This company is commonly known as Richard Slade And Company Limited. The company was founded 32 years ago and was given the registration number 02624852. The firm's registered office is in LONDON. You can find them at 13 Gray's Inn Square, , London, . This company's SIC code is 69102 - Solicitors.
Name | : | RICHARD SLADE AND COMPANY LIMITED |
---|---|---|
Company Number | : | 02624852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Gray's Inn Square, London, England, WC1R 5JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northgate House, Middle Street, Kilsby, Rugby, CV23 8XT | Director | 21 November 2008 | Active |
First Floor 180 Fleet Street, London, EC4A 2HG | Secretary | 22 November 1991 | Active |
Northgate House, Middle Street, Kilsby, Rugby, CV23 8XT | Secretary | 21 November 2008 | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Secretary | 29 June 2004 | Active |
13, Gray's Inn Square, London, England, WC1R 5JD | Secretary | 11 October 2016 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 28 June 1991 | Active |
13, Gray's Inn Square, London, England, WC1R 5JD | Director | 12 August 2021 | Active |
17 St Anns Road, Great Malvern, WR14 4RG | Director | 22 November 1991 | Active |
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP | Nominee Director | 28 June 1991 | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | 22 November 1991 | Active |
Whitecroft, Colletts Green, Worcester, WR2 4RY | Director | 22 November 1991 | Active |
13, Gray's Inn Square, London, England, WC1R 5JD | Director | 11 October 2016 | Active |
Ground Floor East, 9 Gray's Inn Square, Gray's Inn, London, Uk, WC1R 5JD | Director | 25 May 2011 | Active |
Glassealy House, Ballytore, Athy, Republic Of Ireland, | Director | 05 December 2008 | Active |
Mr Richard John Slade | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 3, Field Court, London, WC1R 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-03-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-27 | Liquidation | Liquidation moratorium extension of moratorium. | Download |
2024-02-27 | Liquidation | Liquidation moratorium commencement of moratorium. | Download |
2024-01-24 | Liquidation | Liquidation moratorium extension of moratorium. | Download |
2024-01-08 | Liquidation | Liquidation moratorium extension of moratorium. | Download |
2023-12-29 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Liquidation | Liquidation moratorium commencement of moratorium. | Download |
2023-11-07 | Resolution | Resolution. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.