London
E1 6AD
Director Name | Mr Paul Regan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Operating Office, Global Litigation Practice |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Neil Alexander Bowden |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mrs Lisa Sian Thompson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Greig Craig Fraser |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Dominic Guy William Lawrence Morris |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Rodney Barker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 1996) |
Role | Administration Director |
Correspondence Address | Chevin Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Ian Maitland Dinwiddie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 43 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Ms Anne Elisabeth Tooms |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2005) |
Role | Law Librarian |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9QQ |
Director Name | Mr Derek Scott Sloan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2002) |
Role | Solicitor |
Correspondence Address | 48 Blackheath Park London SE3 9SJ |
Director Name | Mr Edward George Rouse |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 1998) |
Role | Solicitors Manager |
Correspondence Address | Beechcroft 15 Le May Avenue Grove Park London SE12 9SU |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Beechcroft 15 Le May Avenue Grove Park London SE12 9SU |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2002) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Norman Leslie Job |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2002) |
Role | Security Manager |
Correspondence Address | 111 Jefferstone Lane St Marys Bay Romney Marsh Kent TN29 0SQ |
Director Name | Charles McKenna |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2007) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Mr Jonathan Mark Goodwin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Kathryn Linda Greaves |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Amanda Jane Arnold |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2005) |
Role | Credit Controller |
Correspondence Address | One New Change London EC4M 9QQ |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(25 years, 7 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 | Dr Dominic Kim Selwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2007) |
Role | Associate Director |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Mr Ian George Stanley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Antony Stokes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Trainee Solicitor |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Simon John Michael Luckett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(29 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2007) |
Role | Senior HR Manager |
Correspondence Address | One Bishop Square London E1 6AO |
Director Name | David Anthony Shearing |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Head Of Capital Projects |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Kevin Edward O'Sullivan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(30 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Timothy Peter Beech |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | John Michael Scott Raimbach |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2009) |
Role | Business & Finance Manager |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Melissa Joanne Mape |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Brian William Dunlop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Tony McKenna |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2015) |
Role | It Hghd |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Dana Louise Burstow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Gemma Louise Prescott-Borgnis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(34 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 17 November 2021) |
Role | Senior Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mrs Annemarie Elmer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Robert De Rennes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Miss Caroline Claire Davis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2021) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Website | allenovery.com |
---|
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 |
100 at £1 | Allen & Overy LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Dominic Guy William Lawrence Morris as a director on 17 October 2022 (2 pages) |
27 October 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
18 October 2022 | Termination of appointment of Peter Watson as a director on 12 October 2022 (1 page) |
31 August 2022 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
17 February 2022 | Director's details changed for Mr Neil Alexander Bowden on 17 February 2022 (2 pages) |
22 November 2021 | Termination of appointment of Caroline Claire Davis as a director on 17 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Gemma Louise Prescott-Borgnis as a director on 17 November 2021 (1 page) |
22 November 2021 | Appointment of Mrs Lisa Sian Thompson as a director on 18 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Grieg Craig Fraser as a director on 18 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Grieg Craig Fraser on 22 November 2021 (2 pages) |
6 October 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Annemarie Elmer as a director on 24 January 2019 (1 page) |
24 January 2019 | Appointment of Peter Watson as a director on 24 January 2019 (2 pages) |
22 November 2018 | Appointment of Miss Caroline Claire Davis as a director on 18 November 2018 (2 pages) |
22 October 2018 | Termination of appointment of Robert De Rennes as a director on 17 October 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
2 November 2017 | Appointment of Mr Neil Alexander Bowden as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Neil Alexander Bowden as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Dana Louise Burstow as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Dana Louise Burstow as a director on 31 October 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Appointment of Mr Paul Regan as a director on 18 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Paul Regan as a director on 18 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert De Rennes as a director on 18 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert De Rennes as a director on 18 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Timothy Peter Beech as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Timothy Peter Beech as a director on 31 October 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
20 April 2015 | Termination of appointment of Tony Mckenna as a director on 27 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Tony Mckenna as a director on 27 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Tony Mckenna as a director on 27 March 2015
|
10 April 2015 | Termination of appointment of Tony Mckenna as a director on 27 March 2015
|
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
|
13 January 2015 | Director's details changed for Gemma Prescott on 12 December 2014 (3 pages) |
13 January 2015 | Director's details changed for Gemma Prescott on 12 December 2014 (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 May 2014 | Termination of appointment of Ian Stanley as a director (2 pages) |
7 May 2014 | Termination of appointment of Ian Stanley as a director (2 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) |
15 November 2013 | Appointment of Jeremy Parr as a director (3 pages) |
15 November 2013 | Appointment of Jeremy Parr as a director (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 May 2013 | Appointment of Annemarie Elmer as a director (3 pages) |
16 May 2013 | Appointment of Annemarie Elmer as a director (3 pages) |
15 May 2013 | Termination of appointment of Brian Dunlop as a director (2 pages) |
15 May 2013 | Termination of appointment of Brian Dunlop as a director (2 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
14 December 2012 | Termination of appointment of Shanthi Vignasen as a director (2 pages) |
14 December 2012 | Termination of appointment of Shanthi Vignasen as a director (2 pages) |
14 December 2012 | Termination of appointment of Jonathan Goodwin as a director (2 pages) |
