Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES RUSSELL SPEECHLYS GROUP LIMITED
Company Information for

CHARLES RUSSELL SPEECHLYS GROUP LIMITED

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
07529972
Private Limited Company
Active

Company Overview

About Charles Russell Speechlys Group Ltd
CHARLES RUSSELL SPEECHLYS GROUP LIMITED was founded on 2011-02-15 and has its registered office in London. The organisation's status is listed as "Active". Charles Russell Speechlys Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARLES RUSSELL SPEECHLYS GROUP LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC4A
 
Previous Names
SPEECHLY BIRCHAM GROUP LIMITED03/11/2014
Filing Information
Company Number 07529972
Company ID Number 07529972
Date formed 2011-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES RUSSELL SPEECHLYS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES RUSSELL SPEECHLYS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM CARTER
Director 2014-11-01
CHRISTOPHER JOHN PAGE
Director 2014-11-01
SIMON RIDPATH
Director 2018-05-01
JONATHAN WRIGHT WHITEHEAD
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SHORE GREEN
Director 2014-11-01 2018-04-30
ALAN JOHN JULYAN
Director 2011-02-15 2014-11-01
MICHAEL ROBERT LINGENS
Director 2011-02-15 2014-11-01
PAUL JOHN JOHNSON
Director 2011-02-15 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM CARTER CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
JAMES WILLIAM CARTER SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
JAMES WILLIAM CARTER ST ANDREW TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
JAMES WILLIAM CARTER HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
JAMES WILLIAM CARTER SEEKAROLE LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2015-09-01
JAMES WILLIAM CARTER CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2009-10-13 CURRENT 2006-01-20 Active
CHRISTOPHER JOHN PAGE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
CHRISTOPHER JOHN PAGE BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-01 CURRENT 1995-11-01 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1978-04-19 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2018-05-01 CURRENT 1989-12-20 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2018-05-01 CURRENT 2005-03-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2018-05-01 CURRENT 2006-01-20 Active
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2011-02-15 Active - Proposal to Strike off
SIMON RIDPATH SPEECHLYS Director 2018-05-01 CURRENT 1994-10-11 Active
SIMON RIDPATH CHARCO NOMINEES LIMITED Director 2018-05-01 CURRENT 1978-04-19 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2014-11-01 CURRENT 2006-01-20 Active
JONATHAN WRIGHT WHITEHEAD SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
JONATHAN WRIGHT WHITEHEAD ST ANDREW TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
JONATHAN WRIGHT WHITEHEAD SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED Director 2014-09-29 CURRENT 1976-11-24 Active
JONATHAN WRIGHT WHITEHEAD CH REGISTRARS LIMITED Director 2014-06-03 CURRENT 1989-12-19 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD HATTON TRUSTEES LIMITED Director 2012-12-06 CURRENT 2005-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18DIRECTOR APPOINTED MR BARTHOLOMEW GUY PEERLESS
2024-01-21Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-03-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAGE
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-09Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09AD03Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-09AD02Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-09-03CH01Director's details changed for Simon Ridpath on 2021-09-01
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM CARTER
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-04AP01DIRECTOR APPOINTED SIMON RIDPATH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHORE GREEN
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-03AUDAUDITOR'S RESIGNATION
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-12AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-24SH0131/10/14 STATEMENT OF CAPITAL GBP 6.00
2014-11-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-04AP01DIRECTOR APPOINTED DAVID JAMES SHORE GREEN
2014-11-04AP01DIRECTOR APPOINTED CHRISTOPHER JOHN PAGE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINGENS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JULYAN
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 6 New Street Square London EC4A 3LX
2014-11-03AP01DIRECTOR APPOINTED MR JAMES WILLIAM CARTER
2014-11-03RES15CHANGE OF NAME 01/11/2014
2014-11-03CERTNMCompany name changed speechly bircham group LIMITED\certificate issued on 03/11/14
2014-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT LINGENS / 01/01/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JULYAN / 01/01/2014
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-14AR0115/02/13 FULL LIST
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-06RP04SECOND FILING WITH MUD 15/02/12 FOR FORM AR01
2013-02-06AR0116/02/11 FULL LIST
2013-02-06ANNOTATIONClarification
2012-03-13AR0115/02/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2011-10-12AA01CURREXT FROM 28/02/2012 TO 30/04/2012
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CHARLES RUSSELL SPEECHLYS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES RUSSELL SPEECHLYS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES RUSSELL SPEECHLYS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of CHARLES RUSSELL SPEECHLYS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES RUSSELL SPEECHLYS GROUP LIMITED
Trademarks
We have not found any records of CHARLES RUSSELL SPEECHLYS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES RUSSELL SPEECHLYS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CHARLES RUSSELL SPEECHLYS GROUP LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES RUSSELL SPEECHLYS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES RUSSELL SPEECHLYS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES RUSSELL SPEECHLYS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.