Company NameChild & Child Law Limited
DirectorsRobert Charles Biles and Adrian John Biles
Company StatusActive
Company Number11554363
CategoryPrivate Limited Company
Incorporation Date5 September 2018(5 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Robert Charles Biles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressOne Strand
London
WC2N 5EJ
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Strand
London
WC2N 5EJ
Director NameJonathan Jeffries
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Park Lane
Level 7
London
W1K 1QR
Director NameMrs Lorna McGlone
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Park Lane
Level 7
London
W1K 1QR
Director NameMr Matthew James Shiels
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH
Director NameMr Christopher John Marsh
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2022(4 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Burnt Moor Farm Ripponden
Sowerby Bridge
HX6 4NR
Secretary NameMr Robert Charles Biles
StatusResigned
Appointed21 October 2022(4 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 02 November 2022)
RoleCompany Director
Correspondence Address21 Grosvenor Place
London
SW1X 7EA
Secretary NameMr John Christopher Morris Biles
StatusResigned
Appointed02 November 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2024)
RoleCompany Director
Correspondence AddressOne Strand
London
WC2N 5EJ
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2023(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Strand
London
WC2N 5EJ
Director NameMr Zachariah Matthew Goss Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Strand
London
WC2N 5EJ
Director NameSandton Credit Solutions Master Fund Iv, Lp (Corporation)
StatusResigned
Appointed05 September 2018(same day as company formation)
Correspondence Address190 Elgin Avenue
George Town
Grand Cayman
Ky1-9005

Location

Registered AddressOne
Strand
London
WC2N 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 October 2023Registered office address changed from 22 King Street London SW1Y 6QY England to One Strand London WC2N 5EJ on 16 October 2023 (1 page)
4 October 2023Registration of charge 115543630001, created on 3 October 2023 (19 pages)
8 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
2 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
3 February 2023Appointment of Mr Zachariah Matthew Goss Reynolds as a director on 3 February 2023 (2 pages)
20 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 250,000
(3 pages)
20 January 2023Notification of Child & Child Holdings Limited as a person with significant control on 30 November 2022 (2 pages)
20 January 2023Cessation of Robert Charles Biles as a person with significant control on 30 November 2022 (1 page)
18 January 2023Appointment of Mr John Christopher Morris Biles as a director on 18 January 2023 (2 pages)
9 December 2022Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to 22 King Street London SW1Y 6QY on 9 December 2022 (1 page)
30 November 2022Registered office address changed from 21 Grosvenor Place London SW1X 7EA England to 21 Grosvenor Place London SW1X 7HN on 30 November 2022 (1 page)
7 November 2022Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
2 November 2022Registered office address changed from 77 st Mary Abbots Court Warwick Gardens London W14 8rd England to 21 Grosvenor Place London SW1X 7EA on 2 November 2022 (1 page)
2 November 2022Termination of appointment of Robert Charles Biles as a secretary on 2 November 2022 (1 page)
2 November 2022Company name changed centurion legal holdings LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
(3 pages)
2 November 2022Appointment of Mr John Christopher Morris Biles as a secretary on 2 November 2022 (2 pages)
1 November 2022Company name changed child & child law LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
1 November 2022Company name changed child & child holdings LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
31 October 2022Company name changed centurion legal holdings LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
(3 pages)
27 October 2022Appointment of Mr Adrian John Biles as a director on 27 October 2022 (2 pages)
21 October 2022Termination of appointment of Matthew James Shiels as a director on 21 October 2022 (1 page)
21 October 2022Registered office address changed from First Floor One Cathedral Square Blackburn BB1 1FB England to 77 st Mary Abbots Court Warwick Gardens London W14 8rd on 21 October 2022 (1 page)
21 October 2022Notification of Robert Charles Biles as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Appointment of Mr Robert Charles Biles as a director on 21 October 2022 (2 pages)
21 October 2022Cessation of Matthew James Shiels as a person with significant control on 21 October 2022 (1 page)
21 October 2022Appointment of Mr Robert Charles Biles as a secretary on 21 October 2022 (2 pages)
21 October 2022Termination of appointment of Christopher Marsh as a director on 21 October 2022 (1 page)
21 October 2022Cessation of Awh Legal Ltd as a person with significant control on 21 October 2022 (1 page)
19 October 2022Appointment of Mr Christopher Marsh as a director on 9 October 2022 (2 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
15 February 2022Registered office address changed from 180 Piccadilly London W1J 9HF England to First Floor Cathedral Square Blackburn BB1 1FB on 15 February 2022 (1 page)
15 February 2022Registered office address changed from First Floor Cathedral Square Blackburn BB1 1FB England to First Floor One Cathedral Square Blackburn BB1 1FB on 15 February 2022 (1 page)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
25 February 2021Cessation of Rael Nurick as a person with significant control on 23 February 2021 (1 page)
25 February 2021Termination of appointment of Sandton Credit Solutions Master Fund Iv, Lp as a director on 23 February 2021 (1 page)
25 February 2021Notification of Matthew James Shiels as a person with significant control on 23 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
25 February 2021Termination of appointment of Lorna Mcglone as a director on 23 February 2021 (1 page)
25 February 2021Notification of Awh Legal Ltd as a person with significant control on 23 February 2021 (2 pages)
25 February 2021Cessation of Thomas Hutton Wood as a person with significant control on 23 February 2021 (1 page)
25 February 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
20 October 2020Appointment of Mr Matthew James Shiels as a director on 20 October 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 August 2020Registered office address changed from 7 Old Park Lane Level 7 London W1K 1QR United Kingdom to 180 Piccadilly London W1J 9HF on 10 August 2020 (1 page)
23 October 2019Appointment of Lorna Mcglone as a director on 22 October 2019 (2 pages)
23 October 2019Termination of appointment of Jonathan Jeffries as a director on 22 October 2019 (1 page)
12 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 September 2018Incorporation
Statement of capital on 2018-09-05
  • GBP 100
(38 pages)