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(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Richard Kimberley John Browne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr John Victor Orlando Derrick Dunstan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Solicitor |
Correspondence Address | Hatching Green Lodge Harpenden Herts AL5 2LA |
Director Name | Angus Davidson Hewat |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sherburne House Eartham Chichester West Sussex PO18 0LP |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 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 | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 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 |
Director Name | Sir Christopher Rupert Walford |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1994) |
Role | Solicitor |
Correspondence Address | Rose Cottage Bank Mill Berkhamsted Hertfordshire HP4 2ER |
Director Name | Mr Philip Richard Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | Knowle Grange Hound House Road Shere Guildford Surrey GU5 9JH |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 4 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(14 years, 8 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 | Peter Rodney James Holland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | The Old Parsonage Long Sutton Hook Hants RG29 1SS |
Director Name | Mr Paul Nicholas Monk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(14 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 08 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurloe Place London SW7 2RZ |
Director Name | Mr Richard William Lionel Cranfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 September 2021) |
Role | Solicitor |
Country of Residence | England |
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(20 years, 6 months 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 |
Director Name | Mark Gregory Patrick Gearing |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Jeremy David Thomas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 June 2007) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AO |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2008) |
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(23 years, 8 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 | Alan Dennis Paul |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(27 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 22 November 2006(27 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2020) |
Role | Solicitor |
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 |
2 at £1 | Allen & Overy (Legal Advisers) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,563 |
Current Liabilities | £8,449 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
11 October 2017 | Full accounts made up to 30 April 2017 (16 pages) |
---|---|
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
10 September 2015 | Director's details changed for Andrew Mark Balheimer on 9 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Andrew Mark Balheimer on 9 September 2015 (2 pages) |
26 June 2015 | Termination of appointment of Mark Gregory Patrick Gearing as a director on 17 June 2015 (2 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
|
30 December 2014 | Full accounts made up to 30 April 2014 (13 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
|
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 (13 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
11 May 2012 | Termination of appointment of Alan Paul as a director (1 page) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Andrew Mark Balheimer on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for David Howard Morley on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Alan Dennis Paul on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard William Lionel Cranfield on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Gregory Patrick Gearing on 29 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page) |
12 April 2010 | Director's details changed for Willem Dejonghe on 29 March 2010 (2 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
4 January 2010 | Resolutions
|
7 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
9 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page) |
8 April 2008 | Director's change of particulars / andrew ballheimer / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / alan paul / 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 / mark gearing / 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 / richard cranfield / 10/03/2008 (1 page) |
14 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
12 July 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 29/03/07; full list of members (9 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (14 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) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
24 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
9 May 2005 | Return made up to 29/03/05; full list of members
|
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) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
15 September 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 29/03/04; full list of members
|
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 (5 pages) |
2 May 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 29/03/02; full list of members (8 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 (8 pages) |
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 (5 pages) |
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) |
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 (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
24 March 2000 | Accounts for a dormant company made up to 15 May 1999 (5 pages) |
4 January 2000 | Director resigned (1 page) |
27 April 1999 | Return made up to 29/03/99; no change of members (11 pages) |
13 March 1999 | Accounts for a dormant company made up to 15 May 1998 (4 pages) |
22 April 1998 | Return made up to 29/03/98; full list of members (12 pages) |
29 December 1997 | Accounts for a dormant company made up to 15 May 1997 (4 pages) |
9 May 1997 | Return made up to 29/03/97; no change of members (10 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
|
23 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 (14 pages) |
14 November 1979 | Certificate of incorporation (1 page) |