Company NameClifford Chance Secretaries Limited
Company StatusActive
Company Number00592848
CategoryPrivate Limited Company
Incorporation Date31 October 1957(66 years, 6 months ago)
Previous NameLegibus Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(46 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr David Harkness
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(49 years after company formation)
Appointment Duration17 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Emma Louise Matebalavu
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(60 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Helen Louise Carty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(60 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Michael David Bates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(60 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMatthew Forster Newick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(62 years after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Robin Guy Abraham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed15 October 2009(51 years, 12 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(35 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 October 2008)
RoleSolicitor
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr James Mellodew Barlow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(35 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Edmunds Walk
London
N2 0HU
Secretary NameChristine Anne Lee
NationalityBritish
StatusResigned
Appointed23 February 1993(35 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 February 1998)
RoleCompany Director
Correspondence Address409 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameAngela Orban
NationalityBritish
StatusResigned
Appointed01 December 1997(40 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2000)
RoleCompany Director
Correspondence Address37 High View Road
Guildford
Surrey
GU2 5RT
Secretary NameChantal Elizabeth Brackenbury
NationalityBritish
StatusResigned
Appointed22 January 1998(40 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address24 Hemnall Street
Epping
Essex
CM16 4LR
Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusResigned
Appointed26 May 1998(40 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 1999)
RoleCompany Director
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Secretary NameApril Louise Kenny
NationalityBritish
StatusResigned
Appointed29 March 1999(41 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Secretary NameJanet Elvidge
StatusResigned
Appointed02 November 1999(42 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameNeil David McLean
NationalityBritish
StatusResigned
Appointed04 April 2000(42 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address15 Beechwood Park
London
E18 2EH
Director NameMichael Bray
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(42 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2006)
RoleSolicitor
Correspondence AddressBlythe
Butlers Dene Road
Woldingham
Surrey
CR3 7HG
Secretary NameAmanda De Bruyn
NationalityBritish
StatusResigned
Appointed26 October 2000(43 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address12 Beech Close
Pulloxhill
Bedfordshire
MK45 5EP
Secretary NameGrant Peter Wellcome
NationalityBritish
StatusResigned
Appointed26 October 2000(43 years after company formation)
Appointment Duration7 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address43 Holly Hill Road
Erith
Kent
DA8 1QB
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed28 August 2001(43 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Lorne Gardens
Croydon
CR0 7RY
Secretary NameMark Ignatius
NationalityBritish
StatusResigned
Appointed24 April 2002(44 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 November 2007)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMrs Lucy Lucyna Quirke
NationalityIrish
StatusResigned
Appointed03 March 2003(45 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameRobert Lester Ford
NationalityBritish
StatusResigned
Appointed05 July 2004(46 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2006)
RoleSecretary
Correspondence Address3 Park Lane
Chadwell Heath
Romford
RM6 4LA
Secretary NameChristopher Robert Pirnie
NationalityBritish
StatusResigned
Appointed03 May 2005(47 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address1 Cinnabar Wharf West
22 Wapping High Street
London
E1W 1NJ
Secretary NameTatiana Felicien-Maduka
NationalityBritish
StatusResigned
Appointed25 July 2006(48 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameJacqueline Gloria Shannon
NationalityBritish
StatusResigned
Appointed25 July 2006(48 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameDavid Robert Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(49 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Edward Leonard Bradley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(49 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
StatusResigned
Appointed30 October 2006(49 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2011)
RoleSolicitor
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Secretary NameSheetal Patel
NationalityBritish
StatusResigned
Appointed14 August 2007(49 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU
Secretary NameSarah Jane Cheesman
NationalityBritish
StatusResigned
Appointed06 March 2008(50 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NamePeter Terence Hennessy
NationalityBritish
StatusResigned
Appointed06 March 2008(50 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2009)
RoleSecretary
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameDavid John Bickerton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(53 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecliffordchance.com

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mithras LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£821,102
Cash£813,160
Current Liabilities£261,524

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (59 pages)
13 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
13 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (16 pages)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
