London
WC1V 7JH
Director Name | Ms Rachel Sexton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 30 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Ms Jennifer Anne Macleod |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Dr Naomi Judith Miriam Creutzfeldt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Patrick Hugh Martin Corr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mrs Alison Margaret Saunders |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Alastair James Livesey |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Miss Ingrid Stephanie Boyce |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Ms Sara Louise Sherafat Scott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British,Iranian |
Status | Current |
Appointed | 19 October 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Ms Alice Catherine Smith |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Christian Kamali Weaver |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Miss Ruth Crawford Kc |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Dr Charles Andrew Wynn-Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Nicholas Timothy David Benson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Ms Maryann McMahon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 December 2023(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London England - Greater London WC1V 7JH |
Director Name | Robert Edward Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Secretary Name | Robert Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Gosberton Road London SW12 8LE |
Director Name | Mr Nicholas Paul Bendeth Aleksander |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Julian Peter Collins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2009) |
Role | Solicitor |
Correspondence Address | 62 Fairacres Roehampton Lane London SW15 5LY |
Secretary Name | Anne Elizabeth Owers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 14 Arbery Road London E3 5DD |
Director Name | Dame Janet Marion Gaymer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Nutcracker House Effingham Common Road Effingham Leatherhead Surrey KT24 5JG |
Director Name | Mr David Ewart Riley Faulkner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 99 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5PS |
Director Name | Anthony Thomas Arthur Edwards |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 2004) |
Role | Solicitor |
Correspondence Address | 7 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Director Name | Presiley Baxendale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 October 2002) |
Role | Qc |
Correspondence Address | 23 Cavendish Close London NW8 9JB |
Director Name | Sir Nicholas John Blake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 October 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 39 Ospringe Road London NW5 2JB |
Director Name | Peter James Mahon Binning |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2002) |
Role | Solicitor |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Cllr Elizabeth Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hydethorpe Road London SW12 0HZ |
Secretary Name | Mr Roger John Gladstone Smith Cbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Ms Amanda Jane Finlay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 29 October 2019) |
Role | Former Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Mr Richard Henry Max De Friend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 October 2018) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Secretary Name | Miss Andrea Jane Coomber |
---|---|
Status | Resigned |
Appointed | 18 February 2013(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Zahra Al-Rikabi |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Ms Frances Elizabeth Campbell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Mr Debashis Das |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Mr Roger Anson Burlingame |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2015(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 59 Carter Lane London EC4V 5AQ |
Director Name | Miss Alexandra Elizabeth Louise Carr |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(21 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Website | www.justice.org.uk/ |
---|---|
Telephone | 020 73295100 |
Telephone region | London |
Registered Address | 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £568,822 |
Net Worth | £721,287 |
Cash | £240,227 |
Current Liabilities | £44,598 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks, 1 day from now) |
20 December 2023 | Appointment of Ms Maryann Mcmahon as a director on 11 December 2023 (2 pages) |
---|---|
4 December 2023 | Appointment of Dr Charles Andrew Wynn-Evans as a director on 8 November 2023 (2 pages) |
1 December 2023 | Appointment of Miss Ruth Crawford Kc as a director on 8 November 2023 (2 pages) |
1 December 2023 | Termination of appointment of Alexandra Elizabeth Louise Carr as a director on 8 November 2023 (1 page) |
1 December 2023 | Termination of appointment of Anna Katherine Saunders as a director on 8 November 2023 (1 page) |
1 December 2023 | Appointment of Mr Nicholas Timothy Benson as a director on 8 November 2023 (2 pages) |
27 July 2023 | Full accounts made up to 31 March 2023 (76 pages) |
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (74 pages) |
2 November 2022 | Appointment of Ms Alice Catherine Smith as a director on 19 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Nancy Lynn Hiestand as a director on 19 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Michael George Tugendhat as a director on 19 October 2022 (1 page) |
25 October 2022 | Appointment of Mr Christian Kamali Weaver as a director on 19 October 2022 (2 pages) |
25 October 2022 | Registered office address changed from 59 Carter Lane London EC4V 5AQ to 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH on 25 October 2022 (1 page) |
25 October 2022 | Appointment of Ms Sara Louise Sherafat Scott as a director on 19 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Christina Liciaga as a director on 19 October 2022 (1 page) |
