London
EC4M 7JU
Director Name | Mrs Alison Louise Kellett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Claude Bellamy Forde |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Robert William Talbot Slack |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Surgeon |
Country of Residence | England |
Correspondence Address | 2nd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Paul Gary Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Anthony Hyman Isaacs |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Director Name | Mr Jeremy Nicholas Barnecutt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Secretary Name | Susan Caroline Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonecroft Lodge Turners Hill Road Turners Hill West Sussex RH10 4NW |
Director Name | Mr Michael Christopher Baughan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Hampstead Square London NW3 1AB |
Director Name | Anjali Arya |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Director Name | Ms Karen Elizabeth Todner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bolt Court London EC4A 3DQ |
Director Name | Mr Gerald Fisher |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 1 Farringdon Street London EC4M 7NS |
Secretary Name | Mrs Susan Humble |
---|---|
Status | Resigned |
Appointed | 08 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr Lesley McMahon-Hathway |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Laurence Neil Gilford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr Andrew Spooner |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mrs Lucinda Jane Barnett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 May 2016) |
Role | Magistrate And Tribunal Member |
Country of Residence | England |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Ms Alison Banks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr Millius McUbe Palayiwa |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2019) |
Role | International Conflict Resolution Consultant |
Country of Residence | England |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Secretary Name | Miss Geraldine Sarah Newbold |
---|---|
Status | Resigned |
Appointed | 12 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr John Colin Chesterton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Director Name | Mr Martin Rupert Hallam |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2021) |
Role | Retired Senior Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farringdon Street London EC4M 7LG |
Website | www.solicitorstribunal.org.uk |
---|---|
Telephone | 020 79476000 |
Telephone region | London |
Registered Address | 2nd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,630,599 |
Cash | £1,666,859 |
Current Liabilities | £3,051,174 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 November 2019 | Resolutions
|
30 November 2019 | Memorandum and Articles of Association (17 pages) |
30 November 2019 | Statement of company's objects (2 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Millius Mcube Palayiwa as a director on 2 March 2019 (1 page) |
4 March 2019 | Appointment of Dr Stephanie Dora Bown as a director on 3 March 2019 (2 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr John Colin Chesterton as a director on 4 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Laurence Neil Gilford as a director on 3 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Lesley Mcmahon-Hathway as a director on 3 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Martin Rupert Hallam as a director on 4 July 2018 (2 pages) |
13 June 2018 | Appointment of Miss Geraldine Sarah Newbold as a secretary on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Susan Humble as a secretary on 12 June 2018 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 July 2016 | Director's details changed for Mr Millius Mcube Palayiwa on 28 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Millius Mcube Palayiwa on 28 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
16 June 2016 | Appointment of Mr Millius Mcube Palayiwa as a director on 9 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Millius Mcube Palayiwa as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Lucinda Jane Barnett as a director on 17 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Lucinda Jane Barnett as a director on 17 May 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew Spooner as a director on 3 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Edward Nally as a director on 3 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Andrew Spooner as a director on 3 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Edward Nally as a director on 3 February 2016 (2 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
27 July 2015 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS to Gate House Farringdon Street London EC4M 7LG on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
27 July 2015 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS to Gate House Farringdon Street London EC4M 7LG on 27 July 2015 (1 page) |
18 May 2015 | Appointment of Ms Alison Banks as a director on 13 May 2015 (2 pages) |
18 May 2015 | Appointment of Ms Alison Banks as a director on 13 May 2015 (2 pages) |
3 March 2015 | Termination of appointment of Karen Elizabeth Todner as a director on 26 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Karen Elizabeth Todner as a director on 26 February 2015 (1 page) |
31 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
24 July 2014 | Termination of appointment of Jeremy Nicholas Barnecutt as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Jeremy Nicholas Barnecutt as a director on 23 July 2014 (1 page) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
6 August 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Appointment of Mrs Lucinda Jane Barnett as a director (2 pages) |
30 May 2013 | Appointment of Mrs Lucinda Jane Barnett as a director (2 pages) |
29 May 2013 | Termination of appointment of Gerald Fisher as a director (1 page) |
29 May 2013 | Termination of appointment of Gerald Fisher as a director (1 page) |
10 September 2012 | Termination of appointment of Anthony Isaacs as a director (1 page) |
10 September 2012 | Termination of appointment of Anthony Isaacs as a director (1 page) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (6 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Appointment of Laurence Neil Gilford as a director (2 pages) |
6 August 2012 | Appointment of Mr Lesley Mcmahon-Hathway as a director (2 pages) |
6 August 2012 | Appointment of Mr Lesley Mcmahon-Hathway as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew Spooner as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew Spooner as a director (2 pages) |
6 August 2012 | Appointment of Laurence Neil Gilford as a director (2 pages) |
16 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 March 2011 | Termination of appointment of Anjali Arya as a director (1 page) |
25 March 2011 | Termination of appointment of Anjali Arya as a director (1 page) |
11 October 2010 | Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Anjali Arya on 8 September 2010 (2 pages) |
11 October 2010 | Termination of appointment of Susan Elson as a secretary (1 page) |
11 October 2010 | Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages) |
11 October 2010 | Appointment of Mrs Susan Humble as a secretary (1 page) |
11 October 2010 | Termination of appointment of Susan Elson as a secretary (1 page) |
11 October 2010 | Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Anjali Arya on 8 September 2010 (2 pages) |
11 October 2010 | Appointment of Mrs Susan Humble as a secretary (1 page) |
11 October 2010 | Director's details changed for Anjali Arya on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages) |
17 August 2010 | Annual return made up to 23 July 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Anjali Arya on 23 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anjali Arya on 23 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 23 July 2010 no member list (7 pages) |
5 June 2010 | Appointment of Mr Gerald Fisher as a director (2 pages) |
5 June 2010 | Appointment of Mr Gerald Fisher as a director (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Appointment of Mrs Karen Todner as a director (2 pages) |
19 April 2010 | Appointment of Mrs Karen Todner as a director (2 pages) |
17 April 2010 | Termination of appointment of Michael Baughan as a director (1 page) |
17 April 2010 | Termination of appointment of Michael Baughan as a director (1 page) |
12 August 2009 | Annual return made up to 23/07/09 (3 pages) |
12 August 2009 | Annual return made up to 23/07/09 (3 pages) |
6 August 2009 | Director appointed anjali arya (2 pages) |
6 August 2009 | Director appointed anjali arya (2 pages) |
7 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
5 August 2008 | Director appointed michael christopher baughan (2 pages) |
5 August 2008 | Director appointed michael christopher baughan (2 pages) |
23 July 2008 | Incorporation (26 pages) |
23 July 2008 | Incorporation (26 pages) |