Company NamePosada & Co Solicitors Limited
Company StatusActive
Company Number09472160
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)
Previous NameDP Law (London) Consultancy Limited

Business Activity

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

Directors

Director NameMr Delfin Posada
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleConsultant Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
Secretary NameMrs Mari McLoughlin
StatusCurrent
Appointed01 July 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressTaxassist Accountants Chalfont Station Road
Amersham
Buckinghamshire
HP7 9PN
Director NameMs Nikita Valji Assani
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
Director NameMiss Alexa Nicole Beraldo
Date of BirthJuly 1993 (Born 30 years ago)
NationalityCanadian
StatusCurrent
Appointed11 December 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
Director NameMr Bruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(10 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 10 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Baker Street
London
W1U 7AL

Location

Registered Address3 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 December 2020Appointment of Ms Nikita Valji Assani as a director on 1 November 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Appointment of Mrs Mari Mcloughlin as a secretary on 1 July 2016 (2 pages)
4 August 2016Appointment of Mrs Mari Mcloughlin as a secretary on 1 July 2016 (2 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 February 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
29 February 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
15 January 2016Appointment of Mr Bruce Godfrey Streather as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Bruce Godfrey Streather as a director on 15 January 2016 (2 pages)
20 July 2015Registered office address changed from 43 Woodlands Road Epsom Surrey KT18 7HW United Kingdom to 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 43 Woodlands Road Epsom Surrey KT18 7HW United Kingdom to 3 Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 20 July 2015 (1 page)
9 May 2015Change of name notice (2 pages)
9 May 2015Change of name with request to seek comments from relevant body (2 pages)
9 May 2015Company name changed dp law (london) consultancy LIMITED\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
9 May 2015Change of name with request to seek comments from relevant body (2 pages)
9 May 2015Company name changed dp law (london) consultancy LIMITED\certificate issued on 09/05/15
  • RES15 ‐ Change company name resolution on 2015-04-28
(2 pages)
9 May 2015Change of name notice (2 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)