15 May 2022Termination of appointment of Matthew Robert Layton as a director on 30 April 2022 (1 page)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 30 April 2021 (20 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Christopher Courtenay Perrin as a director on 31 December 2020 (1 page)
5 January 2021Full accounts made up to 30 April 2020 (21 pages)
5 October 2020Appointment of Mr Robin Guy Abraham as a director on 22 September 2020 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (20 pages)
22 November 2019Appointment of Matthew Forster Newick as a director on 14 November 2019 (2 pages)
15 August 2019Director's details changed for Mr David John Pudge on 8 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Adrian Joseph Morris Levy on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Emma Louise Matebalavu on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Ms Helen Louise Carty on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Matthew Robert Layton on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr David Harkness on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Michael David Bates on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Christopher Courtenay Perrin on 8 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
18 May 2019Termination of appointment of Malcolm John Sweeting as a director on 30 April 2019 (1 page)
8 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
23 December 2018Full accounts made up to 30 April 2018 (18 pages)
16 April 2018Termination of appointment of David John Bickerton as a director on 16 April 2018 (1 page)
7 March 2018Appointment of Michael David Bates as a director on 2 March 2018 (2 pages)
7 March 2018Appointment of Emma Louise Matebalavu as a director on 2 March 2018 (2 pages)
7 March 2018Appointment of Helen Louise Carty as a director on 2 March 2018 (2 pages)
6 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
6 March 2018Termination of appointment of Jeremy Vaughan Sandelson as a director on 2 March 2018 (1 page)
27 December 2017Full accounts made up to 30 April 2017 (17 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (17 pages)
2 February 2017Full accounts made up to 30 April 2016 (17 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(11 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(11 pages)
31 December 2015Full accounts made up to 30 April 2015 (17 pages)
31 December 2015Full accounts made up to 30 April 2015 (17 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(12 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(12 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
10 February 2015Full accounts made up to 30 April 2014 (16 pages)
31 October 2014Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
14 October 2014Termination of appointment of David Dunnigan as a director on 22 September 2014 (1 page)
11 March 2014Termination of appointment of David Childs as a director (1 page)
11 March 2014Termination of appointment of David Childs as a director (1 page)
11 March 2014Termination of appointment of Roger Moore as a director (1 page)
11 March 2014Termination of appointment of Roger Moore as a director (1 page)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(16 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(16 pages)
23 December 2013Full accounts made up to 30 April 2013 (17 pages)
23 December 2013Full accounts made up to 30 April 2013 (17 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (16 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (16 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 January 2013Full accounts made up to 30 April 2012 (22 pages)
29 January 2013Full accounts made up to 30 April 2012 (22 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (16 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (16 pages)
23 February 2012Termination of appointment of Sheetal Patel as a secretary (1 page)
23 February 2012Termination of appointment of Sheetal Patel as a secretary (1 page)
31 January 2012Full accounts made up to 30 April 2011 (24 pages)
31 January 2012Full accounts made up to 30 April 2011 (24 pages)
10 November 2011Secretary's details changed for Mrs Lucy Lucyna Quirke on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Mrs Lucy Lucyna Quirke on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Sarah Jane Cheesman on 19 September 2011 (2 pages)
10 November 2011Secretary's details changed for Sarah Jane Cheesman on 19 September 2011 (2 pages)
9 November 2011Director's details changed for Kathleen Tracee Honeywood on 19 September 2011 (2 pages)
9 November 2011Director's details changed for Kathleen Tracee Honeywood on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Christopher Courtenay Perrin on 19 September 2011 (2 pages)
4 November 2011Director's details changed for Malcolm John Sweeting on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
3 November 2011Director's details changed for Jeremy Vaughan Sandelson on 19 September 2011 (2 pages)
28 October 2011Director's details changed for Roger William Moore on 19 September 2011 (2 pages)
28 October 2011Director's details changed for Roger William Moore on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Matthew Robert Layton on 19 September 2011 (2 pages)
13 October 2011Director's details changed for Matthew Robert Layton on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
12 October 2011Director's details changed for David Harkness on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Dunnigan on 19 September 2011 (2 pages)
10 October 2011Director's details changed for David Robert Childs on 19 September 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Adrian Joseph Morris Levy on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David John Pudge on 6 October 2011 (2 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
6 October 2011Director's details changed for David John Bickerton on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
19 August 2011Termination of appointment of James Baird as a director (1 page)
19 August 2011Termination of appointment of James Baird as a director (1 page)
17 August 2011Termination of appointment of April Louise Kenny as a secretary (1 page)
17 August 2011Termination of appointment of April Louise Kenny as a secretary (1 page)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (18 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (18 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
