About

Registered Number: 02143641
Date of Incorporation: 01/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 113 Chancery Lane, London, WC2A 1PL

 

Founded in 1987, Solicitors Indemnity Fund Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Darby, Andrew Michael, Rosser, Elizabeth Jane, Young, John Todd, Andrew, Angus John, Collins, Richard Edward, Flaxman, Charles Albert, Lawrence, Timothy Gordon Roland, Mullins, Elizabeth, Siddle, Hilary Ann, Speedman, John Anderson, Tanner, John Henry, White, Graham Brian Newton, Young, John Adrian Emile at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSER, Elizabeth Jane 01 June 2020 - 1
YOUNG, John Todd 01 September 2017 - 1
ANDREW, Angus John 11 December 1997 22 June 1999 1
COLLINS, Richard Edward 01 March 2014 28 February 2019 1
FLAXMAN, Charles Albert N/A 31 August 1995 1
LAWRENCE, Timothy Gordon Roland 01 September 1997 25 February 2010 1
MULLINS, Elizabeth 01 September 1996 14 April 2000 1
SIDDLE, Hilary Ann 10 December 1992 31 August 1996 1
SPEEDMAN, John Anderson N/A 31 August 1996 1
TANNER, John Henry N/A 31 August 1992 1
WHITE, Graham Brian Newton N/A 31 August 1998 1
YOUNG, John Adrian Emile N/A 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Andrew Michael N/A - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 20 December 2019
PSC02 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
PSC02 - N/A 25 April 2019
PSC09 - N/A 25 April 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 05 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 14 December 2017
PSC02 - N/A 12 December 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 07 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 30 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 18 December 2013
AA01 - Change of accounting reference date 04 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
MEM/ARTS - N/A 04 August 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA01 - Change of accounting reference date 08 March 2010
AD01 - Change of registered office address 26 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AUD - Auditor's letter of resignation 28 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 14 August 2006
287 - Change in situation or address of Registered Office 07 July 2006
395 - Particulars of a mortgage or charge 16 May 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 06 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 03 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 05 January 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 17 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288 - N/A 29 September 1996
288 - N/A 26 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 18 December 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 14 January 1995
288 - N/A 23 December 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 19 January 1994
288 - N/A 13 September 1993
287 - Change in situation or address of Registered Office 08 June 1993
AA - Annual Accounts 24 May 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
363s - Annual Return 19 January 1993
288 - N/A 06 January 1993
288 - N/A 07 December 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
AA - Annual Accounts 30 January 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 23 August 1991
RESOLUTIONS - N/A 07 June 1991
363a - Annual Return 07 January 1991
288 - N/A 10 December 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 11 January 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
288 - N/A 18 August 1989
AA - Annual Accounts 03 February 1989
288 - N/A 03 February 1989
363 - Annual Return 03 February 1989
RESOLUTIONS - N/A 09 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1987
NEWINC - New incorporation documents 01 July 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2007 Fully Satisfied

N/A

Rent deposit deed 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.