London
WC1V 7HZ
Secretary Name | Mr Russell John Wallman |
---|---|
Status | Current |
Appointed | 11 July 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Red Lion Square Red Lion Square London WC1R 4QH |
Director Name | Mr Ian Jeffery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 113 Chancery Lane London WC2A 1PL |
Director Name | Mr David Anthony Hobart |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Warrie Wood House Windmill Hill Platt Sevenoaks Kent TN15 8QR |
Director Name | Janet Paraskeva |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Chief Executive |
Correspondence Address | 195 Liverpool Road London N1 0RF |
Secretary Name | Mr Brian Edward Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cedars Road Beddington Surrey CR0 4PU |
Director Name | Mr Desmond Gerard Hudson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindale Off Lampson Road Killearn G63 9PD Scotland |
Director Name | Mr Oliver David Liam Delany |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289-293 High Holborn London WC1V 7HZ |
Director Name | Mr Stephen Thomas Crowne |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 289-293 High Holborn High Holborn London WC1V 7HZ |
Secretary Name | Mr David Botha |
---|---|
Status | Resigned |
Appointed | 04 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 289-293 High Holborn High Holborn London WC1V 7HZ |
Director Name | Mr Andrew Howard Arthur Caplen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 113 The Law Society's Hall Chancery Lane London WC2A 1PL |
Director Name | Ms Catherine Helen Dixon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Law Society, 113 Chancery Lane London WC2A 1PL |
Director Name | Mr Joseph Bernard Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Law Society's Hall 113 Chancery Lane London WC2A 1PL |
Director Name | Mr Paul Tennant Obe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Law Society 113 Chancery Lane London WC2A 1PL |
Director Name | Mr Gerry Walsh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 113 Chancery Lane London WC2A 1PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.qcappointments.org/ |
---|---|
Telephone | 020 78310020 |
Telephone region | London |
Registered Address | 16 Red Lion Square Red Lion Square London WC1R 4QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £539,408 |
Net Worth | £1,209,347 |
Cash | £1,339,049 |
Current Liabilities | £165,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
27 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Appointment of Mrs Hannah Catherine Miller as a secretary on 20 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Russell John Wallman as a secretary on 20 April 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
23 December 2022 | Registered 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 2022 | Change of name notice (2 pages) |
26 October 2022 | Company name changed queen's counsel appointments\certificate issued on 26/10/22
|
12 October 2022 | Termination of appointment of Gerry Walsh as a director on 10 September 2022 (1 page) |
11 October 2022 | Appointment of Mr Ian Jeffery as a director on 1 October 2022 (2 pages) |
26 April 2022 | Appointment of Mr Gerry Walsh as a director on 1 January 2022 (2 pages) |
26 April 2022 | Termination of appointment of Paul Tennant Obe as a director on 31 December 2021 (1 page) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
16 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 January 2021 | Registered 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 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
15 April 2019 | Director's details changed for Mr Paul Tennant on 15 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (23 pages) |
11 July 2018 | Registered 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 2018 | Appointment of Mr Russell John Wallman as a secretary on 11 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of David Botha as a secretary on 11 July 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 August 2017 | Appointment of Mr Paul Tennant as a director on 9 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Paul Tennant as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Joseph Bernard Egan as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Joseph Bernard Egan as a director on 9 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 August 2017 | Appointment of Mr Malcolm Cree Cbe as a director on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen Thomas Crowne as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen Thomas Crowne as a director on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Malcolm Cree Cbe as a director on 3 August 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Joseph Bernard Egan as a director on 17 March 2017 (2 pages) |
22 February 2017 | Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Catherine Helen Dixon as a director on 21 February 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page) |
6 October 2015 | Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew Howard Arthur Caplen as a director on 9 July 2015 (1 page) |
6 October 2015 | Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages) |
6 October 2015 | Appointment of Ms Catherine Helen Dixon as a director on 9 July 2015 (2 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 May 2015 | Annual return made up to 13 April 2015 no member list (4 pages) |
27 May 2015 | Annual return made up to 13 April 2015 no member list (4 pages) |
19 September 2014 | Termination of appointment of Desmond Gerard Hudson as a director on 31 July 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of Desmond Gerard Hudson as a director on 31 July 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 August 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 April 2014 | Register inspection address has been changed (1 page) |
23 April 2014 | Register inspection address has been changed (1 page) |
23 April 2014 | Annual return made up to 13 April 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 13 April 2014 no member list (4 pages) |
7 November 2013 | Termination of appointment of Brian Buck as a secretary (1 page) |
7 November 2013 | Termination of appointment of Brian Buck as a secretary (1 page) |
7 November 2013 | Appointment of Mr Stephen Thomas Crowne as a director (2 pages) |
7 November 2013 | Appointment of Mr David Botha as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Oliver Delany as a director (1 page) |
7 November 2013 | Appointment of Mr Stephen Thomas Crowne as a director (2 pages) |
7 November 2013 | Appointment of Mr David Botha as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Oliver Delany as a director (1 page) |
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 13 April 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 13 April 2013 no member list (4 pages) |
26 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
26 February 2013 | Full accounts made up to 31 July 2012 (14 pages) |
23 May 2012 | Annual return made up to 13 April 2012 no member list (4 pages) |
23 May 2012 | Annual return made up to 13 April 2012 no member list (4 pages) |
9 March 2012 | Auditor's resignation (1 page) |
9 March 2012 | Auditor's resignation (1 page) |
24 February 2012 | Appointment of Mr Oliver David Liam Delany as a director (3 pages) |
24 February 2012 | Appointment of Mr Oliver David Liam Delany as a director (3 pages) |
24 February 2012 | Termination of appointment of David Hobart as a director (2 pages) |
24 February 2012 | Termination of appointment of David Hobart as a director (2 pages) |
7 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
7 February 2012 | Full accounts made up to 31 July 2011 (16 pages) |
24 June 2011 | Annual return made up to 13 April 2011 no member list (4 pages) |
24 June 2011 | Annual return made up to 13 April 2011 no member list (4 pages) |
3 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
3 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
23 April 2010 | Annual return made up to 13 April 2010 (14 pages) |
23 April 2010 | Annual return made up to 13 April 2010 (14 pages) |
10 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
10 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
27 April 2009 | Annual return made up to 13/04/09 (4 pages) |
27 April 2009 | Annual return made up to 13/04/09 (4 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
21 May 2008 | Annual return made up to 13/04/08 (4 pages) |
21 May 2008 | Annual return made up to 13/04/08 (4 pages) |
28 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
28 April 2008 | Full accounts made up to 31 July 2007 (16 pages) |
30 April 2007 | Annual return made up to 13/04/07 (4 pages) |
30 April 2007 | Annual return made up to 13/04/07 (4 pages) |
22 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
22 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
15 August 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 August 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
8 May 2006 | Annual return made up to 13/04/06 (4 pages) |
8 May 2006 | Annual return made up to 13/04/06 (4 pages) |
18 July 2005 | Memorandum and Articles of Association (15 pages) |
18 July 2005 | Memorandum and Articles of Association (15 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
25 June 2005 | Registered office changed on 25/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
25 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
20 June 2005 | Company name changed formstance LIMITED\certificate issued on 20/06/05 (3 pages) |
20 June 2005 | Company name changed formstance LIMITED\certificate issued on 20/06/05 (3 pages) |
13 April 2005 | Incorporation (19 pages) |
13 April 2005 | Incorporation (19 pages) |