London
E1 6AD
Director Name | Mr Anton Yurievich Konnov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 09 April 2024(30 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alison Margaret Beardsley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Stephen Robert Noble Denyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Richard Arthur Philip Rowland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Highbury Hill London N5 1SU |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lodge Field Road Chestfield Whitstable Kent CT5 3RF |
Director Name | Doran Moshe Asher Doeh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 1998) |
Role | Solicitor |
Correspondence Address | 43 West Square London SE11 4SP |
Director Name | Christopher John Lambert Owen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 1999) |
Role | Solicitor |
Correspondence Address | Apartment 71 Building 5/7 Glynishevsky Pereulok Moscow 103009 |
Director Name | Mr Philip Richard Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | Knowle Grange Hound House Road Shere Guildford Surrey GU5 9JH |
Director Name | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willian Bury Willian Letchworth Herts SG6 2AF |
Director Name | Mr Richard Hugh Sykes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coltmans Waltham St Lawrence Berkshire RG10 0JJ |
Director Name | Mr Kevin Michael Talbot Ryan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | Lasham House Lasham Alton GU34 5SD |
Director Name | Mr John Stuart Rink |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Camp View Wimbledon SW19 4UL |
Director Name | Irina Mashlenko |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 December 2010) |
Role | Lawyer |
Country of Residence | Russian Federation |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Peter Rodney James Holland |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | The Old Parsonage Long Sutton Hook Hants RG29 1SS |
Director Name | Anthony James Herbert |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2000) |
Role | Solicitor |
Correspondence Address | 12 Perrymead Street London SW6 3SP |
Director Name | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alexander Barmin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 October 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2001) |
Role | Lawyer |
Correspondence Address | Dmitrovsky Pereulok 5 Moscow 103031 |
Director Name | Calvin John Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2001) |
Role | Solicitor |
Correspondence Address | Tryakhpruan Pofulok 11/13 No 63 Moscow 103001 |
Director Name | Christopher Keepfer Roberts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3b Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Director Name | Mr Richard William Lionel Cranfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(6 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 October 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(6 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 | Peter Timchur |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 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 | Anthony Robert Humphrey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2011) |
Role | Solicitor |
Country of Residence | Russian Federation |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Edwin Soong Meng Tham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 01 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Philipp Wahl |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 November 2014(21 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 October 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Anton Yurievich Konnov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 October 2015(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2022) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | PO Box 107031 9 Dmitrovsky Pereulok Moscow Russia |
Director Name | Mr Andrew Mark Ballheimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Gareth David Price |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2023) |
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 |
3.5m at £1 | Allen & Overy (Legal Advisers) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,577,236 |
Net Worth | -£8,394,470 |
Cash | £1,090,867 |
Current Liabilities | £14,156,360 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Full |
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 | Full accounts made up to 30 April 2023 (29 pages) |
---|---|
18 July 2023 | Termination of appointment of Gareth David Price as a director on 10 July 2023 (1 page) |
11 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
19 January 2023 | Full accounts made up to 30 April 2022 (28 pages) |
5 October 2022 | Termination of appointment of Anton Yurievich Konnov as a director on 26 September 2022 (1 page) |
8 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 April 2022 | Cessation of Allen & Overy (Legal Advisers) Limited as a person with significant control on 9 March 2022 (1 page) |
1 April 2022 | Notification of A&O (Legal Advisers) Limited as a person with significant control on 9 March 2022 (2 pages) |
21 January 2022 | Full accounts made up to 30 April 2021 (27 pages) |
1 November 2021 | Termination of appointment of Richard William Lionel Cranfield as a director on 31 October 2021 (1 page) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 30 April 2020 (24 pages) |
11 May 2020 | Appointment of Mr Gareth David Price as a director on 1 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Andrew Mark Ballheimer as a director on 30 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (22 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
8 October 2018 | Full accounts made up to 30 April 2018 (21 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (21 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (21 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (22 pages) |
6 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Howard Morley as a director on 30 April 2016 (1 page) |
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
|
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) |
16 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr David Howard Morley on 17 December 2015 (2 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (22 pages) |
16 October 2015 | Appointment of Mr Anton Yurievich Konnov as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Anton Yurievich Konnov as a director on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Philipp Wahl as a director on 8 October 2015 (1 page) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 December 2014 | Termination of appointment of Edwin Soong Meng Tham as a director on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Philipp Wahl as a director on 25 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Edwin Soong Meng Tham as a director on 24 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Philipp Wahl as a director on 25 November 2014 (2 pages) |
