Company NameStonehage Fleming Law Limited
Company StatusActive
Company Number06859983
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Previous NamesStonehage Legal Limited and Stonehage Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Leonard William Durham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameNigel Graham Beadsworth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4JU
Secretary NameMr Kieren Doveton Stuttaford
StatusCurrent
Appointed01 February 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Nizan Olsha
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(12 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Rupert James Clarey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4JU
Director NameMr Colin Neil Maltby
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 days after company formation)
Appointment Duration11 years (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMrs Tinao Rebekka Lascelles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 December 2009(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Conduit Street
London
W1S 2YZ
Secretary NameMiss Carmella Troise
StatusResigned
Appointed04 November 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Michael John Evans
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr Ian Christopher Crosby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Secretary NameMr Jeremy St George Shacklock
StatusResigned
Appointed11 December 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Jeremy Joseph Cline
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Vivian Minton Haines
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Mark Brian McMullen
Date of BirthMay 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2016(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMs Jacqueline Helen Cheshire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG

Contact

Websitestonehage.com
Email address[email protected]
Telephone020 70870000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

265 at £1Sturdon Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,772,965
Gross Profit-£134,229
Net Worth£174,209
Cash£123,183
Current Liabilities£1,356,392

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

23 February 2022Delivered on: 2 March 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 January 2023Appointment of Mr Rupert James Clarey as a director on 19 January 2023 (2 pages)
23 November 2022Full accounts made up to 31 March 2022 (26 pages)
23 September 2022Director's details changed for Mr Nizan Olsha on 21 September 2022 (2 pages)
21 September 2022Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 6 st James's Square London SW1Y 4JU on 21 September 2022 (1 page)
10 June 2022Termination of appointment of Ian Christopher Crosby as a director on 17 March 2022 (1 page)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Vivian Minton Haines as a director on 17 March 2022 (1 page)
29 March 2022Termination of appointment of Jeremy Joseph Cline as a director on 17 March 2022 (1 page)
29 March 2022Appointment of Mr Nizan Olsha as a director on 17 March 2022 (2 pages)
2 March 2022Registration of charge 068599830001, created on 23 February 2022 (44 pages)
3 February 2022Termination of appointment of Mark Brian Mcmullen as a director on 31 January 2022 (1 page)
8 December 2021Full accounts made up to 31 March 2021 (26 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Kieren Doveton Stuttaford as a secretary on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Jeremy St George Shacklock as a secretary on 31 January 2021 (1 page)
26 January 2021Auditor's resignation (2 pages)
12 January 2021Full accounts made up to 31 March 2020 (24 pages)
6 August 2020Termination of appointment of Jacqueline Helen Cheshire as a director on 17 June 2020 (1 page)
5 May 2020Termination of appointment of John Guy Rhodes as a director on 31 March 2020 (1 page)
17 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (23 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2019Memorandum and Articles of Association (9 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 December 2018Full accounts made up to 31 March 2018 (21 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
5 July 2017Appointment of Ms Jacqueline Helen Cheshire as a director on 21 June 2017 (2 pages)
5 July 2017Appointment of Ms Jacqueline Helen Cheshire as a director on 21 June 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
13 December 2016Full accounts made up to 31 March 2016 (19 pages)
10 October 2016Appointment of Mr Mark Brian Mcmullen as a director on 10 August 2016 (2 pages)
10 October 2016Appointment of Mr Mark Brian Mcmullen as a director on 10 August 2016 (2 pages)
13 July 2016Appointment of Mr Jeremy Joseph Cline as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Mr Vivian Minton Haines as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Mr Jeremy Joseph Cline as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Mr Vivian Minton Haines as a director on 15 June 2016 (2 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 265
(5 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 265
(5 pages)
