London
EC2A 1AF
Secretary Name | Mr Boris Mirkovic |
---|---|
Status | Current |
Appointed | 01 April 2018(20 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Marcello Ausenda |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | Clarendon House 2 Church Street Hamilton Hm11 Bermuda |
Director Name | Mr Eric James Flaye |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr John Charles Ross Collis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 February 2013) |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | Saltcoats 10 Keith Hall Road Warwick Bermuda |
Director Name | Charles Forster Alexander Cooper |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2007) |
Role | Lawyer |
Correspondence Address | Weatherly Hinson Island Paget Bermuda Foreign |
Director Name | Ms Narinder Kumar Hargun |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 January 2012) |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | Rosebery 24 Tamarind Vale Warwick Wk 05 Bermuda Foreign |
Director Name | John Buckley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2007) |
Role | Manager |
Correspondence Address | 5 McGalls Hill Court Smiths Fl 05 Bermuda Foreign |
Director Name | Mr Martin Stuart Lane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 November 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roundwood Lane Harpenden Hertfordshire AL5 3BZ |
Secretary Name | Mr Martin Stuart Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roundwood Lane Harpenden Hertfordshire AL5 3BZ |
Director Name | Ms Sarah Farrington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British Bermudian |
Status | Resigned |
Appointed | 16 October 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 September 2013) |
Role | CEO |
Country of Residence | Bermuda |
Correspondence Address | 1 Trimingham Hill Paget Pg 05 Bermuda |
Director Name | James Morrison MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2008) |
Role | Lawyer |
Correspondence Address | 4 Sea View Lane Smiths Fl 06 Bermuda |
Director Name | Mr Christopher George Garrod |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 14 July 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2012) |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | Highlands 9 Belmont Road Warwick Wk 06 Bermuda |
Director Name | Mr Christopher Ian Johnson-Gilbert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Thurleigh Road London SW12 8TY |
Director Name | Mr Kieran Patrick James Loughran |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Director Name | Mr Charles Grant Ross Collis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 01 November 2011(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Narinder Kumar Hargun |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2018) |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Ms Linda Alexandra Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(16 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mrs Anne Louise Forbes-Harper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Website | www.conyersdill.com/ |
---|
Registered Address | 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Chancery London Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,056,373 |
Net Worth | -£570,822 |
Cash | £248,565 |
Current Liabilities | £556,381 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
21 February 2008 | Delivered on: 5 March 2008 Persons entitled: Fox Williams LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of a separate account held at the royal bank of scotland PLC in the name of the landlord being initially £228,208.50 see image for full details. Outstanding |
---|
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Appointment of Mr Eric James Flaye as a director on 1 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Linda Alexandra Martin as a director on 9 October 2020 (1 page) |
16 September 2020 | Appointment of Mr Marcello Ausenda as a director on 10 September 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Mr Charles Christian Rolf Luthi as a director on 1 April 2018 (2 pages) |
21 November 2018 | Termination of appointment of Narinder Kumar Hargun as a director on 31 March 2018 (1 page) |
21 November 2018 | Appointment of Mr Boris Mirkovic as a secretary on 1 April 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Anne Louise Forbes-Harper as a director on 27 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Anne Louise Forbes-Harper as a director on 27 October 2017 (1 page) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2016 | Appointment of Mrs Anne Louise Forbes-Harper as a director on 1 December 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Anne Louise Forbes-Harper as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Charles Grant Ross Collis as a director on 22 November 2015 (1 page) |
2 December 2015 | Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Stuart Lane as a secretary on 22 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Stuart Lane as a director on 22 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Stuart Lane as a director on 22 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Stuart Lane as a secretary on 22 November 2015 (1 page) |
2 December 2015 | Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Charles Grant Ross Collis as a director on 22 November 2015 (1 page) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 September 2014 | Termination of appointment of Kieran Patrick James Loughran as a director on 21 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Kieran Patrick James Loughran as a director on 21 August 2014 (1 page) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Sarah Farrington as a director (1 page) |
5 February 2014 | Appointment of Ms Linda Alexandra Martin as a director (2 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Appointment of Ms Linda Alexandra Martin as a director (2 pages) |
5 February 2014 | Termination of appointment of Sarah Farrington as a director (1 page) |
27 March 2013 | Appointment of Mr Narinder Kumar Hargun as a director (2 pages) |
27 March 2013 | Termination of appointment of John Collis as a director (1 page) |
27 March 2013 | Appointment of Mr Narinder Kumar Hargun as a director (2 pages) |
27 March 2013 | Termination of appointment of John Collis as a director (1 page) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
26 January 2012 | Termination of appointment of Narinder Hargun as a director (1 page) |
26 January 2012 | Termination of appointment of Narinder Hargun as a director (1 page) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Termination of appointment of Christopher Garrod as a director (1 page) |
26 January 2012 | Termination of appointment of Christopher Garrod as a director (1 page) |
26 January 2012 | Director's details changed for Mr Charles Grant Ross Collis on 1 November 2011 (2 pages) |
7 December 2011 | Termination of appointment of Christopher Johnson-Gilbert as a director (1 page) |
7 December 2011 | Termination of appointment of Christopher Johnson-Gilbert as a director (1 page) |
1 November 2011 | Appointment of Mr Charles Grant Ross Collis as a director (2 pages) |
1 November 2011 | Appointment of Mr Charles Grant Ross Collis as a director (2 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Kieran Patrick James Loughran on 8 September 2010 (2 pages) |
15 June 2010 | Appointment of Mr Kieran Patrick James Loughran as a director (2 pages) |
15 June 2010 | Appointment of Mr Kieran Patrick James Loughran as a director (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher Johnson-Gilbert on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Narinder Kumar Hargun on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Martin Stuart Lane on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Charles Ross Collis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Martin Stuart Lane on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sarah Farrington on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Narinder Kumar Hargun on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher George Garrod on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher George Garrod on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Charles Ross Collis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Sarah Farrington on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Mr Christopher Johnson-Gilbert on 20 January 2010 (2 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
2 October 2008 | Director appointed mr christopher johnson-gilbert (1 page) |
2 October 2008 | Director appointed mr christopher johnson-gilbert (1 page) |
15 July 2008 | Appointment terminated director james macdonald (1 page) |
15 July 2008 | Director appointed mr christopher george garrod (1 page) |
15 July 2008 | Director appointed mr christopher george garrod (1 page) |
15 July 2008 | Appointment terminated director james macdonald (1 page) |
2 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 10 dominion street london EC2M 2EE (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 10 dominion street london EC2M 2EE (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 34 threadneedle street london EC2R 8AY (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 34 threadneedle street london EC2R 8AY (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 January 2001 | Return made up to 14/01/01; full list of members
|
26 January 2001 | Return made up to 14/01/01; full list of members
|
19 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
29 June 1999 | Memorandum and Articles of Association (3 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Memorandum and Articles of Association (3 pages) |
29 June 1999 | Resolutions
|
22 June 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
22 June 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 January 1999 | Return made up to 14/01/99; full list of members
|
25 January 1999 | Return made up to 14/01/99; full list of members
|
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
14 January 1998 | Incorporation (16 pages) |
14 January 1998 | Incorporation (16 pages) |