London
EC1A 2AL
Director Name | Mr Andrew Joseph Gillen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 2008) |
Role | Solicitor |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Jeremy Michael Walsh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Andrew John Ward Lilley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Julian Leslie Bass |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Christopher George Hale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Andrew Anthony King |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | David Mortimer Patient |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Ms Kathleen Anne Russ |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(9 years after company formation) |
Appointment Duration | 6 years (resigned 30 June 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Richard Christopher Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sian Claire Keall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(15 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | traverssmith.com |
---|
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Travers Smith Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
10 July 2023 | Appointment of Sian Claire Keall as a director on 1 July 2023 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Kathleen Anne Russ as a director on 30 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
27 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of David Mortimer Patient as a director on 30 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
26 January 2021 | Appointment of Mr Edmund Charles Haworth Reed as a director on 19 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Richard Christopher Brown as a director on 18 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Andrew Anthony King as a director on 18 January 2021 (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 July 2019 | Appointment of Richard Christopher Brown as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
11 July 2017 | Appointment of Kathleen Russ as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Kathleen Russ as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Julian Leslie Bass as a director on 30 June 2017 (1 page) |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 September 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
24 September 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
16 September 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
16 September 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page) |
11 June 2013 | Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page) |
11 June 2013 | Secretary's details changed for Travers Smith Secretaries Limited on 6 October 2009 (1 page) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (16 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (16 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 July 2010 | Termination of appointment of Jeremy Walsh as a director (2 pages) |
14 July 2010 | Termination of appointment of Jeremy Walsh as a director (2 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (15 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (8 pages) |
28 November 2008 | Appointment terminated director charles barter (1 page) |
28 November 2008 | Appointment terminated director charles barter (1 page) |
15 July 2008 | Director appointed andrew anthony king (2 pages) |
15 July 2008 | Director appointed andrew john ward illey (2 pages) |
15 July 2008 | Director appointed charles stuart john barter (2 pages) |
15 July 2008 | Director appointed julian leslie bass (2 pages) |
15 July 2008 | Director appointed jeremy michael walsh (2 pages) |
15 July 2008 | Director appointed andrew anthony king (2 pages) |
15 July 2008 | Director appointed christopher george hale (2 pages) |
15 July 2008 | Director appointed andrew john ward illey (2 pages) |
15 July 2008 | Director appointed jeremy michael walsh (2 pages) |
15 July 2008 | Director appointed christopher george hale (2 pages) |
15 July 2008 | Director appointed charles stuart john barter (2 pages) |
15 July 2008 | Director appointed julian leslie bass (2 pages) |
9 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
9 July 2008 | Appointment terminated director travers smith secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director travers smith secretaries LIMITED (1 page) |
9 July 2008 | Appointment terminated director travers smith LIMITED (1 page) |
6 June 2008 | Incorporation (18 pages) |
6 June 2008 | Incorporation (18 pages) |