Company NameAllen & Overy Legal Services
DirectorsWillem Michel Georges Clara Dejonghe and Anton Yurievich Konnov
Company StatusActive
Company Number02874608
CategoryPrivate Unlimited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2008(14 years, 5 months after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Anton Yurievich Konnov
Date of BirthJune 1977 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed09 April 2024(30 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlison Margaret Beardsley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameStephen Robert Noble Denyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameRichard Arthur Philip Rowland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Highbury Hill
London
N5 1SU
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 Lodge Field Road
Chestfield
Whitstable
Kent
CT5 3RF
Director NameDoran Moshe Asher Doeh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 1998)
RoleSolicitor
Correspondence Address43 West Square
London
SE11 4SP
Director NameChristopher John Lambert Owen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1999)
RoleSolicitor
Correspondence AddressApartment 71 Building 5/7
Glynishevsky Pereulok
Moscow
103009
Director NameMr Philip Richard Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressKnowle Grange Hound House Road
Shere
Guildford
Surrey
GU5 9JH
Director NameWilliam Tudor John
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillian Bury
Willian
Letchworth
Herts
SG6 2AF
Director NameMr Richard Hugh Sykes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColtmans
Waltham St Lawrence
Berkshire
RG10 0JJ
Director NameMr Kevin Michael Talbot Ryan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressLasham House
Lasham
Alton
GU34 5SD
Director NameMr John Stuart Rink
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Camp View
Wimbledon
SW19 4UL
Director NameIrina Mashlenko
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 December 2010)
RoleLawyer
Country of ResidenceRussian Federation
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NamePeter Rodney James Holland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2000)
RoleSolicitor
Correspondence AddressThe Old Parsonage
Long Sutton
Hook
Hants
RG29 1SS
Director NameAnthony James Herbert
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2000)
RoleSolicitor
Correspondence Address12 Perrymead Street
London
SW6 3SP
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlexander Barmin
Date of BirthMay 1953 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed07 October 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2001)
RoleLawyer
Correspondence AddressDmitrovsky Pereulok 5
Moscow
103031
Director NameCalvin John Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2001)
RoleSolicitor
Correspondence AddressTryakhpruan Pofulok 11/13 No 63
Moscow
103001
Director NameChristopher Keepfer Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3b Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameMr Richard William Lionel Cranfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(6 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 October 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(6 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 NamePeter Timchur
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(9 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 NameAnthony Robert Humphrey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceRussian Federation
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameEdwin Soong Meng Tham
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed01 May 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Philipp Wahl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed25 November 2014(21 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Anton Yurievich Konnov
Date of BirthJune 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed13 October 2015(21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2022)
RoleLawyer
Country of ResidenceRussia
Correspondence AddressPO Box 107031
9 Dmitrovsky
Pereulok
Moscow
Russia
Director NameMr Andrew Mark Ballheimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Gareth David Price
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2023)
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

3.5m at £1Allen & Overy (Legal Advisers) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,577,236
Net Worth-£8,394,470
Cash£1,090,867
Current Liabilities£14,156,360

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Full accounts made up to 30 April 2023 (29 pages)
18 July 2023Termination of appointment of Gareth David Price as a director on 10 July 2023 (1 page)
11 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
19 January 2023Full accounts made up to 30 April 2022 (28 pages)
5 October 2022Termination of appointment of Anton Yurievich Konnov as a director on 26 September 2022 (1 page)
8 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 April 2022Cessation of Allen & Overy (Legal Advisers) Limited as a person with significant control on 9 March 2022 (1 page)
1 April 2022Notification of A&O (Legal Advisers) Limited as a person with significant control on 9 March 2022 (2 pages)
21 January 2022Full accounts made up to 30 April 2021 (27 pages)
1 November 2021Termination of appointment of Richard William Lionel Cranfield as a director on 31 October 2021 (1 page)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 30 April 2020 (24 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)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 30 April 2019 (22 pages)
9 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
8 October 2018Full accounts made up to 30 April 2018 (21 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
10 October 2017Full accounts made up to 30 April 2017 (21 pages)
10 October 2017Full accounts made up to 30 April 2017 (21 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 October 2016Full accounts made up to 30 April 2016 (22 pages)
19 October 2016Full accounts made up to 30 April 2016 (22 pages)
6 May 2016Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages)
6 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)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,483,541
(5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,483,541
(5 pages)
16 March 2016Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages)
16 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)
15 November 2015Full accounts made up to 30 April 2015 (22 pages)
15 November 2015Full accounts made up to 30 April 2015 (22 pages)
16 October 2015Appointment of Mr Anton Yurievich Konnov as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Anton Yurievich Konnov as a director on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page)
13 October 2015Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,543,537
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,543,537
(4 pages)
2 December 2014Termination of appointment of Edwin Soong Meng Tham as a director on 24 November 2014 (1 page)
2 December 2014Appointment of Mr Philipp Wahl as a director on 25 November 2014 (2 pages)
2 December 2014Termination of appointment of Edwin Soong Meng Tham as a director on 24 November 2014 (1 page)
2 December 2014Appointment of Mr Philipp Wahl as a director on 25 November 2014 (2 pages)
28 October 2014Full accounts made up to 30 April 2014 (18 pages)
28 October 2014Full accounts made up to 30 April 2014 (18 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
