Company number 07315467
Status Active
Incorporation Date 15 July 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 PUMP COURT, ELM COURT, TEMPLE, LONDON, EC4Y 7AH
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Appointment of Mr Martin Hodgson as a director on 3 April 2017; Appointment of Mr Patrick Mcmorrow as a director on 18 March 2017. The most likely internet sites of PUMP COURT LAW LTD are www.pumpcourtlaw.co.uk, and www.pump-court-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pump Court Law Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 07315467. Pump Court Law Ltd has been working since 15 July 2010.
The present status of the company is Active. The registered address of Pump Court Law Ltd is 1 Pump Court Elm Court Temple London Ec4y 7ah. The company`s financial liabilities are £154.68k. It is £154.68k against last year. And the total assets are £30.12k, which is £30.12k against last year. LEWIS, Jeannine is a Secretary of the company. BURROW, Ian Scott is a Director of the company. BUTCHER, Helen is a Director of the company. ELGHADY, Amean is a Director of the company. GILBERT, Andrew William is a Director of the company. HEMERY, Philippa is a Director of the company. HODGSON, Martin is a Director of the company. HUDA, Abida is a Director of the company. LITTLEWOOD, Rebecca Mae is a Director of the company. MARSH-HYDE, Michael is a Director of the company. MCMORROW, Patrick is a Director of the company. Secretary ADAMS, Lindsay has been resigned. Secretary BURROW, Ian Scott has been resigned. Secretary FIELD, Stephen has been resigned. Secretary JOHNSON, Melanie Jane has been resigned. Director ADAMS, Lindsay Eveline has been resigned. Director CARROTT, Sylvester has been resigned. Director DENT, Sally has been resigned. Director DUBIN, Joshua Charles has been resigned. Director FIELD, Stephen Anthony has been resigned. Director FIELD, Stephen Anthony has been resigned. Director HALL, Toby has been resigned. Director JOHNSON, Melanie Jane has been resigned. Director KHUBBER, Ranjiv has been resigned. Director LITTLEWOOD, Rebecca Mae has been resigned. Director NABI, Zia has been resigned. Director NICOL, Nicolas has been resigned. Director PRESLAND, James has been resigned. Director RAMDAS-HARSIA, Rohan has been resigned. Director SCOTT, Stuart has been resigned. Director STUART, Bruce has been resigned. The company operates in "Barristers at law".
pump court law Key Finiance
LIABILITIES
£154.68k
CASH
n/a
TOTAL ASSETS
£30.12k
All Financial Figures
Current Directors
Director
HUDA, Abida
Appointed Date: 20 September 2016
63 years old
Resigned Directors
Secretary
ADAMS, Lindsay
Resigned: 26 September 2015
Appointed Date: 15 March 2014
Director
DENT, Sally
Resigned: 20 September 2016
Appointed Date: 09 March 2013
67 years old
Director
HALL, Toby
Resigned: 06 August 2014
Appointed Date: 12 July 2011
43 years old
Director
KHUBBER, Ranjiv
Resigned: 01 June 2015
Appointed Date: 25 March 2015
57 years old
Director
NABI, Zia
Resigned: 15 March 2014
Appointed Date: 15 July 2010
57 years old
Director
NICOL, Nicolas
Resigned: 18 March 2017
Appointed Date: 09 March 2013
62 years old
Director
PRESLAND, James
Resigned: 24 March 2015
Appointed Date: 16 March 2015
66 years old
Director
SCOTT, Stuart
Resigned: 19 January 2016
Appointed Date: 12 July 2011
51 years old
Director
STUART, Bruce
Resigned: 19 January 2016
Appointed Date: 16 March 2015
69 years old
Persons With Significant Control
Mr Rohan Ramdas-Harsia
Notified on: 24 May 2016
53 years old
Nature of control: Has significant influence or control as a member of a firm
Mr Andrew William Gilbert
Notified on: 10 May 2016
48 years old
Nature of control: Has significant influence or control as a member of a firm
Mr Michael Marsh-Hyde
Notified on: 9 May 2016
44 years old
Nature of control: Has significant influence or control as a member of a firm
Mr Nicholas Keith Nicol
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm
Mr Ian Scott Burrow
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm
Ms Helen Butcher
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a member of a firm
Ms Sally Dent
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm
Ms Rebecca Mae Littlewood
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm
PUMP COURT LAW LTD Events
05 Apr 2017
Total exemption full accounts made up to 28 February 2017
03 Apr 2017
Appointment of Mr Martin Hodgson as a director on 3 April 2017
20 Mar 2017
Appointment of Mr Patrick Mcmorrow as a director on 18 March 2017
20 Mar 2017
Termination of appointment of Nicolas Nicol as a director on 18 March 2017
20 Sep 2016
Appointment of Ms Abida Huda as a director on 20 September 2016
...
... and 53 more events
27 Jul 2011
Appointment of Ms Melanie Jane Johnson as a secretary
27 Jul 2011
Termination of appointment of Ian Burrow as a secretary
27 Jul 2011
Appointment of Mr Toby Hall as a director
27 Jul 2011
Appointment of Mr Stuart Scott as a director
15 Jul 2010
Incorporation