Background WavePink WaveYellow Wave

THE SURREY LAW SOCIETY (04336425)

THE SURREY LAW SOCIETY (04336425) is an active UK company. incorporated on 7 December 2001. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THE SURREY LAW SOCIETY has been registered for 24 years. Current directors include BALL, Nicholas Robert, BERESFORD, Madeleine Lucy, BOWE, Kieran Francis and 13 others.

Company Number
04336425
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2001
Age
24 years
Address
Russell Cooke Solicitors, Riverview House, Kingston Upon Thames, KT1 4BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BALL, Nicholas Robert, BERESFORD, Madeleine Lucy, BOWE, Kieran Francis, BRITS, Carina Elrika, HOWELL, Claudene Louise, HUTCHINSON, Maralyn Louise, JONES, Ema Bryn, JUMMOODOO, Devraj, LALSING, Hayley Elizabeth, LOGAN, Alastair Douglas Wollaston, PATEL, Emma Salina, PHILIP, Rachel, SCOZZI, James Alexander, TURNHAM, Dawn Elizabeth Rose, WALKER, Suzanne Dawn, WINTLE, Kim Michelle
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SURREY LAW SOCIETY

THE SURREY LAW SOCIETY is an active company incorporated on 7 December 2001 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THE SURREY LAW SOCIETY was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04336425

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 7 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Russell Cooke Solicitors, Riverview House Old Bridge Street Kingston Upon Thames, KT1 4BU,

Previous Addresses

C/O Russell Cooke Solicitors Bishop's Palace House Kingston Bridge Kingston upon Thames Surrey KT1 1QN
From: 13 December 2017To: 2 February 2023
18 Station Approach Virginia Water Surrey GU25 4DW
From: 7 December 2001To: 13 December 2017
Timeline

62 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

BOWE, Kieran Francis

Active
Russell-Cooke Llp, Kingston Upon ThamesKT1 1QN
Secretary
Appointed 27 Nov 2013

BALL, Nicholas Robert

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born April 1983
Director
Appointed 21 Nov 2012

BERESFORD, Madeleine Lucy

Active
Bishop's Palace House, Kingston Upon ThamesKT1 1QN
Born June 1991
Director
Appointed 23 May 2018

BOWE, Kieran Francis

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born June 1979
Director
Appointed 06 Nov 2008

BRITS, Carina Elrika

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born April 1983
Director
Appointed 14 Jul 2021

HOWELL, Claudene Louise

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born December 1982
Director
Appointed 31 Mar 2021

HUTCHINSON, Maralyn Louise

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born July 1953
Director
Appointed 09 Mar 2016

JONES, Ema Bryn

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born January 1983
Director
Appointed 06 Sept 2024

JUMMOODOO, Devraj

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born October 1981
Director
Appointed 07 Dec 2023

LALSING, Hayley Elizabeth

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born October 1984
Director
Appointed 06 Sept 2024

LOGAN, Alastair Douglas Wollaston

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born April 1943
Director
Appointed 07 Dec 2023

PATEL, Emma Salina

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born April 1982
Director
Appointed 07 Dec 2023

PHILIP, Rachel

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born March 1977
Director
Appointed 14 Jul 2021

SCOZZI, James Alexander

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born November 1979
Director
Appointed 26 Nov 2015

TURNHAM, Dawn Elizabeth Rose

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born January 1982
Director
Appointed 07 Dec 2023

WALKER, Suzanne Dawn

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born June 1983
Director
Appointed 07 Dec 2023

WINTLE, Kim Michelle

Active
Old Bridge Street, Kingston Upon ThamesKT1 4BU
Born April 1993
Director
Appointed 07 Dec 2023

DAVIES, Christopher

Resigned
Well Cottage, HorshamRH12 3AP
Secretary
Appointed 07 Dec 2001
Resigned 28 Jun 2007

GRAY, Robert

Resigned
Abingdon, EastbourneBN21 1DT
Secretary
Appointed 08 Nov 2007
Resigned 10 Nov 2011

TRUELOVE, Matthew

Resigned
Station Approach, Virginia WaterGU25 4DW
Secretary
Appointed 10 Nov 2011
Resigned 27 Nov 2013

ABRAHAM, Sushila

Resigned
Station Approach, Virginia WaterGU25 4DW
Born November 1956
Director
Appointed 17 Jul 2011
Resigned 03 Feb 2016

ANDREWS, Christopher James

Resigned
11 Green Close, FelthamTW13 6TJ
Born March 1973
Director
Appointed 16 Apr 2002
Resigned 29 Apr 2003

BEDNARCZYK, Marek Stanislaw

Resigned
Bishop’S Palace House, Kingston Upon ThamesKT1 1QN
Born May 1955
Director
Appointed 12 Dec 2001
Resigned 22 Nov 2018

BOGAN, Anthony Robert Liam

Resigned
Fern Cottage, Sunbury On ThamesTW16 6QQ
Born October 1958
Director
Appointed 06 Nov 2003
Resigned 13 Apr 2005

BOULTER, Andrea Tracy

Resigned
68 Dairymans Walk, GuildfordGU4 7FF
Born January 1965
Director
Appointed 19 Nov 2002
Resigned 12 Nov 2009

CHARLTON, Ann Elizabeth

Resigned
12 Churchill Drive, WeybridgeKT13 9HE
Born November 1956
Director
Appointed 10 Jul 2003
Resigned 16 Nov 2006

CHURCH, Daniel James

Resigned
Bishop's Palace House, Kingston Upon ThamesKT1 1QN
Born August 1984
Director
Appointed 14 Apr 2013
Resigned 20 Nov 2019

CLARK, Simon Andrew Lothirn

Resigned
Station Approach, Virginia WaterGU25 4DW
Born May 1967
Director
Appointed 12 Nov 2009
Resigned 21 Nov 2012

CLARKE, Victoria

Resigned
Bishop's Palace House, Kingston Upon ThamesKT1 1QN
Born February 1988
Director
Appointed 24 Nov 2016
Resigned 01 Dec 2021

CONNOLLY, Louise Nicola

Resigned
Beech House, East MoleseyKT8 9DN
Born September 1962
Director
Appointed 16 Nov 2006
Resigned 08 Nov 2007

CORBETT, Helen Elizabeth Frances

Resigned
11 Surrey House, ChilworthGU4 8LP
Born June 1954
Director
Appointed 07 Dec 2001
Resigned 10 Nov 2005

CUMMINS, Mary Winefride

Resigned
Station Approach, Virginia WaterGU25 4DW
Born November 1954
Director
Appointed 12 Nov 2009
Resigned 23 Nov 2017

DAVIES, Christopher

Resigned
Well Cottage, HorshamRH12 3AP
Born October 1950
Director
Appointed 07 Dec 2001
Resigned 28 Jun 2007

EYRE, Elizabeth

Resigned
Station Approach, Virginia WaterGU25 4DW
Born January 1965
Director
Appointed 21 Nov 2012
Resigned 26 Nov 2015

GOUGH, Mark

Resigned
Bishop’S Palace House, Kingston Upon ThamesKT1 1QN
Born June 1964
Director
Appointed 27 Nov 2013
Resigned 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts Amended With Made Up Date
13 November 2013
AAMDAAMD
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts Amended With Made Up Date
30 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Resolution
7 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
25 November 2005
MEM/ARTSMEM/ARTS
Resolution
25 November 2005
RESOLUTIONSResolutions
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Incorporation Company
7 December 2001
NEWINCIncorporation