About

Registered Number: 06882620
Date of Incorporation: 20/04/2009 (16 years ago)
Company Status: Active
Registered Address: Unit B1f Fairoaks Airport, Chobham, Woking, GU24 8HU,

 

Family Law Clinic Ltd was registered on 20 April 2009. There are 6 directors listed as Herzberg, Paul Franz, Eurotrinity Ltd, Baik, John Wayne, Carnegie, Phyllis Patricia, Durrant, Philip Alfred, Jones, Shirley Ceccarelli for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIK, John Wayne 20 April 2009 21 June 2009 1
CARNEGIE, Phyllis Patricia 20 April 2009 02 May 2012 1
DURRANT, Philip Alfred 20 April 2009 21 April 2009 1
JONES, Shirley Ceccarelli 20 April 2009 02 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HERZBERG, Paul Franz 20 April 2009 19 April 2010 1
EUROTRINITY LTD 19 April 2010 24 September 2013 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 April 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 22 April 2014
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
CH01 - Change of particulars for director 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 January 2011
AA01 - Change of accounting reference date 31 August 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP04 - Appointment of corporate secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.