14 December 2012 | Termination of appointment of Jonathan Goodwin as a director (2 pages) |
27 November 2012 | Appointment of Dana Burstow as a director (3 pages) |
27 November 2012 | Appointment of Dana Burstow as a director (3 pages) |
19 November 2012 | Appointment of Gemma Prescott as a director (3 pages) |
19 November 2012 | Appointment of Tony Mckenna as a director (3 pages) |
19 November 2012 | Appointment of Tony Mckenna as a director (3 pages) |
19 November 2012 | Appointment of Gemma Prescott as a director (3 pages) |
23 August 2012 | Termination of appointment of Melissa Mape as a director (2 pages) |
23 August 2012 | Termination of appointment of Melissa Mape as a director (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
9 June 2010 | Appointment of Brian William Dunlop as a director (4 pages) |
9 June 2010 | Appointment of Brian William Dunlop as a director (4 pages) |
4 June 2010 | Termination of appointment of Kathryn Greaves as a director (2 pages) |
4 June 2010 | Termination of appointment of Kathryn Greaves as a director (2 pages) |
1 April 2010 | Director's details changed for Jonathan Mark Goodwin on 29 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
1 April 2010 | Director's details changed for Jonathan Mark Goodwin on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
1 April 2010 | Director's details changed for Ian George Stanley on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Peter Beech on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathryn Linda Greaves on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Shanthi Maria Vignasen on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Ian George Stanley on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Melissa Joanne Mape on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Shanthi Maria Vignasen on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Melissa Joanne Mape on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Peter Beech on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Kathryn Linda Greaves on 29 March 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 June 2009 | Director appointed melissa joanne mape (2 pages) |
30 June 2009 | Director appointed shanthi maria vignasen (2 pages) |
30 June 2009 | Director appointed shanthi maria vignasen (2 pages) |
30 June 2009 | Director appointed melissa joanne mape (2 pages) |
14 May 2009 | Appointment terminated director john raimbach (1 page) |
14 May 2009 | Appointment terminated director david shearing (1 page) |
14 May 2009 | Appointment terminated director david shearing (1 page) |
14 May 2009 | Appointment terminated director john raimbach (1 page) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 January 2009 | Director appointed john michael scott (2 pages) |
5 January 2009 | Director appointed john michael scott (2 pages) |
5 January 2009 | Director appointed timothy peter beech (2 pages) |
5 January 2009 | Director appointed timothy peter beech (2 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
6 November 2008 | Appointment terminated director kevin o'sullivan (1 page) |
6 November 2008 | Appointment terminated director antony stokes (1 page) |
6 November 2008 | Appointment terminated director kevin o'sullivan (1 page) |
6 November 2008 | Appointment terminated director antony stokes (1 page) |
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) |
25 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / jonathan goodwin / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / antony stokes / 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 / jonathan goodwin / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / kathryn greaves / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / kevin o'sullivan / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / ian stanley / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / ian stanley / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david shearing / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / david shearing / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / kathryn greaves / 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 / antony stokes / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / kevin o'sullivan / 10/03/2008 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 29/03/07; full list of members (10 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (10 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
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 | 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) |
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) |
24 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 29/03/05; full list of members
|
5 May 2005 | Return made up to 29/03/05; full list of members
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 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) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members
|
27 April 2004 | Return made up to 29/03/04; full list of members
|
21 August 2003 | Secretary 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) |
11 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
11 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 29/03/02; full list of members (8 pages) |
1 July 2002 | Return made up to 29/03/02; full list of members (8 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
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) |
19 February 2001 | Accounts for a dormant company made up to 15 May 2000 (4 pages) |
19 February 2001 | Accounts for a dormant company made up to 15 May 2000 (4 pages) |
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) |
16 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
17 March 2000 | Accounts for a dormant company made up to 15 May 1999 (5 pages) |
17 March 2000 | Accounts for a dormant company made up to 15 May 1999 (5 pages) |
27 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
27 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
13 March 1999 | Accounts for a dormant company made up to 15 May 1998 (4 pages) |
13 March 1999 | Accounts for a dormant company made up to 15 May 1998 (4 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
22 April 1998 | Return made up to 29/03/98; full list of members
|
22 April 1998 | Return made up to 29/03/98; full list of members
|
29 December 1997 | Accounts for a dormant company made up to 15 May 1997 (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 15 May 1997 (4 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 29/03/97; no change of members (6 pages) |
9 May 1997 | Return made up to 29/03/97; no change of members (6 pages) |
28 November 1996 | Accounts for a dormant company made up to 15 May 1996 (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 15 May 1996 (4 pages) |
2 May 1996 | Return made up to 29/03/96; no change of members (6 pages) |
2 May 1996 | Return made up to 29/03/96; no change of members (6 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a dormant company made up to 15 May 1995 (4 pages) |
29 February 1996 | Accounts for a dormant company made up to 15 May 1995 (4 pages) |
30 April 1995 | Return made up to 29/03/95; full list of members
|
30 April 1995 | Return made up to 29/03/95; full list of members
|
9 February 1995 | Accounts for a dormant company made up to 15 May 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 February 1994 | Accounts for a dormant company made up to 15 May 1993 (3 pages) |
8 January 1993 | Accounts for a dormant company made up to 15 May 1992 (3 pages) |
14 April 1992 | Return made up to 29/03/92; full list of members (7 pages) |
14 April 1992 | Return made up to 29/03/92; full list of members (7 pages) |
19 March 1992 | Full accounts made up to 15 May 1991 (4 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
16 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
21 March 1991 | Full accounts made up to 15 May 1990 (4 pages) |
16 May 1990 | Return made up to 29/03/90; full list of members (4 pages) |
16 May 1990 | Return made up to 29/03/90; full list of members (4 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (4 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (4 pages) |
4 February 1987 | Return made up to 07/01/87; full list of members (4 pages) |
28 December 1977 | Incorporation (14 pages) |
28 December 1977 | Certificate of incorporation (1 page) |
28 December 1977 | Incorporation (14 pages) |
28 December 1977 | Certificate of incorporation (1 page) |