CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

Register to unlock more data on OkredoRegister

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05392438

Incorporation date

15/03/2005

Size

Full

Contacts

Registered address

Registered address

5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon12/10/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-10-12
dot icon18/09/2023
Termination of appointment of Thomas Charles Milner Smith as a director on 2023-09-13
dot icon18/09/2023
Termination of appointment of Simon Ridpath as a director on 2023-09-13
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/03/2023
Termination of appointment of Christopher John Page as a director on 2023-02-28
dot icon09/01/2023
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon09/01/2023
Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon01/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon03/09/2021
Director's details changed for Simon Ridpath on 2021-09-01
dot icon09/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon20/08/2020
Termination of appointment of Susannah Mayne Copeland as a director on 2020-05-05
dot icon02/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon15/08/2018
Appointment of Ms Susannah Mayne Copeland as a director on 2018-08-15
dot icon04/06/2018
Appointment of Simon Ridpath as a director on 2018-05-01
dot icon30/05/2018
Termination of appointment of David James Shore Green as a director on 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon31/03/2017
Termination of appointment of Elaine Emmington as a director on 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon25/11/2016
Termination of appointment of Andrew John Staite as a director on 2016-10-31
dot icon08/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-04-30
dot icon03/11/2014
Certificate of change of name
dot icon03/11/2014
Change of name notice
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-04-30
dot icon07/11/2013
Appointment of Keir Watson Gordon as a director
dot icon07/11/2013
Appointment of Mr Christopher John Page as a director
dot icon20/10/2013
Termination of appointment of John Scott as a director
dot icon15/05/2013
Termination of appointment of Patrick Russell as a director
dot icon26/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Andrew John Staite on 2012-07-01
dot icon25/03/2013
Director's details changed for Mr Thomas Charles Milner Smith on 2013-02-01
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon01/02/2013
Appointment of Mr Thomas Charles Milner Smith as a director
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon10/01/2012
Full accounts made up to 2011-04-30
dot icon20/06/2011
Termination of appointment of James Holder as a director
dot icon13/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/03/2011
Appointment of Mr David James Shore Green as a director
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon13/05/2010
Appointment of Patrick James Russell as a director
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon25/02/2010
Appointment of Mr Andrew John Staite as a director
dot icon25/02/2010
Appointment of Elaine Emmington as a director
dot icon15/02/2010
Resolutions
dot icon12/02/2010
Certificate of change of name and re-registration to Unlimited
dot icon12/02/2010
Re-registration of Memorandum and Articles
dot icon12/02/2010
Re-registration assent
dot icon12/02/2010
Re-registration from a private limited company to a private unlimited company
dot icon12/02/2010
Certificate of change of name
dot icon12/02/2010
Change of name notice
dot icon12/02/2010
Appointment of Mr John Michael Elsworth Scott as a director
dot icon12/02/2010
Termination of appointment of Patrick Russell as a director
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon18/03/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon16/01/2009
Full accounts made up to 2008-04-30
dot icon17/03/2008
Return made up to 15/03/08; full list of members
dot icon18/09/2007
Full accounts made up to 2007-04-30
dot icon22/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon30/03/2007
Return made up to 15/03/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-04-30
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon13/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon05/05/2006
Return made up to 15/03/06; full list of members
dot icon09/05/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon31/03/2005
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon15/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
15/03/2005 - 12/10/2023
436
Page, Christopher John
Director
18/10/2013 - 28/02/2023
31
Ms Susannah Mayne Copeland
Director
15/08/2018 - 05/05/2020
9
Gordon, Keir Watson
Director
18/10/2013 - Present
20
Ridpath, Simon
Director
01/05/2018 - 13/09/2023
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES is an(a) Dissolved company incorporated on 15/03/2005 with the registered office located at 5 Fleet Place, London EC4M 7RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES?

toggle

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES is currently Dissolved. It was registered on 15/03/2005 and dissolved on 20/02/2024.

Where is CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES located?

toggle

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES is registered at 5 Fleet Place, London EC4M 7RD.

What does CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES do?

toggle

CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.