25 October 2022 | Appointment of Miss Ingrid Stephanie Boyce as a director on 19 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Theodore David Huckle as a director on 31 December 2021 (1 page) |
16 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Debashis Das as a director on 4 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Alastair James Livesey as a director on 4 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Andrea Jane Coomber as a secretary on 15 October 2021 (1 page) |
26 November 2021 | Termination of appointment of Frances Elizabeth Campbell as a director on 4 November 2021 (1 page) |
5 August 2021 | Full accounts made up to 31 March 2021 (61 pages) |
25 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Walter Hugh Merricks Cbe as a director on 10 November 2020 (1 page) |
2 September 2020 | Full accounts made up to 31 March 2020 (60 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
7 November 2019 | Appointment of Mrs Alison Margaret Saunders as a director on 29 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Amanda Jane Finlay as a director on 29 October 2019 (1 page) |
31 July 2019 | Full accounts made up to 31 March 2019 (53 pages) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 January 2019 | Resolutions
|
7 November 2018 | Appointment of Ms Rachel Sexton as a director on 30 October 2018 (2 pages) |
6 November 2018 | Appointment of Ms Jennifer Anne Macleod as a director on 30 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Patrick Hugh Martin Corr as a director on 30 October 2018 (2 pages) |
6 November 2018 | Appointment of Dr Naomi Judith Miriam Creutzfeldt as a director on 30 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Roger Anson Burlingame as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Nicholas Paul Bendeth Aleksander as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Hannah Sian Quirk as a director on 30 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Richard Henry Max De Friend as a director on 30 October 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 March 2018 (47 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Miss Alexandra Elizabeth Louise Carr as a director on 24 October 2017 (2 pages) |
1 November 2017 | Appointment of Miss Anna Katherine Saunders as a director on 24 October 2017 (2 pages) |
1 November 2017 | Appointment of Miss Alexandra Elizabeth Louise Carr as a director on 24 October 2017 (2 pages) |
1 November 2017 | Appointment of Miss Anna Katherine Saunders as a director on 24 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Jane Louise Hickman as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Zahra Al-Rikabi as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jane Louise Hickman as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Zahra Al-Rikabi as a director on 24 October 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 March 2017 (49 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (49 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
3 November 2016 | Appointment of Ms Christina Liciaga as a director on 18 October 2016 (2 pages) |
3 November 2016 | Appointment of Ms Nancy Lynn Hiestand as a director on 18 October 2016 (2 pages) |
3 November 2016 | Appointment of Ms Nancy Lynn Hiestand as a director on 18 October 2016 (2 pages) |
3 November 2016 | Appointment of Ms Christina Liciaga as a director on 18 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Michael Smyth Cbe Qc as a director on 18 October 2016 (1 page) |
2 November 2016 | Appointment of Dr Hannah Sian Quirk as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Sir Michael George Tugendhat as a director on 18 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Philip Nigel Havers Qc as a director on 18 October 2016 (1 page) |
2 November 2016 | Appointment of Sir Michael George Tugendhat as a director on 18 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Jerry Leon Smith as a director on 18 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Jerry Leon Smith as a director on 18 October 2016 (1 page) |
2 November 2016 | Appointment of Ms Jane Louise Hickman as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Jane Louise Hickman as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Theodore David Huckle as a director on 18 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Thomas Martin Partington Cbe Qc as a director on 18 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Philip Nigel Havers Qc as a director on 18 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Thomas Martin Partington Cbe Qc as a director on 18 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Theodore David Huckle as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Dr Hannah Sian Quirk as a director on 18 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Michael Smyth Cbe Qc as a director on 18 October 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 March 2016 (40 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (40 pages) |
3 June 2016 | Termination of appointment of Dorothy Ruth Turnbull as a director on 6 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Dorothy Ruth Turnbull as a director on 6 May 2016 (1 page) |
3 June 2016 | Annual return made up to 19 May 2016 no member list (8 pages) |
3 June 2016 | Annual return made up to 19 May 2016 no member list (8 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
24 November 2015 | Appointment of Lady Dorothy Ruth Turnbull as a director on 20 October 2015 (2 pages) |
24 November 2015 | Appointment of Lady Dorothy Ruth Turnbull as a director on 20 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Roger Anson Burlingame as a director on 6 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Roger Anson Burlingame as a director on 6 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Roger Anson Burlingame as a director on 6 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jennifer Mcdermott as a director on 20 October 2015 (1 page) |
17 November 2015 | Appointment of Mr Debashis Das as a director on 20 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jennifer Mcdermott as a director on 20 October 2015 (1 page) |
