Company NameKing's Counsel Appointments Limited
DirectorsMalcolm Cree Cbe and Ian Jeffery
Company StatusActive
Company Number05423088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2005(19 years ago)
Previous NamesFormstance Limited and Queen's Counsel Appointments

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Malcolm Cree Cbe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCelcon House 289-293 High Holborn
London
WC1V 7HZ
Secretary NameMr Russell John Wallman
StatusCurrent
Appointed11 July 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address16 Red Lion Square Red Lion Square
London
WC1R 4QH
Director NameMr Ian Jeffery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address113 Chancery Lane
London
WC2A 1PL
Director NameMr David Anthony Hobart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarrie Wood House
Windmill Hill Platt
Sevenoaks
Kent
TN15 8QR
Director NameJanet Paraskeva
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleChief Executive
Correspondence Address195 Liverpool Road
London
N1 0RF
Secretary NameMr Brian Edward Buck
NationalityBritish
StatusResigned
Appointed17 June 2005(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Cedars Road
Beddington
Surrey
CR0 4PU
Director NameMr Desmond Gerard Hudson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindale Off Lampson Road
Killearn
G63 9PD
Scotland
Director NameMr Oliver David Liam Delany
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289-293 High Holborn
London
WC1V 7HZ
Director NameMr Stephen Thomas Crowne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address289-293 High Holborn
High Holborn
London
WC1V 7HZ
Secretary NameMr David Botha
StatusResigned
Appointed04 October 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Correspondence Address289-293 High Holborn
High Holborn
London
WC1V 7HZ
Director NameMr Andrew Howard Arthur Caplen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address113 The Law Society's Hall
Chancery Lane
London
WC2A 1PL
Director NameMs Catherine Helen Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Law Society, 113 Chancery Lane
London
WC2A 1PL
Director NameMr Joseph Bernard Egan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Law Society's Hall 113 Chancery Lane
London
WC2A 1PL
Director NameMr Paul Tennant Obe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Law Society 113 Chancery Lane
London
WC2A 1PL
Director NameMr Gerry Walsh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address113 Chancery Lane
London
WC2A 1PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.qcappointments.org/
Telephone020 78310020
Telephone regionLondon

Location

Registered Address16 Red Lion Square
Red Lion Square
London
WC1R 4QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£539,408
Net Worth£1,209,347
Cash£1,339,049
Current Liabilities£165,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

