as a person with significant control on 22 July 2019 (2 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2012 | Appointment of Jason Clement Butwick as a director (2 pages) |
29 August 2012 | Appointment of Jason Clement Butwick as a director (2 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Termination of appointment of Steven Fogel as a director (1 page) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Termination of appointment of Steven Fogel as a director (1 page) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 August 2010 | Secretary's details changed for Dechert Secretaries Limited on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mr James Maxwell Croock on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr James Maxwell Croock on 20 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Dechert Secretaries Limited on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
30 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
4 February 2008 | Return made up to 20/07/07; no change of members
|
4 February 2008 | Return made up to 20/07/07; no change of members
|
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
27 September 2006 | Particulars of mortgage/charge (5 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
11 July 2005 | Incorporation (37 pages) |
11 July 2005 | Incorporation (37 pages) |