London
E1 6AD
Director Name | Mr Willem Michel Georges Clara Dejonghe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 May 2008(49 years after company formation) |
Appointment Duration | 16 years |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Gareth David Price |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(61 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Solicitor |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Mr William Vernon Wentworth Norris |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21a Ovington Square London SW3 1LH |
Director Name | Mr Kevin Michael Talbot Ryan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | Lasham House Lasham Alton GU34 5SD |
Director Name | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willian Bury Willian Letchworth Herts SG6 2AF |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 20 Lodge Field Road Chestfield Whitstable Kent CT5 3RF |
Director Name | Mr John Stuart Rink |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Camp View Wimbledon SW19 4UL |
Director Name | Anthony James Herbert |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | 12 Perrymead Street London SW6 3SP |
Director Name | Paul Nicholas Monk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(35 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 08 September 2004) |
Role | Solicitor |
Correspondence Address | House 7 La Hacienda 29 Mount Kellett Road The Peak Hong Kong |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(37 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr David Howard Morley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(41 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Andrew Mark Ballheimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(57 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Website | www.aoservices.co.uk |
---|---|
Telephone | 01953 884681 |
Telephone region | Wymondham |
Registered Address | One Bishops Square London E1 6AD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
281 at £0.05 | Allen & Overy LLP 99.65% Ordinary |
---|---|
1 at £0.05 | First Combined Trust 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £11,931 |
Current Liabilities | £16,004 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
8 October 2020 | Accounts for a small company made up to 30 April 2020 (14 pages) |
---|---|
11 May 2020 | Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 30 April 2019 (13 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (13 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (13 pages) |
4 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
14 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
14 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (13 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Full accounts made up to 30 April 2014 (11 pages) |
30 December 2014 | Full accounts made up to 30 April 2014 (11 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 January 2014 | Termination of appointment of Heather Mccallum as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Heather Mccallum as a secretary (2 pages) |
4 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
4 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Full accounts made up to 30 April 2012 (11 pages) |
14 December 2012 | Full accounts made up to 30 April 2012 (11 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (16 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (16 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
6 May 2009 | Return made up to 29/03/09; full list of members (16 pages) |
6 May 2009 | Return made up to 29/03/09; full list of members (16 pages) |
9 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
9 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (4 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (4 pages) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
6 May 2008 | Return made up to 29/03/08; full list of members (12 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (12 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
7 April 2008 | Director's change of particulars / richard cranfield / 10/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david morley / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / guy beringer / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / richard cranfield / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david morley / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / guy beringer / 10/03/2008 (1 page) |
14 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
14 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (11 pages) |
3 May 2007 | Return made up to 29/03/07; full list of members (11 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (13 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
22 May 2006 | Return made up to 29/03/06; full list of members (11 pages) |
22 May 2006 | Return made up to 29/03/06; full list of members (11 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
16 June 2005 | Return made up to 29/03/05; full list of members (11 pages) |
16 June 2005 | Return made up to 29/03/05; full list of members (11 pages) |
1 June 2005 | Return made up to 29/03/04; full list of members (12 pages) |
