HIGH STREET SOLICITORS LTD - BRIGHTON
Company Profile | Company Filings |
Overview
HIGH STREET SOLICITORS LTD is a Private Limited Company from BRIGHTON and has the status: In Administration.
HIGH STREET SOLICITORS LTD was incorporated 14 years ago on 10/09/2009 and has the registered number: 07015260. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2024.
HIGH STREET SOLICITORS LTD was incorporated 14 years ago on 10/09/2009 and has the registered number: 07015260. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2024.
HIGH STREET SOLICITORS LTD - BRIGHTON
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 31/01/2024 |
Registered Office
3RD FLOOR
BRIGHTON
BN1 4EA
This Company Originates in : United Kingdom
Previous trading names include:
MJP PERSONAL INJURY LIMITED (until 04/10/2013)
MJP PERSONAL INJURY LIMITED (until 04/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2022 | 02/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS HARDWICK | Jul 1987 | British | Director | 2017-02-23 | CURRENT |
MR SEAN JAMES ROGERS | Nov 1981 | British | Director | 2011-05-24 UNTIL 2018-10-22 | RESIGNED |
MRS SARAH LOUISE KEARNEY | Jun 1984 | British | Director | 2022-03-04 UNTIL 2023-06-05 | RESIGNED |
MR MARK HAROLD JONES | Apr 1958 | British | Director | 2009-09-10 UNTIL 2013-12-31 | RESIGNED |
MR JONATHAN COXHEAD | Sep 1986 | British | Director | 2017-02-23 UNTIL 2019-08-23 | RESIGNED |
MR COLIN ROSS DOWNIE | Mar 1969 | British | Director | 2009-11-01 UNTIL 2013-12-11 | RESIGNED |
MRS MANDY HOWARTH | Jan 1983 | British | Director | 2020-10-21 UNTIL 2021-01-07 | RESIGNED |
ROBERT ANDREW CODE | Feb 1971 | British | Director | 2009-11-01 UNTIL 2013-04-16 | RESIGNED |
MR ROBERT SCOTT COOPER | May 1981 | British | Director | 2017-02-23 UNTIL 2017-12-07 | RESIGNED |
MARK HAROLD JONES | Apr 1958 | British | Director | 2009-11-01 UNTIL 2010-09-10 | RESIGNED |
MR CRAIG ANDREW CORNICK | Nov 1984 | British | Director | 2017-02-23 UNTIL 2023-01-06 | RESIGNED |
MICHAEL JAMES PAUL WILSON | Jan 1976 | British | Director | 2009-11-01 UNTIL 2021-07-14 | RESIGNED |
MICHAEL JAMES PAUL WILSON | British | Secretary | 2009-11-01 UNTIL 2022-03-04 | RESIGNED | |
MRS SARAH LOUISE KEARNEY | Secretary | 2022-03-04 UNTIL 2023-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Hardwick | 2023-01-06 | 7/1987 | Brighton | Ownership of shares 75 to 100 percent |
Mr Sean James Rogers | 2016-04-06 - 2017-02-23 | 11/1981 | Liverpool Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael James Paul Wilson | 2016-04-06 - 2017-02-23 | 1/1976 | Liverpool Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HIGH_STREET_SOLICITORS_LT - Accounts | 2022-12-02 | 30-04-2022 | £8,276 Cash £4,625,091 equity |
HIGH_STREET_SOLICITORS_LT - Accounts | 2021-11-02 | 30-04-2021 | £1,912 Cash £3,554,993 equity |
HIGH_STREET_SOLICITORS_LT - Accounts | 2020-10-24 | 30-04-2020 | £409 Cash £2,871,370 equity |
HIGH_STREET_SOLICITORS_LI - Accounts | 2019-11-01 | 30-04-2019 | £7,338 Cash £2,155,493 equity |
HIGH_STREET_SOLICITORS_LI - Accounts | 2019-02-01 | 30-04-2018 | £523 Cash £1,611,218 equity |
High Street Solicitors Ltd | 2017-08-25 | 30-04-2017 | £114,404 Cash £907,112 equity |
Abbreviated Company Accounts - HIGH STREET SOLICITORS LTD | 2016-10-25 | 30-04-2016 | £332 Cash £104,025 equity |