28 October 2014 | Full accounts made up to 30 April 2014 (18 pages) |
28 October 2014 | Full accounts made up to 30 April 2014 (18 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 January 2014 | Termination of appointment of Stephen Denyer as a director (2 pages) |
29 January 2014 | Termination of appointment of Stephen Denyer as a director (2 pages) |
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) |
4 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
4 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
5 May 2011 | Appointment of Edwin Soong Meng Tham as a director (3 pages) |
5 May 2011 | Appointment of Edwin Soong Meng Tham as a director (3 pages) |
3 May 2011 | Termination of appointment of Anthony Humphrey as a director (2 pages) |
3 May 2011 | Termination of appointment of Anthony Humphrey as a director (2 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 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 (16 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
7 December 2010 | Termination of appointment of Irina Mashlenko as a director (2 pages) |
7 December 2010 | Termination of appointment of Irina Mashlenko as a director (2 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
13 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
16 December 2009 | Director's details changed for Richard William Lionel Cranfield on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Willem Dejonghe on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for David Howard Morley on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Robert Noble Denyer on 18 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Anthony Robert Humphrey on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Irina Mashlenko on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Anthony Robert Humphrey on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Stephen Robert Noble Denyer on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for David Howard Morley on 18 November 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Heather Mccallum on 18 November 2009 (1 page) |
16 December 2009 | Director's details changed for Richard William Lionel Cranfield on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Willem Dejonghe on 18 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Irina Mashlenko on 18 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Heather Mccallum on 18 November 2009 (1 page) |
8 January 2009 | Appointment terminated director alison beardsley (1 page) |
8 January 2009 | Appointment terminated director alison beardsley (1 page) |
9 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
9 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
19 May 2008 | Director appointed willem michel georges clara dejonghe (2 pages) |
7 May 2008 | Appointment terminated director guy beringer (1 page) |
7 May 2008 | Appointment terminated director guy beringer (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) |
15 March 2008 | Director's change of particulars / irina mashlenko / 25/02/2008 (1 page) |
15 March 2008 | Director's change of particulars / irina mashlenko / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / alison beardsley / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / david morley / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / david morley / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / stephen denyer / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / anthony humphrey / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / anthony humphrey / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / guy beringer / 25/02/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / heather mccallum / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / guy beringer / 25/02/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / heather mccallum / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / alison beardsley / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / richard cranfield / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / stephen denyer / 25/02/2008 (1 page) |
12 March 2008 | Director's change of particulars / richard cranfield / 25/02/2008 (1 page) |
29 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
29 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
12 December 2006 | Return made up to 18/11/06; full list of members (9 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (9 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (16 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (16 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 | Secretary'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 | 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 | Director's particulars changed (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
9 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 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) |
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) |
15 April 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
14 December 2004 | Return made up to 18/11/04; full list of members
|
14 December 2004 | Return made up to 18/11/04; full list of members
|
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
1 December 2003 | Return made up to 18/11/03; full list of members (10 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (10 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 18/11/02; full list of members
|
28 November 2002 | Return made up to 18/11/02; full list of members
|
6 December 2001 | Return made up to 18/11/01; full list of members
|
6 December 2001 | Return made up to 18/11/01; full list of members
|
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
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) |
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) |
21 December 2000 | Return made up to 18/11/00; full list of members (9 pages) |
21 December 2000 | Return made up to 18/11/00; full list of members (9 pages) |
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) |
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) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 18/11/99; full list of members (10 pages) |
29 December 1999 | Return made up to 18/11/99; full list of members (10 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
8 December 1998 | Return made up to 18/11/98; no change of members (14 pages) |
8 December 1998 | Return made up to 18/11/98; no change of members (14 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 18/11/97; full list of members
|
19 December 1997 | Return made up to 18/11/97; full list of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
27 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
18 November 1993 | Incorporation (21 pages) |
18 November 1993 | Incorporation (21 pages) |