1 June 2005 | Return made up to 29/03/04; full list of members (12 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 29/03/03; full list of members (13 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (13 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (12 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 29/03/02; full list of members (12 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
20 August 2001 | £ nc 95/100 26/07/01 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | £ nc 95/100 26/07/01 (1 page) |
20 August 2001 | £ nc 100/95 26/07/01 (1 page) |
20 August 2001 | £ nc 100/95 26/07/01 (1 page) |
20 August 2001 | Resolutions
|
26 April 2001 | Return made up to 29/03/01; full list of members
|
26 April 2001 | Return made up to 29/03/01; full list of members
|
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
28 January 2001 | Accounting reference date extended from 30/04/00 to 15/05/00 (1 page) |
28 January 2001 | Accounting reference date extended from 30/04/00 to 15/05/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page) |
18 August 2000 | Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 29/03/00; full list of members (14 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (14 pages) |
17 March 2000 | Full group accounts made up to 15 May 1999 (10 pages) |
17 March 2000 | Full group accounts made up to 15 May 1999 (10 pages) |
27 April 1999 | Return made up to 29/03/99; no change of members (11 pages) |
27 April 1999 | Return made up to 29/03/99; no change of members (11 pages) |
4 February 1999 | Full group accounts made up to 15 May 1998 (11 pages) |
4 February 1999 | Full group accounts made up to 15 May 1998 (11 pages) |
22 April 1998 | Return made up to 29/03/98; no change of members
|
22 April 1998 | Return made up to 29/03/98; no change of members
|
9 May 1997 | Return made up to 29/03/97; full list of members (19 pages) |
9 May 1997 | Return made up to 29/03/97; full list of members (19 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 29/03/96; no change of members
|
2 May 1996 | Return made up to 29/03/96; no change of members
|
30 April 1995 | Return made up to 29/03/95; full list of members (24 pages) |
30 April 1995 | Return made up to 29/03/95; full list of members (24 pages) |
28 September 1994 | New director appointed (2 pages) |
28 September 1994 | New director appointed (2 pages) |
28 September 1994 | New director appointed (2 pages) |
5 September 1994 | New director appointed (2 pages) |
5 September 1994 | New director appointed (2 pages) |
5 September 1994 | New director appointed (2 pages) |
26 July 1994 | Director resigned;new director appointed (2 pages) |
26 July 1994 | Director resigned;new director appointed (2 pages) |
26 July 1994 | Director resigned;new director appointed (2 pages) |
27 April 1994 | Return made up to 29/03/94; no change of members (7 pages) |
27 April 1994 | Return made up to 29/03/94; no change of members (7 pages) |
27 April 1994 | Return made up to 29/03/94; no change of members (7 pages) |
19 November 1993 | Director's particulars changed (3 pages) |
19 November 1993 | Director's particulars changed (3 pages) |
19 April 1993 | Return made up to 29/03/93; no change of members (7 pages) |
19 April 1993 | Return made up to 29/03/93; no change of members (7 pages) |
19 April 1993 | Return made up to 29/03/93; no change of members (7 pages) |
14 April 1992 | Return made up to 29/03/92; full list of members (18 pages) |
14 April 1992 | Return made up to 29/03/92; full list of members (18 pages) |
14 April 1992 | Return made up to 29/03/92; full list of members (18 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (9 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (9 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (9 pages) |
13 July 1990 | Registered office changed on 13/07/90 from: 4TH floor, 9-12 cheapside, london EC2V 6AB (1 page) |
13 July 1990 | Registered office changed on 13/07/90 from: 4TH floor, 9-12 cheapside, london EC2V 6AB (1 page) |
13 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1990 | Return made up to 29/03/90; full list of members (8 pages) |
16 May 1990 | Return made up to 29/03/90; full list of members (8 pages) |
16 May 1990 | Return made up to 29/03/90; full list of members (8 pages) |
7 July 1989 | Return made up to 09/06/89; no change of members (3 pages) |
7 July 1989 | Return made up to 09/06/89; no change of members (3 pages) |
7 July 1989 | Return made up to 09/06/89; no change of members (3 pages) |
7 September 1988 | Director resigned (2 pages) |
7 September 1988 | Director resigned (2 pages) |
7 September 1988 | Director resigned (2 pages) |
11 April 1988 | Return made up to 19/02/88; full list of members (10 pages) |
11 April 1988 | Return made up to 19/02/88; full list of members (10 pages) |
11 April 1988 | Return made up to 19/02/88; full list of members (10 pages) |
13 February 1988 | Return made up to 06/01/88; full list of members (10 pages) |
13 February 1988 | Return made up to 06/01/88; full list of members (10 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (11 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (11 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (11 pages) |
14 January 1987 | Full accounts made up to 15 May 1986 (9 pages) |
14 January 1987 | Full accounts made up to 15 May 1986 (9 pages) |
14 January 1987 | Full accounts made up to 15 May 1986 (9 pages) |
29 April 1959 | Certificate of incorporation (1 page) |
29 April 1959 | Certificate of incorporation (1 page) |