Company NameFleetside Legal Representative Services Limited
Company StatusActive
Company Number01461176
CategoryPrivate Limited Company
Incorporation Date14 November 1979(44 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 12 months
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(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Richard Kimberley John Browne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr John Victor Orlando Derrick Dunstan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleSolicitor
Correspondence AddressHatching Green Lodge
Harpenden
Herts
AL5 2LA
Director NameAngus Davidson Hewat
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSherburne House
Eartham
Chichester
West Sussex
PO18 0LP
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 1994)
RoleSolicitor
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 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
Director NameSir Christopher Rupert Walford
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1994)
RoleSolicitor
Correspondence AddressRose Cottage Bank Mill
Berkhamsted
Hertfordshire
HP4 2ER
Director NameMr Philip Richard Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressKnowle Grange Hound House Road
Shere
Guildford
Surrey
GU5 9JH
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed29 March 1992(12 years, 4 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(14 years, 8 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 NamePeter Rodney James Holland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressThe Old Parsonage
Long Sutton
Hook
Hants
RG29 1SS
Director NameMr Paul Nicholas Monk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(14 years, 9 months after company formation)
Appointment Duration10 years (resigned 08 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurloe Place
London
SW7 2RZ
Director NameMr Richard William Lionel Cranfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(20 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceEngland
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(20 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMark Gregory Patrick Gearing
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(20 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJeremy David Thomas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 June 2007)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(20 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(23 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlan Dennis Paul
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(27 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew Mark Ballheimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(27 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websiteallenovery.com

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

2 at £1Allen & Overy (Legal Advisers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,563
Current Liabilities£8,449

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

11 October 2017Full accounts made up to 30 April 2017 (16 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 October 2016Full accounts made up to 30 April 2016 (15 pages)
3 May 2016Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
31 December 2015Full accounts made up to 30 April 2015 (17 pages)
24 December 2015Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages)
10 September 2015Director's details changed for Andrew Mark Balheimer on 9 September 2015 (2 pages)
10 September 2015Director's details changed for Andrew Mark Balheimer on 9 September 2015 (2 pages)
26 June 2015Termination of appointment of Mark Gregory Patrick Gearing as a director on 17 June 2015 (2 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 2
(5 pages)
30 December 2014Full accounts made up to 30 April 2014 (13 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 2
(5 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
4 January 2014Full accounts made up to 30 April 2013 (13 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
14 December 2012Full accounts made up to 30 April 2012 (13 pages)
11 May 2012Termination of appointment of Alan Paul as a director (1 page)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 January 2012Full accounts made up to 30 April 2011 (13 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 January 2011Full accounts made up to 30 April 2010 (14 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Andrew Mark Balheimer on 29 March 2010 (2 pages)
12 April 2010Director's details changed for David Howard Morley on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Alan Dennis Paul on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Richard William Lionel Cranfield on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Mark Gregory Patrick Gearing on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
12 April 2010Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages)
14 January 2010Full accounts made up to 30 April 2009 (13 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
9 December 2008Full accounts made up to 30 April 2008 (13 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
28 April 2008Return made up to 29/03/08; full list of members (5 pages)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
8 April 2008Director's change of particulars / andrew ballheimer / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / alan paul / 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 / mark gearing / 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 / richard cranfield / 10/03/2008 (1 page)
14 December 2007Full accounts made up to 30 April 2007 (14 pages)
12 July 2007Director resigned (1 page)
28 April 2007Return made up to 29/03/07; full list of members (9 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
11 December 2006Full accounts made up to 30 April 2006 (14 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)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
20 September 2006Resolutions
  • RES13 ‐ App aud 01/09/06
(2 pages)
20 September 2006Resolutions
  • RES13 ‐ Dispense aud elec aud 01/09/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ App auds 01/09/06
(1 page)
24 April 2006Return made up to 29/03/06; full list of members (8 pages)
2 March 2006Full accounts made up to 30 April 2005 (12 pages)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 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)
15 April 2005Secretary's particulars changed (1 page)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
15 September 2004Director resigned (1 page)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
11 August 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 May 2003Director resigned (1 page)
12 April 2003Return made up to 29/03/03; full list of members (9 pages)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 April 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 29/03/02; full list of members (8 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
26 April 2001Return made up to 29/03/01; full list of members (8 pages)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
19 February 2001Accounts for a dormant company made up to 15 May 2000 (5 pages)
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)
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 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (2 pages)
16 April 2000Return made up to 29/03/00; full list of members (7 pages)
24 March 2000Accounts for a dormant company made up to 15 May 1999 (5 pages)
4 January 2000Director resigned (1 page)
27 April 1999Return made up to 29/03/99; no change of members (11 pages)
13 March 1999Accounts for a dormant company made up to 15 May 1998 (4 pages)
22 April 1998Return made up to 29/03/98; full list of members (12 pages)
29 December 1997Accounts for a dormant company made up to 15 May 1997 (4 pages)
9 May 1997Return made up to 29/03/97; no change of members (10 pages)
28 November 1996Accounts for a dormant company made up to 15 May 1996 (4 pages)
2 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 1996Accounts for a dormant company made up to 15 May 1995 (4 pages)
30 April 1995Return made up to 29/03/95; full list of members (14 pages)
14 November 1979Certificate of incorporation (1 page)