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(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 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 | 13 September 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Mr William Vernon Wentworth Norris |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21a Ovington Square London SW3 1LH |
Director Name | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willian Bury Willian Letchworth Herts SG6 2AF |
Secretary Name | Mr Edward George Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
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(6 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 | Guy Gibson Beringer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
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, 4 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 | Mr Richard William Lionel Cranfield |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 14 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Heather McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(9 years, 6 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 | Mr Andrew Mark Ballheimer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(22 years, 3 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 |
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 LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
18 July 2023 | Termination of appointment of Gareth David Price as a director on 10 July 2023 (1 page) |
8 June 2023 | Director's details changed for Mr Richard Kimberley John Browne on 3 May 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
5 October 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
1 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
27 September 2021 | Termination of appointment of Richard William Lionel Cranfield as a director on 14 September 2021 (1 page) |
27 September 2021 | Appointment of Richard Kimberley John Browne as a director on 13 September 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 30 April 2020 (2 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) |
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
4 May 2016 | Appointment of Mr Andrew Mark Ballheimer as a director on 1 May 2016 (2 pages) |
4 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) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 March 2016 | Director's details changed for Mr Willem Michel Georges Clara Dejonghe on 1 September 2013 (2 pages) |
14 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) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 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
|
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 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 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
|
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 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
4 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Heather Mccallum on 11 January 2010 (1 page) |
8 February 2010 | Director's details changed for David Howard Morley on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Richard William Lionel Cranfield on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Willem Dejonghe on 11 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Heather Mccallum on 11 January 2010 (1 page) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Willem Dejonghe on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David Howard Morley on 11 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Richard William Lionel Cranfield on 11 January 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 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) |
7 April 2008 | Director's change of particulars / guy beringer / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / guy beringer / 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 / richard cranfield / 10/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / richard cranfield / 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 / david morley / 10/03/2008 (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
1 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
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) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
5 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
5 May 2004 | Application for reregistration from UNLTD to LTD (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 May 2004 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 May 2004 | Application for reregistration from UNLTD to LTD (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Re-registration of Memorandum and Articles (12 pages) |
11 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
30 January 2004 | Company name changed allen & overy\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed allen & overy\certificate issued on 30/01/04 (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
23 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
8 February 2002 | Return made up to 11/01/02; full list of members
|
8 February 2002 | Return made up to 11/01/02; full list of members
|
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page) |
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) |
25 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
13 September 2000 | Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page) |
13 September 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 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 11/01/00; full list of members
|
5 February 2000 | Return made up to 11/01/00; full list of members
|
11 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
11 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
30 January 1998 | Return made up to 11/01/98; full list of members (9 pages) |
30 January 1998 | Return made up to 11/01/98; full list of members (9 pages) |
24 January 1997 | Return made up to 11/01/97; no change of members (7 pages) |
24 January 1997 | Return made up to 11/01/97; no change of members (7 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 11/01/96; no change of members (7 pages) |
22 February 1996 | Return made up to 11/01/96; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 January 1994 | Incorporation (23 pages) |
11 January 1994 | Incorporation (23 pages) |