16 February 2011Appointment of David John Bickerton as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
14 February 2011Appointment of Malcolm John Sweeting as a director (2 pages)
31 January 2011Secretary's details changed for April Louise Stanfield on 14 January 2011 (1 page)
31 January 2011Secretary's details changed for April Louise Stanfield on 14 January 2011 (1 page)
28 January 2011Full accounts made up to 30 April 2010 (23 pages)
28 January 2011Full accounts made up to 30 April 2010 (23 pages)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
6 January 2011Termination of appointment of Stuart Popham as a director (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (11 pages)
24 February 2010Director's details changed for Jeremy Vaughan Sandelson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for James Baird on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Adrian Levy on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David John Pudge on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Kathleen Tracee Honeywood on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Jeremy Vaughan Sandelson on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Robert Layton on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Roger William Moore on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Adrian Levy on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David John Pudge on 23 February 2010 (2 pages)
24 February 2010Director's details changed for James Baird on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Roger William Moore on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Kathleen Tracee Honeywood on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Matthew Robert Layton on 23 February 2010 (2 pages)
21 January 2010Termination of appointment of Peter Hennessy as a secretary (1 page)
21 January 2010Termination of appointment of Peter Hennessy as a secretary (1 page)
9 January 2010Director's details changed for Roger William Moore on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sarah Jane Cheesman on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sheetal Patel on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Adrian Levy on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for James Baird on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sheetal Patel on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for April Louise Stanfield on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Sarah Jane Cheesman on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Kathleen Tracee Honeywood on 14 December 2009 (3 pages)
9 January 2010Director's details changed for James Baird on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Matthew Robert Layton on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr David John Pudge on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Robert Childs on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Adrian Levy on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Dunnigan on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Jeremy Vaughan Sandelson on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Kathleen Tracee Honeywood on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr Stuart Godfrey Popham on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Mr David John Pudge on 14 December 2009 (3 pages)
9 January 2010Director's details changed for David Harkness on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Roger William Moore on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 14 December 2009 (3 pages)
9 January 2010Secretary's details changed for April Louise Stanfield on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Christopher Courtenay Perrin on 14 December 2009 (3 pages)
9 January 2010Director's details changed for Matthew Robert Layton on 14 December 2009 (3 pages)
21 October 2009Termination of appointment of Edward Bradley as a director (1 page)
21 October 2009Termination of appointment of Edward Bradley as a director (1 page)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 June 2009Full accounts made up to 30 April 2009 (21 pages)
29 June 2009Full accounts made up to 30 April 2009 (21 pages)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
23 February 2009Return made up to 23/02/09; full list of members (8 pages)
23 February 2009Return made up to 23/02/09; full list of members (8 pages)
15 October 2008Director appointed david dunnigan (2 pages)
15 October 2008Director appointed david dunnigan (2 pages)
14 October 2008Appointment terminated director peter charlton (1 page)
14 October 2008Appointment terminated director peter charlton (1 page)
13 October 2008Secretary appointed peter terence hennessy (1 page)
13 October 2008Secretary appointed peter terence hennessy (1 page)
18 July 2008Appointment terminated secretary jacqueline shannon (1 page)
18 July 2008Appointment terminated secretary jacqueline shannon (1 page)
12 March 2008Secretary appointed sarah jane cheesman (1 page)
12 March 2008Secretary appointed sarah jane cheesman (1 page)
6 March 2008Return made up to 23/02/08; full list of members (8 pages)
6 March 2008Return made up to 23/02/08; full list of members (8 pages)
4 March 2008Full accounts made up to 30 April 2007 (16 pages)
4 March 2008Full accounts made up to 30 April 2007 (16 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
16 April 2007Return made up to 23/02/07; full list of members (5 pages)
16 April 2007Return made up to 23/02/07; full list of members (5 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
8 March 2007Full accounts made up to 30 April 2006 (13 pages)
8 March 2007Full accounts made up to 30 April 2006 (13 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
27 February 2006Return made up to 23/02/06; full list of members (4 pages)
27 February 2006Return made up to 23/02/06; full list of members (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
19 September 2005Full accounts made up to 30 April 2005 (11 pages)
19 September 2005Full accounts made up to 30 April 2005 (11 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (10 pages)
28 February 2005Full accounts made up to 30 April 2004 (10 pages)