14 January 2016Appointment of Mr Jeremy St George Shacklock as a secretary on 11 December 2015 (2 pages)
14 January 2016Appointment of Mr Jeremy St George Shacklock as a secretary on 11 December 2015 (2 pages)
14 January 2016Termination of appointment of Carmella Troise as a secretary on 11 December 2015 (1 page)
14 January 2016Termination of appointment of Carmella Troise as a secretary on 11 December 2015 (1 page)
17 August 2015Company name changed stonehage law LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
17 August 2015Company name changed stonehage law LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
13 May 2015Appointment of Mr Ian Christopher Crosby as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Ian Christopher Crosby as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Ian Christopher Crosby as a director on 1 May 2015 (2 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 265
(5 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 265
(5 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 April 2015Registered office address changed from 56 Conduit Street London W1S 2YZ to 15 Suffolk Street London SW1Y 4HG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 56 Conduit Street London W1S 2YZ to 15 Suffolk Street London SW1Y 4HG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 56 Conduit Street London W1S 2YZ to 15 Suffolk Street London SW1Y 4HG on 1 April 2015 (1 page)
18 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 265
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 265
(3 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2014Full accounts made up to 31 March 2014 (16 pages)
25 June 2014Full accounts made up to 31 March 2014 (16 pages)
23 June 2014Termination of appointment of Michael Evans as a director (1 page)
23 June 2014Termination of appointment of Michael Evans as a director (1 page)
14 May 2014Termination of appointment of Tinao Lascelles as a director (1 page)
14 May 2014Termination of appointment of Tinao Lascelles as a director (1 page)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15
(5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 15
(5 pages)
1 October 2013Appointment of Mr Michael John Evans as a director (2 pages)
1 October 2013Appointment of Mr Michael John Evans as a director (2 pages)
28 June 2013Full accounts made up to 31 March 2013 (15 pages)
28 June 2013Full accounts made up to 31 March 2013 (15 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 March 2012 (15 pages)
25 July 2012Full accounts made up to 31 March 2012 (15 pages)
22 June 2012Appointment of Nigel Graham Beadsworth as a director (2 pages)
22 June 2012Appointment of Nigel Graham Beadsworth as a director (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mrs. Tinao Rebekka Lascelles on 22 March 2012 (2 pages)
19 April 2012Director's details changed for Mrs. Tinao Rebekka Lascelles on 22 March 2012 (2 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 31 March 2011 (15 pages)
23 November 2011Full accounts made up to 31 March 2011 (15 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 November 2010Full accounts made up to 31 March 2010 (14 pages)
11 November 2010Full accounts made up to 31 March 2010 (14 pages)
9 November 2010Appointment of Miss Carmella Troise as a secretary (1 page)
9 November 2010Appointment of Miss Carmella Troise as a secretary (1 page)
6 October 2010Termination of appointment of Colin Maltby as a director (1 page)
6 October 2010Termination of appointment of Colin Maltby as a director (1 page)
26 May 2010Director's details changed for Mr Leonard William Durham on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Guy Rhodes on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Leonard William Durham on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Guy Rhodes on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Tinao Rebekka Lascelles on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Colin Neil Maltby on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Colin Neil Maltby on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Tinao Rebekka Lascelles on 20 May 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Colin Neil Maltby on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mr John Guy Rhodes on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mr John Guy Rhodes on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Colin Neil Maltby on 23 March 2010 (2 pages)
16 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 14
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 14
(4 pages)
11 December 2009Appointment of Tinao Rebekka Lascelles as a director (3 pages)
11 December 2009Appointment of Tinao Rebekka Lascelles as a director (3 pages)
1 November 2009Company name changed stonehage legal LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(2 pages)
1 November 2009Company name changed stonehage legal LIMITED\certificate issued on 01/11/09
  • CONNOT ‐
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
7 April 2009Director appointed john guy rhodes (2 pages)
7 April 2009Director appointed john guy rhodes (2 pages)
26 March 2009Incorporation (26 pages)
26 March 2009Incorporation (26 pages)