UKBizDB.co.uk

THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Farrer & Co, 66 Lincoln's Inn Fields, London, England, WC2A 3LH

Director26 October 2023Active
Forsters Llp, 31 Hill Street, London, England, W1J 5LS

Director02 February 2023Active
Fortune Green Legal Practice, Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director02 February 2023Active
Ebl Miller Rosenfalck, 27 Greville Street, London, United Kingdom, EC1N 8TN

Director19 October 2021Active
30, Old Bailey, London, England, EC4M 7AU

Director05 April 2022Active
11, Staple Inn, London, United Kingdom, WC1V 7QH

Director30 October 2018Active
Sharma Solicitors, Hamilton House, Mabledon Place, London, United Kingdom, WC1H 9BB

Director13 October 2020Active
Jmw Solicitors Llp, Kings House, 36-37 King Street, London, United Kingdom, EC2V 8BB

Director13 October 2022Active
5 Osten Mews, London, SW7 4HW

Secretary31 May 2005Active
66, Lincolns Inn Fields, London, United Kingdom, WC2A 3LH

Secretary30 October 2018Active
5, Chiltern Street, Aylesbury, HP21 8BN

Secretary19 October 2010Active
Fao Helen Broadbridge, Macfarlanes Llp, 20 Cursitor Street, London, United Kingdom, EC4A 1LT

Secretary13 October 2020Active
18 Petersfield Close Chineham, Basingstoke, RG24 8WP

Secretary14 October 2008Active
52, Bedford Row, London, United Kingdom, WC1R 4LR

Secretary17 October 2012Active
Macfarlanes Llp, 20 Cursitor Street, London, United Kingdom, EC4A 1LT

Secretary19 October 2021Active
66, Lincolns Inn Fields, London, England, WC2A 3LH

Secretary09 January 2018Active
Ebl Miller Rosenfalck, 27 Greville Street, London, England, EC1N 8SU

Director29 October 2019Active
15, Fetter Lane, London, United Kingdom, EC4A 1BW

Director19 October 2010Active
61 Buckler Court, Eden Grove, London, N7 8EF

Director17 October 2006Active
71, Amery Gardens, Romford, United Kingdom, RM2 6RS

Director19 October 2021Active
43 Bankhurst Road, London, SE6 4XW

Director01 June 2005Active
1, The Sanctuary, Westminster, London, United Kingdom, SW1P 3JT

Director17 October 2012Active
18 Petersfield Close Chineham, Basingstoke, RG24 8WP

Director14 October 2008Active
52, Bedford Row, London, United Kingdom, WC1R 4LR

Director01 June 2005Active
Okehurst, Okehurst Road, Billingshurst, RH14 9HS

Director01 June 2005Active
Fao Suzanna Eames, Farrer & Co Llp, 66 Lincoln's Inn Fields, Holborn, United Kingdom, WC2A 3LH

Director13 October 2020Active
1, The Sanctuary, Westminster, London, United Kingdom, SW1P 3JT

Director22 January 2014Active
13 Worcester Drive, Southfield Road, London, W4 1AG

Director31 May 2005Active
Cherrywood House, Kingswood Avenue, Tylers Green, HP10 8DR

Director31 May 2005Active
87, The Hall, Blackheath, London, SE3 9BG

Director14 October 2008Active
87 The Hall, Blackheath, London, SE3 9BG

Director01 November 2005Active
1, The Sanctuary, Westminster, London, SW1P 3JT

Director18 October 2011Active
5, Great College Street, London, England, SW1P 3SJ

Director18 October 2011Active
14, Store Street, London, England, WC1 7DE

Director09 January 2018Active
6, Carnarvon Terrace, Carnarvon Road, London, United Kingdom, E18 2NT

Director20 February 2013Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Address

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

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-03Address

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

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Address

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

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.