Company NameSolicitors Disciplinary Tribunal Administration Limited
Company StatusActive
Company Number06654464
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Stephanie Dora Bown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMrs Alison Louise Kellett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Claude Bellamy Forde
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Robert William Talbot Slack
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Surgeon
Country of ResidenceEngland
Correspondence Address2nd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Paul Gary Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Anthony Hyman Isaacs
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Director NameMr Jeremy Nicholas Barnecutt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Secretary NameSusan Caroline Elson
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft Lodge Turners Hill Road
Turners Hill
West Sussex
RH10 4NW
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameAnjali Arya
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Director NameMs Karen Elizabeth Todner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Bolt Court
London
EC4A 3DQ
Director NameMr Gerald Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS
Secretary NameMrs Susan Humble
StatusResigned
Appointed08 September 2010(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr Lesley McMahon-Hathway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameLaurence Neil Gilford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr Andrew Spooner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMrs Lucinda Jane Barnett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2016)
RoleMagistrate And Tribunal Member
Country of ResidenceEngland
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMs Alison Banks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 12 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr Millius McUbe Palayiwa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2019)
RoleInternational Conflict Resolution Consultant
Country of ResidenceEngland
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Secretary NameMiss Geraldine Sarah Newbold
StatusResigned
Appointed12 June 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr John Colin Chesterton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG
Director NameMr Martin Rupert Hallam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2021)
RoleRetired Senior Raf Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farringdon Street
London
EC4M 7LG

Contact

Websitewww.solicitorstribunal.org.uk
Telephone020 79476000
Telephone regionLondon

Location

Registered Address2nd Floor
45 Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,630,599
Cash£1,666,859
Current Liabilities£3,051,174

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2019Memorandum and Articles of Association (17 pages)
30 November 2019Statement of company's objects (2 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 March 2019Termination of appointment of Millius Mcube Palayiwa as a director on 2 March 2019 (1 page)
4 March 2019Appointment of Dr Stephanie Dora Bown as a director on 3 March 2019 (2 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 July 2018Appointment of Mr John Colin Chesterton as a director on 4 July 2018 (2 pages)
6 July 2018Termination of appointment of Laurence Neil Gilford as a director on 3 July 2018 (1 page)
6 July 2018Termination of appointment of Lesley Mcmahon-Hathway as a director on 3 July 2018 (1 page)
6 July 2018Appointment of Mr Martin Rupert Hallam as a director on 4 July 2018 (2 pages)
13 June 2018Appointment of Miss Geraldine Sarah Newbold as a secretary on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Susan Humble as a secretary on 12 June 2018 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 July 2016Director's details changed for Mr Millius Mcube Palayiwa on 28 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Millius Mcube Palayiwa on 28 July 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
16 June 2016Appointment of Mr Millius Mcube Palayiwa as a director on 9 June 2016 (2 pages)
16 June 2016Appointment of Mr Millius Mcube Palayiwa as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Lucinda Jane Barnett as a director on 17 May 2016 (1 page)
9 June 2016Termination of appointment of Lucinda Jane Barnett as a director on 17 May 2016 (1 page)
5 February 2016Termination of appointment of Andrew Spooner as a director on 3 February 2016 (1 page)
5 February 2016Appointment of Mr Edward Nally as a director on 3 February 2016 (2 pages)
5 February 2016Termination of appointment of Andrew Spooner as a director on 3 February 2016 (1 page)
5 February 2016Appointment of Mr Edward Nally as a director on 3 February 2016 (2 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (4 pages)
27 July 2015Registered 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 2015Annual return made up to 23 July 2015 no member list (4 pages)
27 July 2015Registered 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 2015Appointment of Ms Alison Banks as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Ms Alison Banks as a director on 13 May 2015 (2 pages)
3 March 2015Termination of appointment of Karen Elizabeth Todner as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Karen Elizabeth Todner as a director on 26 February 2015 (1 page)
31 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
24 July 2014Termination of appointment of Jeremy Nicholas Barnecutt as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Jeremy Nicholas Barnecutt as a director on 23 July 2014 (1 page)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
6 August 2013Annual return made up to 23 July 2013 no member list (5 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Appointment of Mrs Lucinda Jane Barnett as a director (2 pages)
30 May 2013Appointment of Mrs Lucinda Jane Barnett as a director (2 pages)
29 May 2013Termination of appointment of Gerald Fisher as a director (1 page)
29 May 2013Termination of appointment of Gerald Fisher as a director (1 page)
10 September 2012Termination of appointment of Anthony Isaacs as a director (1 page)
10 September 2012Termination of appointment of Anthony Isaacs as a director (1 page)
9 August 2012Annual return made up to 23 July 2012 no member list (6 pages)
9 August 2012Annual return made up to 23 July 2012 no member list (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Appointment of Laurence Neil Gilford as a director (2 pages)
6 August 2012Appointment of Mr Lesley Mcmahon-Hathway as a director (2 pages)
6 August 2012Appointment of Mr Lesley Mcmahon-Hathway as a director (2 pages)
6 August 2012Appointment of Mr Andrew Spooner as a director (2 pages)
6 August 2012Appointment of Mr Andrew Spooner as a director (2 pages)
6 August 2012Appointment of Laurence Neil Gilford as a director (2 pages)
16 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
16 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 March 2011Termination of appointment of Anjali Arya as a director (1 page)
25 March 2011Termination of appointment of Anjali Arya as a director (1 page)
11 October 2010Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Anjali Arya on 8 September 2010 (2 pages)
11 October 2010Termination of appointment of Susan Elson as a secretary (1 page)
11 October 2010Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Anthony Hyman Isaacs on 8 September 2010 (2 pages)
11 October 2010Appointment of Mrs Susan Humble as a secretary (1 page)
11 October 2010Termination of appointment of Susan Elson as a secretary (1 page)
11 October 2010Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Anjali Arya on 8 September 2010 (2 pages)
11 October 2010Appointment of Mrs Susan Humble as a secretary (1 page)
11 October 2010Director's details changed for Anjali Arya on 8 September 2010 (2 pages)
11 October 2010Director's details changed for Jeremy Nicholas Barnecutt on 8 September 2010 (2 pages)
17 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
17 August 2010Director's details changed for Anjali Arya on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Anjali Arya on 23 July 2010 (2 pages)
17 August 2010Annual return made up to 23 July 2010 no member list (7 pages)
5 June 2010Appointment of Mr Gerald Fisher as a director (2 pages)
5 June 2010Appointment of Mr Gerald Fisher as a director (2 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Appointment of Mrs Karen Todner as a director (2 pages)
19 April 2010Appointment of Mrs Karen Todner as a director (2 pages)
17 April 2010Termination of appointment of Michael Baughan as a director (1 page)
17 April 2010Termination of appointment of Michael Baughan as a director (1 page)
12 August 2009Annual return made up to 23/07/09 (3 pages)
12 August 2009Annual return made up to 23/07/09 (3 pages)
6 August 2009Director appointed anjali arya (2 pages)
6 August 2009Director appointed anjali arya (2 pages)
7 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
5 August 2008Director appointed michael christopher baughan (2 pages)
5 August 2008Director appointed michael christopher baughan (2 pages)
23 July 2008Incorporation (26 pages)
23 July 2008Incorporation (26 pages)