Company NameA.O. Services
Company StatusActive
Company Number00627023
CategoryPrivate Unlimited Company
Incorporation Date29 April 1959(65 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Lionel Cranfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(41 years after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2008(49 years after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Gareth David Price
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(61 years after company formation)
Appointment Duration3 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleSolicitor
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameMr William Vernon Wentworth Norris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21a Ovington Square
London
SW3 1LH
Director NameMr Kevin Michael Talbot Ryan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressLasham House
Lasham
Alton
GU34 5SD
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillian Bury
Willian
Letchworth
Herts
SG6 2AF
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed29 March 1992(32 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Lodge Field Road
Chestfield
Whitstable
Kent
CT5 3RF
Director NameMr John Stuart Rink
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(35 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Camp View
Wimbledon
SW19 4UL
Director NameAnthony James Herbert
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2000)
RoleSolicitor
Correspondence Address12 Perrymead Street
London
SW6 3SP
Director NamePaul Nicholas Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(35 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 September 2004)
RoleSolicitor
Correspondence AddressHouse 7 La Hacienda
29 Mount Kellett Road
The Peak
Hong Kong
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(37 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr David Howard Morley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(41 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(44 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew Mark Ballheimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(57 years after company formation)
Appointment Duration4 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitewww.aoservices.co.uk
Telephone01953 884681
Telephone regionWymondham

Location

Registered AddressOne
Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

281 at £0.05Allen & Overy LLP
99.65%
Ordinary
1 at £0.05First Combined Trust
0.35%
Ordinary

