London
EC2V 7NQ
Director Name | Mr Jonathan Stirling Saunders |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Ms Joanne Michelle Cecil |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 October 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | I-Probono (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(same day as company formation) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | International Senior Lawyers Project - UK (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | The British Institute Of International And Comparative Law (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(same day as company formation) |
Correspondence Address | Charles Clore House 17 Russell Square London WC1B 5JP |
Director Name | The Slynn Foundation (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(same day as company formation) |
Correspondence Address | 7-8 Essex Street London WC2R 3LD |
Director Name | The Council Of The Inns Of Court (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2016(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 October 2020) |
Correspondence Address | 2 King's Bench Walk Temple London EC4Y 7DE |
Secretary Name | Mr Andrew Mackay |
---|---|
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 49-51 East Road London N1 6AH |
Director Name | Mrs Deborah Jane Mansfield |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2017) |
Role | Principal Consultant |
Country of Residence | England |
Correspondence Address | 1-3 Staple Inn London WC1V 7QJ |
Director Name | Ms Schona Kaur Jolly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Temple London EC4Y 7AA |
Registered Address | 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 26 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 March |
10 November 2017 | Cessation of Advocates for International Development as a person with significant control on 10 November 2017 (1 page) |
---|---|
13 June 2017 | Resolutions
|
25 May 2017 | Full accounts made up to 31 August 2016 (17 pages) |
9 May 2017 | Termination of appointment of Deborah Jane Mansfield as a director on 8 May 2017 (1 page) |
5 March 2017 | Appointment of Ms Joanne Michelle Cecil as a director on 22 February 2017 (2 pages) |
5 March 2017 | Termination of appointment of Schona Kaur Jolly as a director on 22 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Jonathan Stirling Saunders as a director on 29 November 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
27 July 2016 | Resolutions
|
1 July 2016 | Full accounts made up to 31 August 2015 (16 pages) |
24 February 2016 | Annual return made up to 3 February 2016 no member list (7 pages) |
23 February 2016 | Appointment of The Council of the Inns of Court as a director on 12 January 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mr Andrew Mackay on 5 October 2015 (1 page) |
23 February 2016 | Registered office address changed from C/O Andrew Mackay, a4Id 49-51 East Road London N1 6AH England to C/O Role Uk, C/O a4Id 49-51 East Road London N1 6AH on 23 February 2016 (1 page) |
27 January 2016 | Registered office address changed from 10 Upper Bank Street London E14 5NP United Kingdom to C/O Andrew Mackay, a4Id 49-51 East Road London N1 6AH on 27 January 2016 (1 page) |
29 July 2015 | Appointment of Mrs Deborah Jane Mansfield as a director on 13 March 2015 (2 pages) |
29 July 2015 | Appointment of Ms Schona Kaur Jolly as a director on 19 March 2015 (2 pages) |
28 July 2015 | Current accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
2 June 2015 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to 10 Upper Bank Street London E14 5NP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom to 10 Upper Bank Street London E14 5NP on 2 June 2015 (1 page) |
3 February 2015 | Incorporation (37 pages) |