Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVERS SMITH BRAITHWAITE LIMITED
Company Information for

TRAVERS SMITH BRAITHWAITE LIMITED

10 SNOW HILL, LONDON, EC1A 2AL,
Company Registration Number
02132311
Private Limited Company
Active

Company Overview

About Travers Smith Braithwaite Ltd
TRAVERS SMITH BRAITHWAITE LIMITED was founded on 1987-05-18 and has its registered office in London. The organisation's status is listed as "Active". Travers Smith Braithwaite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRAVERS SMITH BRAITHWAITE LIMITED
 
Legal Registered Office
10 SNOW HILL
LONDON
EC1A 2AL
Other companies in EC1A
 
Telephone0207-248-9133
 
Filing Information
Company Number 02132311
Company ID Number 02132311
Date formed 1987-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE LIMITED

Current Directors
Officer Role Date Appointed
FIONA ELIZABETH DARBY
Company Secretary 2015-07-20
PAUL JAMES DOLMAN
Director 2010-12-08
CHRISTOPHER GEORGE HALE
Director 2013-11-01
RICHARD ROLLAND SPEDDING
Director 2006-05-24
SPENCER ROBERT SUMMERFIELD
Director 1998-02-05
NEAL FRAZER WATSON
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN JOHNSON
Company Secretary 2013-11-01 2015-07-20
PHILIP ADAM SANDERSON
Director 2002-08-12 2014-12-31
RUTH BRACKEN
Company Secretary 1995-01-12 2013-11-01
CHRISTOPHER JOHN CARROLL
Director 2010-12-08 2013-11-01
DAVID HEATH INNES
Director 2006-05-24 2010-12-08
ALASDAIR FERGUSON DOUGLAS
Director 1995-01-23 2010-06-30
DAVID YEATES ADAMS
Director 1991-11-02 2006-05-24
NICHOLAS DAVID MOORE
Director 1995-01-23 2002-08-12
PETER DOUGLAS HILL
Director 1995-01-23 1997-07-07
MICHAEL PATRICK COMBES
Director 1991-11-02 1995-01-23
DAVID IVOR STRANG
Director 1991-11-02 1995-01-23
JOHN CHARLES LONGDON
Company Secretary 1991-11-02 1995-01-12
JOHN CHARLES LONGDON
Director 1991-11-02 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES DOLMAN TRAVERS SMITH SECRETARIES LIMITED Director 2010-12-08 CURRENT 1987-05-15 Active
PAUL JAMES DOLMAN TRAVERS SMITH LIMITED Director 2010-12-08 CURRENT 1987-05-19 Active
CHRISTOPHER GEORGE HALE TRAVERS SMITH TRUSTEE COMPANY LIMITED Director 2018-06-30 CURRENT 1969-05-06 Active
CHRISTOPHER GEORGE HALE TRAVERS SMITH EMPLOYMENT SERVICES Director 2015-07-20 CURRENT 1994-05-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE HALE TRAVERS SMITH SECRETARIES LIMITED Director 2013-11-01 CURRENT 1987-05-15 Active
CHRISTOPHER GEORGE HALE TRAVERS SMITH LIMITED Director 2013-11-01 CURRENT 1987-05-19 Active
CHRISTOPHER GEORGE HALE TRAVERS SMITH SERVICE COMPANY LIMITED Director 2013-11-01 CURRENT 1975-08-14 Active
CHRISTOPHER GEORGE HALE TRAVERS SMITH LIFEBOAT TRUSTEE COMPANY LIMITED Director 2008-06-30 CURRENT 2008-06-06 Active
RICHARD ROLLAND SPEDDING DE FACTO 2203 LIMITED Director 2015-04-22 CURRENT 2015-04-22 Dissolved 2017-07-04
RICHARD ROLLAND SPEDDING DE FACTO 2202 LIMITED Director 2015-04-22 CURRENT 2015-04-22 Dissolved 2017-06-20
RICHARD ROLLAND SPEDDING DE FACTO 2185 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2017-06-20
RICHARD ROLLAND SPEDDING TRAVERS SMITH SECRETARIES LIMITED Director 2006-05-24 CURRENT 1987-05-15 Active
RICHARD ROLLAND SPEDDING TRAVERS SMITH LIMITED Director 2006-05-24 CURRENT 1987-05-19 Active
SPENCER ROBERT SUMMERFIELD TRAVERS SMITH SECRETARIES LIMITED Director 1998-02-05 CURRENT 1987-05-15 Active
SPENCER ROBERT SUMMERFIELD TRAVERS SMITH LIMITED Director 1998-02-05 CURRENT 1987-05-19 Active
NEAL FRAZER WATSON TRAVERS SMITH SECRETARIES LIMITED Director 2002-08-12 CURRENT 1987-05-15 Active
NEAL FRAZER WATSON TRAVERS SMITH LIMITED Director 2002-08-12 CURRENT 1987-05-19 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
2024-01-05DIRECTOR APPOINTED ANDREW JOSEPH GILLEN
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SIAN CLAIRE KEALL
2023-07-10DIRECTOR APPOINTED SIAN CLAIRE KEALL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANNE RUSS
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR EDMUND CHARLES HAWORTH REED
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROLLAND SPEDDING
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEAL FRAZER WATSON
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES DOLMAN
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED KATHLEEN ANNE RUSS
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE HALE
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADAM SANDERSON
2015-07-27TM02Termination of appointment of Paul John Johnson on 2015-07-20
2015-07-27AP03Appointment of Fiona Elizabeth Darby as company secretary on 2015-07-20
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0102/11/14 ANNUAL RETURN FULL LIST
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-21AP03Appointment of Paul John Johnson as company secretary
2013-11-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUTH BRACKEN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARROLL
2013-11-21AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE HALE
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-12AR0102/11/12 ANNUAL RETURN FULL LIST
2011-12-06AR0102/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-12-16AP01DIRECTOR APPOINTED PAUL JAMES DOLMAN
2010-12-16AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CARROLL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2010-11-16AR0102/11/10 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR DOUGLAS
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-19AR0102/11/09 FULL LIST
2009-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / NEAL WATSON / 19/06/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER SUMMERFIELD / 18/06/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPEDDING / 19/06/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP SANDERSON / 18/06/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES / 18/06/2008
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DOUGLAS / 08/05/2008
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-13363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-15363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-09363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-06363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-11363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20288aNEW DIRECTOR APPOINTED
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-13363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-13363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-13288cDIRECTOR'S PARTICULARS CHANGED
2000-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-11-15363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-06363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-02-16288bDIRECTOR RESIGNED
1998-02-16MEM/ARTSMEMORANDUM 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 TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVERS SMITH BRAITHWAITE 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

Filed Financial Reports
Annual Accounts
2021-06-30

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 TRAVERS SMITH BRAITHWAITE LIMITED

Intangible Assets
Patents
We have not found any records of TRAVERS SMITH BRAITHWAITE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRAVERS SMITH BRAITHWAITE LIMITED owns 1 domain names.

traverssmith.com  

Trademarks
We have not found any records of TRAVERS SMITH BRAITHWAITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE 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 TRAVERS SMITH BRAITHWAITE 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.