UKBizDB.co.uk

RICHARD SLADE AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:13 Gray's Inn Square, London, England, WC1R 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, Middle Street, Kilsby, Rugby, CV23 8XT

Director21 November 2008Active
First Floor 180 Fleet Street, London, EC4A 2HG

Secretary22 November 1991Active
Northgate House, Middle Street, Kilsby, Rugby, CV23 8XT

Secretary21 November 2008Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Secretary29 June 2004Active
13, Gray's Inn Square, London, England, WC1R 5JD

Secretary11 October 2016Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary28 June 1991Active
13, Gray's Inn Square, London, England, WC1R 5JD

Director12 August 2021Active
17 St Anns Road, Great Malvern, WR14 4RG

Director22 November 1991Active
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP

Nominee Director28 June 1991Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director22 November 1991Active
Whitecroft, Colletts Green, Worcester, WR2 4RY

Director22 November 1991Active
13, Gray's Inn Square, London, England, WC1R 5JD

Director11 October 2016Active
Ground Floor East, 9 Gray's Inn Square, Gray's Inn, London, Uk, WC1R 5JD

Director25 May 2011Active
Glassealy House, Ballytore, Athy, Republic Of Ireland,

Director05 December 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-27Liquidation

Liquidation moratorium extension of moratorium.

Download
2024-02-27Liquidation

Liquidation moratorium commencement of moratorium.

Download
2024-01-24Liquidation

Liquidation moratorium extension of moratorium.

Download
2024-01-08Liquidation

Liquidation moratorium extension of moratorium.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-06Liquidation

Liquidation moratorium commencement of moratorium.

Download
2023-11-07Resolution

Resolution.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.