24 February 2005Return made up to 23/02/05; full list of members (4 pages)
24 February 2005Return made up to 23/02/05; full list of members (4 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
28 February 2004Return made up to 23/02/04; full list of members (15 pages)
28 February 2004Return made up to 23/02/04; full list of members (15 pages)
17 February 2004Full accounts made up to 30 April 2003 (7 pages)
17 February 2004Full accounts made up to 30 April 2003 (7 pages)
10 November 2003Auditor's resignation (2 pages)
10 November 2003Auditor's resignation (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
9 March 2003Secretary's particulars changed (1 page)
9 March 2003Secretary's particulars changed (1 page)
6 March 2003Return made up to 23/02/03; full list of members (15 pages)
6 March 2003Return made up to 23/02/03; full list of members (15 pages)
18 December 2002Secretary's particulars changed (1 page)
18 December 2002Secretary's particulars changed (1 page)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
8 September 2002Full accounts made up to 30 April 2002 (7 pages)
8 September 2002Full accounts made up to 30 April 2002 (7 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
15 March 2002Return made up to 23/02/02; full list of members (14 pages)
15 March 2002Return made up to 23/02/02; full list of members (14 pages)
11 January 2002Full accounts made up to 30 April 2001 (7 pages)
11 January 2002Full accounts made up to 30 April 2001 (7 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (1 page)
4 January 2002New director appointed (1 page)
14 September 2001New secretary appointed (1 page)
14 September 2001New secretary appointed (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director's particulars changed (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
1 May 2001Return made up to 23/02/01; full list of members (14 pages)
1 May 2001Return made up to 23/02/01; full list of members (14 pages)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
6 December 2000Full accounts made up to 30 April 2000 (7 pages)
6 December 2000Full accounts made up to 30 April 2000 (7 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
23 August 2000Secretary's particulars changed (1 page)
23 August 2000Secretary's particulars changed (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
29 February 2000Return made up to 23/02/00; full list of members (13 pages)
29 February 2000Return made up to 23/02/00; full list of members (13 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
4 December 1999Full accounts made up to 30 April 1999 (7 pages)
4 December 1999Full accounts made up to 30 April 1999 (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (1 page)
12 November 1999New secretary appointed (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
26 February 1999Return made up to 23/02/99; full list of members (16 pages)
26 February 1999Return made up to 23/02/99; full list of members (16 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
19 November 1998Full accounts made up to 30 April 1998 (7 pages)
19 November 1998Full accounts made up to 30 April 1998 (7 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
24 February 1998Return made up to 23/02/98; full list of members (22 pages)
24 February 1998Return made up to 23/02/98; full list of members (22 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998New director appointed (3 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
4 December 1997Full accounts made up to 30 April 1997 (7 pages)
4 December 1997Full accounts made up to 30 April 1997 (7 pages)
18 June 1997New director appointed (3 pages)
18 June 1997New director appointed (3 pages)
27 February 1997Return made up to 23/02/97; full list of members (17 pages)
27 February 1997Return made up to 23/02/97; full list of members (17 pages)
17 February 1997Full accounts made up to 30 April 1996 (7 pages)
17 February 1997Full accounts made up to 30 April 1996 (7 pages)
24 January 1997Memorandum and Articles of Association (23 pages)
24 January 1997Memorandum and Articles of Association (23 pages)
1 January 1997Company name changed legibus secretaries LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed legibus secretaries LIMITED\certificate issued on 01/01/97 (2 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
27 February 1996Return made up to 23/02/96; full list of members (16 pages)
27 February 1996Return made up to 23/02/96; full list of members (16 pages)
25 February 1996Auditor's resignation (1 page)
25 February 1996Auditor's resignation (1 page)
3 October 1995Full accounts made up to 30 April 1995 (14 pages)
3 October 1995Full accounts made up to 30 April 1995 (14 pages)
21 September 1995Director's particulars changed (2 pages)
21 September 1995Director's particulars changed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
29 March 1995Return made up to 23/02/95; full list of members (20 pages)
29 March 1995Return made up to 23/02/95; full list of members (20 pages)
12 January 1993New director appointed (2 pages)
12 January 1993New director appointed (2 pages)
7 January 1993New secretary appointed (2 pages)
7 January 1993New secretary appointed (2 pages)
25 September 1992Registered office changed on 25/09/92 from: royex house aldermanbury square london EC2 V7L (1 page)
25 September 1992Registered office changed on 25/09/92 from: royex house aldermanbury square london EC2 V7L (1 page)
24 February 1992New director appointed (2 pages)
24 February 1992New director appointed (2 pages)
24 July 1991New director appointed (2 pages)
24 July 1991New director appointed (2 pages)
26 April 1988New secretary appointed (2 pages)
26 April 1988New secretary appointed (2 pages)
25 April 1988New secretary appointed (3 pages)
25 April 1988New secretary appointed (3 pages)
23 April 1988New secretary appointed (2 pages)
23 April 1988New secretary appointed (2 pages)
2 March 1987Director resigned (2 pages)
2 March 1987New secretary appointed (2 pages)
2 March 1987Director resigned (2 pages)
2 March 1987New secretary appointed (2 pages)
22 October 1976New secretary appointed (1 page)
22 October 1976New secretary appointed (1 page)
31 October 1957Certificate of incorporation (1 page)
31 October 1957Certificate of incorporation (1 page)