This company is commonly known as The City Of Westminster And Holborn Law Society. The company was founded 18 years ago and was given the registration number 05467334. The firm's registered office is in LONDON. You can find them at Fao Paul Sharma, Sharma Solicitors Hamilton House, Mabledon Place, London, . This company's SIC code is 69102 - Solicitors.
Name | : | THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY |
---|---|---|
Company Number | : | 05467334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fao Paul Sharma, Sharma Solicitors Hamilton House, Mabledon Place, London, United Kingdom, WC1H 9BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farrer & Co, 66 Lincoln's Inn Fields, London, England, WC2A 3LH | Director | 26 October 2023 | Active |
Forsters Llp, 31 Hill Street, London, England, W1J 5LS | Director | 02 February 2023 | Active |
Fortune Green Legal Practice, Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF | Director | 02 February 2023 | Active |
Ebl Miller Rosenfalck, 27 Greville Street, London, United Kingdom, EC1N 8TN | Director | 19 October 2021 | Active |
30, Old Bailey, London, England, EC4M 7AU | Director | 05 April 2022 | Active |
11, Staple Inn, London, United Kingdom, WC1V 7QH | Director | 30 October 2018 | Active |
Sharma Solicitors, Hamilton House, Mabledon Place, London, United Kingdom, WC1H 9BB | Director | 13 October 2020 | Active |
Jmw Solicitors Llp, Kings House, 36-37 King Street, London, United Kingdom, EC2V 8BB | Director | 13 October 2022 | Active |
5 Osten Mews, London, SW7 4HW | Secretary | 31 May 2005 | Active |
66, Lincolns Inn Fields, London, United Kingdom, WC2A 3LH | Secretary | 30 October 2018 | Active |
5, Chiltern Street, Aylesbury, HP21 8BN | Secretary | 19 October 2010 | Active |
Fao Helen Broadbridge, Macfarlanes Llp, 20 Cursitor Street, London, United Kingdom, EC4A 1LT | Secretary | 13 October 2020 | Active |
18 Petersfield Close Chineham, Basingstoke, RG24 8WP | Secretary | 14 October 2008 | Active |
52, Bedford Row, London, United Kingdom, WC1R 4LR | Secretary | 17 October 2012 | Active |
Macfarlanes Llp, 20 Cursitor Street, London, United Kingdom, EC4A 1LT | Secretary | 19 October 2021 | Active |
66, Lincolns Inn Fields, London, England, WC2A 3LH | Secretary | 09 January 2018 | Active |
Ebl Miller Rosenfalck, 27 Greville Street, London, England, EC1N 8SU | Director | 29 October 2019 | Active |
15, Fetter Lane, London, United Kingdom, EC4A 1BW | Director | 19 October 2010 | Active |
61 Buckler Court, Eden Grove, London, N7 8EF | Director | 17 October 2006 | Active |
71, Amery Gardens, Romford, United Kingdom, RM2 6RS | Director | 19 October 2021 | Active |
43 Bankhurst Road, London, SE6 4XW | Director | 01 June 2005 | Active |
1, The Sanctuary, Westminster, London, United Kingdom, SW1P 3JT | Director | 17 October 2012 | Active |
18 Petersfield Close Chineham, Basingstoke, RG24 8WP | Director | 14 October 2008 | Active |
52, Bedford Row, London, United Kingdom, WC1R 4LR | Director | 01 June 2005 | Active |
Okehurst, Okehurst Road, Billingshurst, RH14 9HS | Director | 01 June 2005 | Active |
Fao Suzanna Eames, Farrer & Co Llp, 66 Lincoln's Inn Fields, Holborn, United Kingdom, WC2A 3LH | Director | 13 October 2020 | Active |
1, The Sanctuary, Westminster, London, United Kingdom, SW1P 3JT | Director | 22 January 2014 | Active |
13 Worcester Drive, Southfield Road, London, W4 1AG | Director | 31 May 2005 | Active |
Cherrywood House, Kingswood Avenue, Tylers Green, HP10 8DR | Director | 31 May 2005 | Active |
87, The Hall, Blackheath, London, SE3 9BG | Director | 14 October 2008 | Active |
87 The Hall, Blackheath, London, SE3 9BG | Director | 01 November 2005 | Active |
1, The Sanctuary, Westminster, London, SW1P 3JT | Director | 18 October 2011 | Active |
5, Great College Street, London, England, SW1P 3SJ | Director | 18 October 2011 | Active |
14, Store Street, London, England, WC1 7DE | Director | 09 January 2018 | Active |
6, Carnarvon Terrace, Carnarvon Road, London, United Kingdom, E18 2NT | Director | 20 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-10-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.