27 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
27 April 2023Appointment of Mrs Hannah Catherine Miller as a secretary on 20 April 2023 (2 pages)
27 April 2023Termination of appointment of Russell John Wallman as a secretary on 20 April 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 March 2022 (23 pages)
23 December 2022Registered office address changed from 18 Red Lion Square London WC1R 4QH England to 16 Red Lion Square Red Lion Square London WC1R 4QH on 23 December 2022 (1 page)
26 October 2022Change of name notice (2 pages)
26 October 2022Company name changed queen's counsel appointments\certificate issued on 26/10/22
  • RES15 ‐ Change company name resolution on 2022-10-12
(2 pages)
12 October 2022Termination of appointment of Gerry Walsh as a director on 10 September 2022 (1 page)
11 October 2022Appointment of Mr Ian Jeffery as a director on 1 October 2022 (2 pages)
26 April 2022Appointment of Mr Gerry Walsh as a director on 1 January 2022 (2 pages)
26 April 2022Termination of appointment of Paul Tennant Obe as a director on 31 December 2021 (1 page)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 March 2021 (22 pages)
16 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 January 2021Registered office address changed from 3rd Floor 73 Farringdon Road London EC1M 3JQ England to 18 Red Lion Square London WC1R 4QH on 27 January 2021 (1 page)
9 October 2020Accounts for a small company made up to 31 March 2020 (22 pages)
29 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 March 2019 (23 pages)
15 April 2019Director's details changed for Mr Paul Tennant on 15 April 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 March 2018 (23 pages)
11 July 2018Registered office address changed from 3rd Floor, 73 Farringdon Road London EC1M 3JQ England to 3rd Floor 73 Farringdon Road London EC1M 3JQ on 11 July 2018 (1 page)
11 July 2018Appointment of Mr Russell John Wallman as a secretary on 11 July 2018 (2 pages)
11 July 2018Termination of appointment of David Botha as a secretary on 11 July 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 August 2017Appointment of Mr Paul Tennant as a director on 9 August 2017 (2 pages)
22 August 2017Appointment of Mr Paul Tennant as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Joseph Bernard Egan as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Joseph Bernard Egan as a director on 9 August 2017 (1 page)
17 August 2017Full accounts made up to 31 March 2017 (23 pages)
17 August 2017Full accounts made up to 31 March 2017 (23 pages)
3 August 2017Appointment of Mr Malcolm Cree Cbe as a director on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Stephen Thomas Crowne as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Stephen Thomas Crowne as a director on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Malcolm Cree Cbe as a director on 3 August 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
30 March 2017Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017 (2 pages)
22 February 2017Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (24 pages)
13 October 2016Full accounts made up to 31 March 2016 (24 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
22 February 2016Registered office address changed from 3rd Floor Totara Park House 34-36 Gray's Inn Road London WC1X 8HR to 3rd Floor, 73 Farringdon Road London EC1M 3JQ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 3rd Floor Totara Park House 34-36 Gray's Inn Road London WC1X 8HR to 3rd Floor, 73 Farringdon Road London EC1M 3JQ on 22 February 2016 (1 page)
6 October 2015Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page)
6 October 2015Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page)
6 October 2015Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages)
6 October 2015Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page)
6 October 2015Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages)
6 October 2015Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
27 May 2015Annual return made up to 13 April 2015 no member list (4 pages)
27 May 2015Annual return made up to 13 April 2015 no member list (4 pages)
19 September 2014Termination of appointment of Desmond Gerard Hudson as a director on 31 July 2014 (1 page)
19 September 2014Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages)
19 September 2014Termination of appointment of Desmond Gerard Hudson as a director on 31 July 2014 (1 page)
19 September 2014Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages)
19 September 2014Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
16 July 2014Full accounts made up to 31 March 2014 (14 pages)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Register inspection address has been changed (1 page)
23 April 2014Annual return made up to 13 April 2014 no member list (4 pages)
23 April 2014Annual return made up to 13 April 2014 no member list (4 pages)
7 November 2013Termination of appointment of Brian Buck as a secretary (1 page)
7 November 2013Termination of appointment of Brian Buck as a secretary (1 page)
7 November 2013Appointment of Mr Stephen Thomas Crowne as a director (2 pages)
7 November 2013Appointment of Mr David Botha as a secretary (2 pages)
7 November 2013Termination of appointment of Oliver Delany as a director (1 page)
7 November 2013Appointment of Mr Stephen Thomas Crowne as a director (2 pages)
7 November 2013Appointment of Mr David Botha as a secretary (2 pages)
7 November 2013Termination of appointment of Oliver Delany as a director (1 page)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
12 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
25 April 2013Annual return made up to 13 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 13 April 2013 no member list (4 pages)
26 February 2013Full accounts made up to 31 July 2012 (14 pages)
26 February 2013Full accounts made up to 31 July 2012 (14 pages)
23 May 2012Annual return made up to 13 April 2012 no member list (4 pages)
23 May 2012Annual return made up to 13 April 2012 no member list (4 pages)
9 March 2012Auditor's resignation (1 page)
9 March 2012Auditor's resignation (1 page)
24 February 2012Appointment of Mr Oliver David Liam Delany as a director (3 pages)
24 February 2012Appointment of Mr Oliver David Liam Delany as a director (3 pages)
24 February 2012Termination of appointment of David Hobart as a director (2 pages)
24 February 2012Termination of appointment of David Hobart as a director (2 pages)
7 February 2012Full accounts made up to 31 July 2011 (16 pages)
7 February 2012Full accounts made up to 31 July 2011 (16 pages)
24 June 2011Annual return made up to 13 April 2011 no member list (4 pages)
24 June 2011Annual return made up to 13 April 2011 no member list (4 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
23 April 2010Annual return made up to 13 April 2010 (14 pages)
23 April 2010Annual return made up to 13 April 2010 (14 pages)
10 February 2010Full accounts made up to 31 July 2009 (16 pages)
10 February 2010Full accounts made up to 31 July 2009 (16 pages)
27 April 2009Annual return made up to 13/04/09 (4 pages)
27 April 2009Annual return made up to 13/04/09 (4 pages)
5 February 2009Full accounts made up to 31 July 2008 (16 pages)
5 February 2009Full accounts made up to 31 July 2008 (16 pages)
21 May 2008Annual return made up to 13/04/08 (4 pages)
21 May 2008Annual return made up to 13/04/08 (4 pages)
28 April 2008Full accounts made up to 31 July 2007 (16 pages)
28 April 2008Full accounts made up to 31 July 2007 (16 pages)
30 April 2007Annual return made up to 13/04/07 (4 pages)
30 April 2007Annual return made up to 13/04/07 (4 pages)
22 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
15 August 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 August 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 May 2006Annual return made up to 13/04/06 (4 pages)
8 May 2006Annual return made up to 13/04/06 (4 pages)
18 July 2005Memorandum and Articles of Association (15 pages)
18 July 2005Memorandum and Articles of Association (15 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Secretary resigned (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2005Registered office changed on 25/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New secretary appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005Registered office changed on 25/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
25 June 2005New secretary appointed (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2005Company name changed formstance LIMITED\certificate issued on 20/06/05 (3 pages)
20 June 2005Company name changed formstance LIMITED\certificate issued on 20/06/05 (3 pages)
13 April 2005Incorporation (19 pages)
13 April 2005Incorporation (19 pages)