29 January 2014Termination of appointment of Stephen Denyer as a director (2 pages)
29 January 2014Termination of appointment of Stephen Denyer as a director (2 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 (16 pages)
4 January 2014Full accounts made up to 30 April 2013 (16 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 January 2013Full accounts made up to 30 April 2012 (16 pages)
16 January 2013Full accounts made up to 30 April 2012 (16 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
20 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 (16 pages)
10 January 2012Full accounts made up to 30 April 2011 (16 pages)
5 May 2011Appointment of Edwin Soong Meng Tham as a director (3 pages)
5 May 2011Appointment of Edwin Soong Meng Tham as a director (3 pages)
3 May 2011Termination of appointment of Anthony Humphrey as a director (2 pages)
3 May 2011Termination of appointment of Anthony Humphrey as a director (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 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 (16 pages)
27 January 2011Full accounts made up to 30 April 2010 (16 pages)
7 December 2010Termination of appointment of Irina Mashlenko as a director (2 pages)
7 December 2010Termination of appointment of Irina Mashlenko as a director (2 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
13 January 2010Full accounts made up to 30 April 2009 (16 pages)
13 January 2010Full accounts made up to 30 April 2009 (16 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)
16 December 2009Director's details changed for Richard William Lionel Cranfield on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Willem Dejonghe on 18 November 2009 (2 pages)
16 December 2009Director's details changed for David Howard Morley on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Stephen Robert Noble Denyer on 18 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Anthony Robert Humphrey on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Irina Mashlenko on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Anthony Robert Humphrey on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Stephen Robert Noble Denyer on 18 November 2009 (2 pages)
16 December 2009Director's details changed for David Howard Morley on 18 November 2009 (2 pages)
16 December 2009Secretary's details changed for Heather Mccallum on 18 November 2009 (1 page)
16 December 2009Director's details changed for Richard William Lionel Cranfield on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Willem Dejonghe on 18 November 2009 (2 pages)
16 December 2009Director's details changed for Irina Mashlenko on 18 November 2009 (2 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Heather Mccallum on 18 November 2009 (1 page)
8 January 2009Appointment terminated director alison beardsley (1 page)
8 January 2009Appointment terminated director alison beardsley (1 page)
9 December 2008Full accounts made up to 30 April 2008 (16 pages)
9 December 2008Full accounts made up to 30 April 2008 (16 pages)
24 November 2008Return made up to 18/11/08; full list of members (5 pages)
24 November 2008Return made up to 18/11/08; full list of members (5 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
7 May 2008Appointment terminated director guy beringer (1 page)
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)
15 March 2008Director's change of particulars / irina mashlenko / 25/02/2008 (1 page)
15 March 2008Director's change of particulars / irina mashlenko / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / alison beardsley / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / david morley / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / david morley / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / stephen denyer / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / anthony humphrey / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / anthony humphrey / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / guy beringer / 25/02/2008 (1 page)
12 March 2008Secretary's change of particulars / heather mccallum / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / guy beringer / 25/02/2008 (1 page)
12 March 2008Secretary's change of particulars / heather mccallum / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / alison beardsley / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / richard cranfield / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / stephen denyer / 25/02/2008 (1 page)
12 March 2008Director's change of particulars / richard cranfield / 25/02/2008 (1 page)
29 November 2007Full accounts made up to 30 April 2007 (16 pages)
29 November 2007Full accounts made up to 30 April 2007 (16 pages)
28 November 2007Return made up to 18/11/07; full list of members (3 pages)
28 November 2007Return made up to 18/11/07; full list of members (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
12 December 2006Return made up to 18/11/06; full list of members (9 pages)
12 December 2006Return made up to 18/11/06; full list of members (9 pages)
11 December 2006Full accounts made up to 30 April 2006 (16 pages)
11 December 2006Full accounts made up to 30 April 2006 (16 pages)
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)
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 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 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page)
27 October 2006Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
9 December 2005Return made up to 18/11/05; full list of members (9 pages)
9 December 2005Return made up to 18/11/05; full list of members (9 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 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)
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 (15 pages)
8 February 2005Full accounts made up to 30 April 2004 (15 pages)
14 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
1 December 2003Return made up to 18/11/03; full list of members (10 pages)
1 December 2003Return made up to 18/11/03; full list of members (10 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
28 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
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)
21 December 2000Return made up to 18/11/00; full list of members (9 pages)
21 December 2000Return made up to 18/11/00; full list of members (9 pages)
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 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)
5 June 2000Director resigned (1 page)
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)
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)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
29 December 1999Return made up to 18/11/99; full list of members (10 pages)
29 December 1999Return made up to 18/11/99; full list of members (10 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
8 December 1998Return made up to 18/11/98; no change of members (14 pages)
8 December 1998Return made up to 18/11/98; no change of members (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
19 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
16 December 1996Return made up to 18/11/96; no change of members (4 pages)
16 December 1996Return made up to 18/11/96; no change of members (4 pages)
27 November 1995Return made up to 18/11/95; no change of members (4 pages)
27 November 1995Return made up to 18/11/95; no change of members (4 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1993Incorporation (21 pages)
18 November 1993Incorporation (21 pages)