Financials

Year2014
Net Worth£14
Cash£11,931
Current Liabilities£16,004

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

8 October 2020Accounts for a small company made up to 30 April 2020 (14 pages)
11 May 2020Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages)
7 May 2020Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 30 April 2019 (13 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 30 April 2018 (14 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (13 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (13 pages)
31 March 2017Confirmation statement made on 29 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 29 March 2017 with no updates (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 October 2016Full accounts made up to 30 April 2016 (13 pages)
19 October 2016Full accounts made up to 30 April 2016 (13 pages)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 14.1
(5 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 14.1
(5 pages)
14 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
14 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
23 December 2015Full accounts made up to 30 April 2015 (13 pages)
23 December 2015Full accounts made up to 30 April 2015 (13 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 14.1
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 14.1
(5 pages)
30 December 2014Full accounts made up to 30 April 2014 (11 pages)
30 December 2014Full accounts made up to 30 April 2014 (11 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14.1
(5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14.1
(5 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
4 January 2014Full accounts made up to 30 April 2013 (11 pages)
4 January 2014Full accounts made up to 30 April 2013 (11 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
14 December 2012Full accounts made up to 30 April 2012 (11 pages)
14 December 2012Full accounts made up to 30 April 2012 (11 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (16 pages)
27 January 2011Full accounts made up to 30 April 2010 (12 pages)
27 January 2011Full accounts made up to 30 April 2010 (12 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (15 pages)
14 January 2010Full accounts made up to 30 April 2009 (12 pages)
14 January 2010Full accounts made up to 30 April 2009 (12 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 May 2009Return made up to 29/03/09; full list of members (16 pages)
6 May 2009Return made up to 29/03/09; full list of members (16 pages)
9 December 2008Full accounts made up to 30 April 2008 (12 pages)
9 December 2008Full accounts made up to 30 April 2008 (12 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (4 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (4 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
7 May 2008Appointment terminated director guy beringer (1 page)
6 May 2008Return made up to 29/03/08; full list of members (12 pages)
6 May 2008Return made up to 29/03/08; full list of members (12 pages)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
7 April 2008Director's change of particulars / richard cranfield / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / richard cranfield / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david morley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / guy beringer / 10/03/2008 (1 page)
14 December 2007Full accounts made up to 30 April 2007 (13 pages)
14 December 2007Full accounts made up to 30 April 2007 (13 pages)
3 May 2007Return made up to 29/03/07; full list of members (11 pages)
3 May 2007Return made up to 29/03/07; full list of members (11 pages)
11 December 2006Full accounts made up to 30 April 2006 (13 pages)
11 December 2006Full accounts made up to 30 April 2006 (13 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
22 May 2006Return made up to 29/03/06; full list of members (11 pages)
22 May 2006Return made up to 29/03/06; full list of members (11 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
16 June 2005Return made up to 29/03/05; full list of members (11 pages)
16 June 2005Return made up to 29/03/05; full list of members (11 pages)
1 June 2005Return made up to 29/03/04; full list of members (12 pages)
1 June 2005Return made up to 29/03/04; full list of members (12 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
8 February 2005Full accounts made up to 30 April 2004 (11 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
12 April 2003Return made up to 29/03/03; full list of members (13 pages)
12 April 2003Return made up to 29/03/03; full list of members (13 pages)
12 April 2002Return made up to 29/03/02; full list of members (12 pages)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 29/03/02; full list of members (12 pages)
12 April 2002Secretary's particulars changed (1 page)
20 August 2001£ nc 95/100 26/07/01 (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
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 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
16 April 2000Return made up to 29/03/00; full list of members (14 pages)
16 April 2000Return made up to 29/03/00; full list of members (14 pages)
17 March 2000Full group accounts made up to 15 May 1999 (10 pages)
17 March 2000Full group accounts made up to 15 May 1999 (10 pages)
27 April 1999Return made up to 29/03/99; no change of members (11 pages)
27 April 1999Return made up to 29/03/99; no change of members (11 pages)
4 February 1999Full group accounts made up to 15 May 1998 (11 pages)
4 February 1999Full group accounts made up to 15 May 1998 (11 pages)
22 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 1997Return made up to 29/03/97; full list of members (19 pages)
9 May 1997Return made up to 29/03/97; full list of members (19 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
2 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1995Return made up to 29/03/95; full list of members (24 pages)
30 April 1995Return made up to 29/03/95; full list of members (24 pages)
28 September 1994New director appointed (2 pages)
28 September 1994New director appointed (2 pages)
28 September 1994New director appointed (2 pages)
5 September 1994New director appointed (2 pages)
5 September 1994New director appointed (2 pages)
5 September 1994New director appointed (2 pages)
26 July 1994Director resigned;new director appointed (2 pages)
26 July 1994Director resigned;new director appointed (2 pages)
26 July 1994Director resigned;new director appointed (2 pages)
27 April 1994Return made up to 29/03/94; no change of members (7 pages)
27 April 1994Return made up to 29/03/94; no change of members (7 pages)
27 April 1994Return made up to 29/03/94; no change of members (7 pages)
19 November 1993Director's particulars changed (3 pages)
19 November 1993Director's particulars changed (3 pages)
19 April 1993Return made up to 29/03/93; no change of members (7 pages)
19 April 1993Return made up to 29/03/93; no change of members (7 pages)
19 April 1993Return made up to 29/03/93; no change of members (7 pages)
14 April 1992Return made up to 29/03/92; full list of members (18 pages)
14 April 1992Return made up to 29/03/92; full list of members (18 pages)
14 April 1992Return made up to 29/03/92; full list of members (18 pages)
16 April 1991Return made up to 29/03/91; full list of members (9 pages)
16 April 1991Return made up to 29/03/91; full list of members (9 pages)
16 April 1991Return made up to 29/03/91; full list of members (9 pages)
13 July 1990Registered office changed on 13/07/90 from: 4TH floor, 9-12 cheapside, london EC2V 6AB (1 page)
13 July 1990Registered office changed on 13/07/90 from: 4TH floor, 9-12 cheapside, london EC2V 6AB (1 page)
13 July 1990Secretary resigned;new secretary appointed (2 pages)
13 July 1990Secretary resigned;new secretary appointed (2 pages)
13 July 1990Secretary resigned;new secretary appointed (2 pages)
16 May 1990Return made up to 29/03/90; full list of members (8 pages)
16 May 1990Return made up to 29/03/90; full list of members (8 pages)
16 May 1990Return made up to 29/03/90; full list of members (8 pages)
7 July 1989Return made up to 09/06/89; no change of members (3 pages)
7 July 1989Return made up to 09/06/89; no change of members (3 pages)
7 July 1989Return made up to 09/06/89; no change of members (3 pages)
7 September 1988Director resigned (2 pages)
7 September 1988Director resigned (2 pages)
7 September 1988Director resigned (2 pages)
11 April 1988Return made up to 19/02/88; full list of members (10 pages)
11 April 1988Return made up to 19/02/88; full list of members (10 pages)
11 April 1988Return made up to 19/02/88; full list of members (10 pages)
13 February 1988Return made up to 06/01/88; full list of members (10 pages)
13 February 1988Return made up to 06/01/88; full list of members (10 pages)
4 February 1987Return made up to 07/01/87; full list of members (11 pages)
4 February 1987Return made up to 07/01/87; full list of members (11 pages)
4 February 1987Return made up to 07/01/87; full list of members (11 pages)
14 January 1987Full accounts made up to 15 May 1986 (9 pages)
14 January 1987Full accounts made up to 15 May 1986 (9 pages)
14 January 1987Full accounts made up to 15 May 1986 (9 pages)
29 April 1959Certificate of incorporation (1 page)
29 April 1959Certificate of incorporation (1 page)