Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD SLADE AND COMPANY LIMITED
Company Information for

RICHARD SLADE AND COMPANY LIMITED

3 Field Court, Gray's Inn, London, WC1R 5EF,
Company Registration Number
02624852
Private Limited Company
In Administration

Company Overview

About Richard Slade And Company Ltd
RICHARD SLADE AND COMPANY LIMITED was founded on 1991-06-28 and has its registered office in London. The organisation's status is listed as "In Administration". Richard Slade And Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHARD SLADE AND COMPANY LIMITED
 
Legal Registered Office
3 Field Court
Gray's Inn
London
WC1R 5EF
Other companies in WC1R
 
Previous Names
STORM COLLECTIONS PUBLIC LIMITED COMPANY24/09/2015
HUGE MYSTERY DEAL PRODUCTIONS LIMITED20/11/2008
Filing Information
Company Number 02624852
Company ID Number 02624852
Date formed 1991-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-09-20
Return next due 2024-10-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB981499172  
Last Datalog update: 2024-04-08 17:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD SLADE AND COMPANY 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 RICHARD SLADE AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WEST
Company Secretary 2016-10-11
RICHARD JOHN SLADE
Director 2008-11-21
THOMAS TOWNER WEST
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN SLADE
Company Secretary 2008-11-21 2016-10-11
THOMAS TOWNER WEST
Director 2011-05-25 2016-10-11
NIGEL JAMES YOUNG
Director 2008-12-05 2011-05-25
CRAIG WILKINSON WALSH
Director 1991-11-22 2008-11-21
MARJORIE JANET WALSH
Director 1991-11-22 2008-11-21
CRAIG WILKINSON WALSH
Company Secretary 2004-06-29 2007-03-31
ALAN RICHARD BRACHER
Company Secretary 1991-11-22 2004-06-29
JOHN PAUL MOON
Director 1991-11-22 1992-11-30
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1991-06-28 1991-11-22
NICHOLAS SPENCER TURNER
Nominated Director 1991-06-28 1991-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN SLADE COUNTRYMAN FINANCE NOMINEES LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off

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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 13 Gray's Inn Square London WC1R 5JD England
2024-03-23Appointment of an administrator
2024-02-27Error
2024-01-24Error
2024-01-08Error
2023-12-29Memorandum articles filed
2023-12-06Error
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-16Termination of appointment of Thomas West on 2023-06-16
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MASROOR HAIDER
2023-06-16APPOINTMENT TERMINATED, DIRECTOR THOMAS TOWNER WEST
2023-06-13REGISTRATION OF A CHARGE / CHARGE CODE 026248520003
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026248520001
2023-06-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026248520002
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AP01DIRECTOR APPOINTED MR MASROOR HAIDER
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-09RES02Resolutions passed:
  • Resolution of re-registration
2019-04-09MARRe-registration of memorandum and articles of association
2019-04-09CERT10Certificate of re-registration from Public Limited Company to Private
2019-04-09RR02Re-registration from a public company to a private limited company
2019-03-01AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-28RES01ADOPT ARTICLES 31/10/2016
2018-08-28RES13Resolutions passed:
  • Approval of business transfer agreement 31/10/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026248520002
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SLADE
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 180945
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026248520001
2016-11-25SH0131/10/16 STATEMENT OF CAPITAL GBP 180945.00
2016-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2016-11-24RES13APPROVED 31/10/2016
2016-10-25AP01DIRECTOR APPOINTED MR THOMAS TOWNER WEST
2016-10-17AP03Appointment of Mr Thomas West as company secretary on 2016-10-11
2016-10-17TM02Termination of appointment of Richard John Slade on 2016-10-11
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOWNER WEST
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30AUDAUDITOR'S RESIGNATION
2015-09-24RES15CHANGE OF NAME 23/09/2015
2015-09-24CERTNMCompany name changed storm collections PUBLIC LIMITED COMPANY\certificate issued on 24/09/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 80945
2015-07-21AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 80945
2014-08-01AR0128/06/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-18AR0128/06/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-20AR0128/06/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TOWNER WEST / 20/07/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-08AR0128/06/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR THOMAS TOWNER WEST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL YOUNG
2011-08-05RES12VARYING SHARE RIGHTS AND NAMES
2011-08-05RES01ADOPT ARTICLES 25/05/2011
2011-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-05SH0125/05/11 STATEMENT OF CAPITAL GBP 20003
2011-08-04RES12VARYING SHARE RIGHTS AND NAMES
2011-08-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-04SH0125/05/11 STATEMENT OF CAPITAL GBP 80945
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-29AR0128/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES YOUNG / 28/06/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SLADE / 28/06/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-27AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-07-14363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM GROUND FLOOR EAST 9 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5JA
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14190LOCATION OF DEBENTURE REGISTER
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM BALTIC HOUSE 4/5 BALTIC STREET EAST LONDON EC1Y 0UJ UK
2009-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-03-24BSBALANCE SHEET
2009-03-24AUDSAUDITORS' STATEMENT
2009-03-24AUDRAUDITORS' REPORT
2009-03-2443(3)eDECLARATION REREG AS PLC
2009-03-2443(3)APPLICATION REREG AS PLC
2009-02-19123GBP NC 50000/90000 18/02/09
2009-02-1988(2)AD 18/02/09-19/02/09 GBP SI 60940@1=60940 GBP IC 20002/80942
2009-02-1788(2)AD 11/02/09-17/02/09 GBP SI 20000@1=20000 GBP IC 2/20002
2009-02-10123GBP NC 1000/50000 06/02/09
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-12-05288aDIRECTOR APPOINTED MR NIGEL JAMES YOUNG
2008-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM WHITECROFT, COLLETTS GREEN WORCESTER WORCESTERSHIRE WR2 4RY
2008-11-21353LOCATION OF REGISTER OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED MR RICHARD JOHN SLADE
2008-11-21288aSECRETARY APPOINTED MR RICHARD JOHN SLADE
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE WALSH
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR CRAIG WALSH
2008-11-18CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/08
2008-11-18CERTNMCOMPANY NAME CHANGED HUGE MYSTERY DEAL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/11/08
2008-10-24363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY CRAIG WALSH
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-08-15363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/04
2004-07-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288aNEW SECRETARY APPOINTED
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-08-09363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
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 RICHARD SLADE AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-19
Petitions to Wind Up (Companies)2024-03-11
Fines / Sanctions
No fines or sanctions have been issued against RICHARD SLADE AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RICHARD SLADE AND COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD SLADE AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD SLADE AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD SLADE AND COMPANY LIMITED
Trademarks
We have not found any records of RICHARD SLADE AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD SLADE AND COMPANY 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 RICHARD SLADE AND COMPANY 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 RICHARD SLADE AND COMPANY 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 RICHARD SLADE AND COMPANY 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 RICHARD SLADE AND COMPANY 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.