17 November 2015 | Appointment of Ms Frances Elizabeth Campbell as a director on 20 October 2015 (2 pages) |
17 November 2015 | Appointment of Ms Frances Elizabeth Campbell as a director on 20 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr Debashis Das as a director on 20 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter James Mahon Binning as a director on 20 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Peter James Mahon Binning as a director on 20 October 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (7 pages) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (7 pages) |
21 November 2014 | Termination of appointment of Suzanne Julia Lambert as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Alexandra Louise Marks as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Suzanne Julia Lambert as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Alexandra Louise Marks as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Alexandra Louise Marks as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Jessica Simor as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Suzanne Julia Lambert as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Suzanne Julia Lambert as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Jessica Simor as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Alexandra Louise Marks as a director on 15 October 2014 (1 page) |
31 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 May 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
22 May 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
21 May 2014 | Director's details changed for Mr Michael Smyth Cbe on 20 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Smyth Cbe on 20 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Stephen Grosz as a director (1 page) |
21 May 2014 | Termination of appointment of Stephen Grosz as a director (1 page) |
17 December 2013 | Appointment of Zahra Al-Rikabi as a director (2 pages) |
17 December 2013 | Appointment of Zahra Al-Rikabi as a director (2 pages) |
6 November 2013 | Termination of appointment of Jemima Stratford Qc as a director (1 page) |
6 November 2013 | Termination of appointment of Jemima Stratford Qc as a director (1 page) |
23 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
22 May 2013 | Appointment of Miss Andrea Jane Coomber as a secretary (1 page) |
22 May 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
22 May 2013 | Appointment of Miss Andrea Jane Coomber as a secretary (1 page) |
22 May 2013 | Annual return made up to 19 May 2013 no member list (9 pages) |
3 December 2012 | Appointment of Mr Jerry Leon Smith as a director (2 pages) |
3 December 2012 | Appointment of Mr Jerry Leon Smith as a director (2 pages) |
29 November 2012 | Termination of appointment of Roger Smith Cbe as a secretary (1 page) |
29 November 2012 | Termination of appointment of Roger Smith Cbe as a secretary (1 page) |
26 November 2012 | Termination of appointment of Laurence Shurman as a director (1 page) |
26 November 2012 | Termination of appointment of Laurence Shurman as a director (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 June 2012 | Annual return made up to 19 May 2012 no member list (9 pages) |
14 June 2012 | Annual return made up to 19 May 2012 no member list (9 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
16 December 2011 | Memorandum and Articles of Association (21 pages) |
16 December 2011 | Memorandum and Articles of Association (21 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
9 June 2011 | Director's details changed for Mr Michael Smyth Cbe on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Professor Thomas Martin Partington on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Walter Hugh Merricks on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Stephen Ernest Grosz on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ms Alexandra Louise Marks on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 19 May 2011 no member list (9 pages) |
9 June 2011 | Director's details changed for Nicholas Paul Bendeth Aleksander on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Laurence Paul Shurman on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Philip Nigel Havers Qc on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jemima Lucy Stratford on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Nicholas Paul Bendeth Aleksander on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Professor Thomas Martin Partington on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Suzanne Julia Lambert on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Roger John Gladstone Smith Cbe on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Suzanne Julia Lambert on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Professor Thomas Martin Partington on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Laurence Paul Shurman on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Roger John Gladstone Smith Cbe on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Suzanne Julia Lambert on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jessica Simor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jemima Lucy Stratford on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Roger John Gladstone Smith Cbe on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Mr Stephen Ernest Grosz on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Mcdermott on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Michael Smyth Cbe on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ms Alexandra Louise Marks on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Philip Nigel Havers Qc on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jemima Lucy Stratford on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 19 May 2011 no member list (9 pages) |
