London
EC4M 7RD
Director Name | Mr Charles Robert Hutton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Director Name | Dominic Geoffrey Lawrance |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr James Anthony Trafford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Director Name | Alice Elizabeth Wilne |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(3 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Director Name | Ms Nicola Lorien Thorpe |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Bartholomew Guy Peerless |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Piers Harcourt Master |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Suzanne Jane Marriott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew Wyndham Armar Cameron |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robert Henry Blower |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David John Marcus Ward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Director Name | Ms Sanjvee Shah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 6 New Street Square London EC4A 3LX |
Director Name | Mr Mark Jonathan Musgrave |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pitchards House Halstead Essex CO9 1JH |
Director Name | Mr Richard Charles Kirby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yerdley House Long Compton CV36 5LH |
Director Name | Mr William Hew John Hancock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Road Richmond Surrey TW10 6PE |
Secretary Name | Mr John Philip Macarthur Lee |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr Martin Precious |
---|---|
Status | Resigned |
Appointed | 19 December 2013(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Secretary Name | Mr John Philip Macarthur Lee |
---|---|
Status | Resigned |
Appointed | 19 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2014) |
Role | Company Director |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Ms Alison Lesley Caroline Broadberry |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr Peter Griffith |
---|---|
Status | Resigned |
Appointed | 03 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 27 Baker Street London W1U 8EQ |
Director Name | Mr George Lindsay Duncan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Mary Catriona Balfour Syed |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Speechly Bircham Nominee Company LTD 75.00% Ordinary |
---|---|
1 at £1 | Mark Jonathan Musgrave 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 November 2022 | Director's details changed for Mr William James Begley on 17 November 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 August 2021 | Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page) |
28 June 2021 | Termination of appointment of David John Marcus Ward as a director on 25 June 2021 (1 page) |
28 June 2021 | Termination of appointment of George Lindsay Duncan as a director on 25 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 October 2019 | Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 23 Queen Anne Street London London W1G 9DL to 27 Baker Street London W1U 8EQ on 16 April 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 May 2017 | Appointment of Mr Bartholomew Guy Peerless as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr George Lindsay Duncan as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Piers Harcourt Master as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr George Lindsay Duncan as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Piers Harcourt Master as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Andrew Wyndham Armar Cameron as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Ms Mary Catriona Balfour Syed as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Ms Mary Catriona Balfour Syed as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Ms Nicola Lorien Thorpe as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Ms Nicola Lorien Thorpe as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mrs Suzanne Jane Marriott as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mrs Suzanne Jane Marriott as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Andrew Wyndham Armar Cameron as a director on 19 April 2017 (2 pages) |
13 May 2017 | Appointment of Mr Bartholomew Guy Peerless as a director on 19 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Alison Lesley Caroline Broadberry as a director on 13 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Robert Henry Blower as a director on 19 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Alison Lesley Caroline Broadberry as a director on 13 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Robert Henry Blower as a director on 19 April 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Ms Alison Lesley Caroline Broadberry on 20 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Ms Alison Lesley Caroline Broadberry on 20 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 June 2016 | Director's details changed for Mr William James Begley on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr James Anthony Trafford on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Alice Elizabeth Wilne on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Alice Elizabeth Wilne on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Dominic Geoffrey Lawrance on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Dominic Geoffrey Lawrance on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr William James Begley on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr David John Marcus Ward on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr David John Marcus Ward on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr James Anthony Trafford on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Charles Robert Hutton on 20 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Charles Robert Hutton on 20 May 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Director's details changed for Mr Charles Robert Hutton on 20 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Charles Robert Hutton on 20 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Alice Elizabeth Neilan on 20 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Alice Elizabeth Neilan on 20 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Dominic Geoffrey Lawrence on 20 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Dominic Geoffrey Lawrence on 20 May 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
11 June 2014 | Appointment of Ms Alison Lesley Caroline Broadberry as a director (3 pages) |
11 June 2014 | Appointment of Alice Elizabeth Neilan as a director (3 pages) |
11 June 2014 | Appointment of Alice Elizabeth Neilan as a director (3 pages) |
11 June 2014 | Appointment of Ms Alison Lesley Caroline Broadberry as a director (3 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of John Lee as a secretary (1 page) |
10 June 2014 | Termination of appointment of John Lee as a secretary (1 page) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 April 2014 | Termination of appointment of William Hancock as a director (1 page) |
1 April 2014 | Termination of appointment of William Hancock as a director (1 page) |
12 March 2014 | Termination of appointment of Martin Precious as a secretary (1 page) |
12 March 2014 | Appointment of Mr John Philip Macarthur Lee as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Martin Precious as a secretary (1 page) |
12 March 2014 | Appointment of Mr John Philip Macarthur Lee as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Martin Precious as a secretary (2 pages) |
20 December 2013 | Termination of appointment of John Lee as a secretary (1 page) |
20 December 2013 | Termination of appointment of John Lee as a secretary (1 page) |
20 December 2013 | Appointment of Mr Martin Precious as a secretary (2 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (9 pages) |
1 May 2013 | Appointment of Mr James Anthony Trafford as a director (3 pages) |
1 May 2013 | Termination of appointment of Mark Musgrave as a director (2 pages) |
1 May 2013 | Appointment of Dominic Geoffrey Lawrence as a director (3 pages) |
1 May 2013 | Appointment of Dominic Geoffrey Lawrence as a director (3 pages) |
1 May 2013 | Termination of appointment of Richard Kirby as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Kirby as a director (2 pages) |
1 May 2013 | Termination of appointment of Mark Musgrave as a director (2 pages) |
1 May 2013 | Termination of appointment of Sanjvee Shah as a director (2 pages) |
1 May 2013 | Appointment of Mr James Anthony Trafford as a director (3 pages) |
1 May 2013 | Termination of appointment of Sanjvee Shah as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
20 May 2011 | Incorporation (29 pages) |
20 May 2011 | Incorporation (29 pages) |