London
EC1R 5HL
Director Name | Mr Timothy Richard Francis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mr Stephen Downie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mrs Nicola Michelle Singleton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Practice Director |
Country of Residence | England |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mr Matthew Charles Elliott Howat |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Ms Ambuja Bose |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Brian Bowden-Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mr Simon John Loome |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Director Name | Mr Christopher Alan Willison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2021) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 6 Coldbath Square London EC1R 5HL |
Website | www.franciswilksandjones.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78410390 |
Telephone region | London |
Registered Address | 6 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew Wilks 50.00% Ordinary B |
---|---|
1 at £1 | Timothy Richard Francis 50.00% Ordinary A |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2014 | Delivered on: 27 May 2014 Persons entitled: Francis Wilks & Jones LLP Classification: A registered charge Particulars: All property now or at any time owned by the company and all intellectual property owned now or at any time by the company. Outstanding |
14 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Memorandum and Articles of Association (31 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Resolutions
|
21 June 2022 | Sub-division of shares on 28 March 2022 (6 pages) |
21 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
20 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
12 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
24 November 2021 | Termination of appointment of Andrew Brian Bowden-Brown as a director on 23 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Christopher Alan Willison as a director on 13 October 2021 (1 page) |
23 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for Mr Timothy Richard Francis on 29 July 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with updates (6 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (6 pages) |
1 February 2019 | Termination of appointment of Simon John Loome as a director on 31 January 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 December 2017 | Appointment of Mr Christopher Alan Willison as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Christopher Alan Willison as a director on 11 December 2017 (2 pages) |
14 September 2017 | Appointment of Mr Simon John Loome as a director on 11 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Simon John Loome as a director on 11 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
13 June 2017 | Director's details changed for Mr Timothy Richard Francis on 24 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Timothy Richard Francis on 24 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Timothy Richard Francis on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Timothy Richard Francis on 1 June 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Nicola Michelle Singleton as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Nicola Michelle Singleton as a director on 1 May 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Registration of charge 085829300002, created on 8 December 2016 (5 pages) |
13 December 2016 | Registration of charge 085829300002, created on 8 December 2016 (5 pages) |
30 August 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
30 August 2016 | Second filing of the annual return made up to 2 June 2016 (22 pages) |
5 July 2016 | Termination of appointment of Ambuja Bose as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ambuja Bose as a director on 30 June 2016 (1 page) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (20 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (20 pages) |
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-08-30
|
23 June 2016 | Annual return Statement of capital on 2016-06-23
Statement of capital on 2016-08-30
|
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (24 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (24 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Appointment of Mr Stephen Downie as a director on 14 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Stephen Downie as a director on 14 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 September 2014 | Appointment of Mr Andrew Bowden-Brown as a director on 16 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Andrew Bowden-Brown as a director on 16 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (6 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders
|
12 June 2014 | Termination of appointment of Matthew Charles Elliott Howat as a director on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Matthew Charles Elliott Howat as a director on 12 June 2014 (1 page) |
27 May 2014 | Registration of charge 085829300001, created on 23 May 2014 (46 pages) |
27 May 2014 | Registration of charge 085829300001, created on 23 May 2014 (46 pages) |
20 May 2014 | Accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Accounts made up to 30 April 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
31 October 2013 | Appointment of Ms Ambuja Bose as a director on 17 October 2013 (3 pages) |
31 October 2013 | Appointment of Mr Matthew Charles Elliott Howat as a director on 17 October 2013 (3 pages) |
31 October 2013 | Appointment of Mr Matthew Charles Elliott Howat as a director on 17 October 2013 (3 pages) |
31 October 2013 | Appointment of Ms Ambuja Bose as a director on 17 October 2013 (3 pages) |
25 June 2013 | Incorporation (35 pages) |
25 June 2013 | Incorporation (35 pages) |