9 June 2011 | Director's details changed for Mr Walter Hugh Merricks on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jessica Simor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Walter Hugh Merricks on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Laurence Paul Shurman on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Nicholas Paul Bendeth Aleksander on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Michael Smyth Cbe on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jessica Simor on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Ms Alexandra Louise Marks on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Mcdermott on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Jennifer Mcdermott on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Philip Nigel Havers Qc on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Stephen Ernest Grosz on 9 June 2011 (2 pages) |
5 November 2010 | Appointment of Mr Richard Henry Max De Friend as a director (2 pages) |
5 November 2010 | Appointment of Mr Richard Henry Max De Friend as a director (2 pages) |
29 October 2010 | Appointment of Ms Amanda Finlay Cbe as a director (2 pages) |
29 October 2010 | Appointment of Mr Michael Smyth Cbe as a director (2 pages) |
29 October 2010 | Appointment of Mr Michael Smyth Cbe as a director (2 pages) |
29 October 2010 | Appointment of Ms Amanda Finlay Cbe as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 June 2010 | Director's details changed for Jennifer Mcdermott on 19 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jennifer Mcdermott on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 no member list (8 pages) |
4 June 2010 | Annual return made up to 19 May 2010 no member list
|
3 June 2010 | Director's details changed for Walter Hugh Merricks on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jemima Lucy Stratford on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Profesor Thomas Martin Partington on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Philip Nigel Havers Qc on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Profesor Thomas Martin Partington on 19 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Julian Collins as a director (1 page) |
3 June 2010 | Director's details changed for Jessica Simor on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Laurence Paul Shurman on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Laurence Paul Shurman on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jessica Simor on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Suzanne Julia Lambert on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Walter Hugh Merricks on 19 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Julian Collins as a director (1 page) |
3 June 2010 | Director's details changed for Jemima Lucy Stratford on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Suzanne Julia Lambert on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Philip Nigel Havers Qc on 19 May 2010 (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
20 May 2009 | Director's change of particulars / suzanne lambert / 19/05/2009 (1 page) |
20 May 2009 | Annual return made up to 19/05/09 (6 pages) |
20 May 2009 | Director's change of particulars / suzanne lambert / 19/05/2009 (1 page) |
20 May 2009 | Annual return made up to 19/05/09
|
19 May 2009 | Secretary's change of particulars / roger smith cbe / 18/05/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / roger smith cbe / 18/05/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / roger smith / 18/05/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / roger smith / 18/05/2009 (1 page) |
30 October 2008 | Appointment terminated director carol harlow (1 page) |
30 October 2008 | Director appointed walter hugh merricks (2 pages) |
30 October 2008 | Appointment terminated director carol harlow (1 page) |
30 October 2008 | Director appointed walter hugh merricks (2 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
20 June 2008 | Annual return made up to 19/05/08
|
20 June 2008 | Annual return made up to 19/05/08 (6 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
16 July 2007 | Annual return made up to 19/05/07
|
16 July 2007 | Annual return made up to 19/05/07
|
24 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 June 2006 | Annual return made up to 19/05/06
|
12 June 2006 | Annual return made up to 19/05/06 (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 June 2005 | Annual return made up to 19/05/05 (3 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Annual return made up to 19/05/05 (3 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
26 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
28 May 2004 | Annual return made up to 19/05/04 (9 pages) |
28 May 2004 | Annual return made up to 19/05/04 (9 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
13 June 2003 | Annual return made up to 06/06/03
|
13 June 2003 | Annual return made up to 06/06/03
|
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 July 2002 | Annual return made up to 20/06/02 (9 pages) |
14 July 2002 | Annual return made up to 20/06/02 (9 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
27 June 2001 | Annual return made up to 20/06/01 (7 pages) |
27 June 2001 | Annual return made up to 20/06/01 (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Annual return made up to 26/06/00
|
4 July 2000 | Annual return made up to 26/06/00
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (2 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 July 1999 | Annual return made up to 26/06/99 (8 pages) |
13 July 1999 | Annual return made up to 26/06/99 (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
26 June 1998 | Annual return made up to 26/06/98 (8 pages) |
26 June 1998 | Annual return made up to 26/06/98 (8 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
21 November 1997 | Company name changed justice (1996)\certificate issued on 21/11/97 (2 pages) |
21 November 1997 | Company name changed justice (1996)\certificate issued on 21/11/97 (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1997 | Annual return made up to 26/06/97
|
14 July 1997 | Annual return made up to 26/06/97
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
7 October 1996 | Company name changed charis (57) LIMITED\certificate issued on 07/10/96 (3 pages) |
7 October 1996 | Company name changed charis (57) LIMITED\certificate issued on 07/10/96 (3 pages) |
26 June 1996 | Incorporation (25 pages) |
26 June 1996 | Incorporation (25 pages) |