Company NameDeutscher Anwaltverein In Grossbritannien Limited
DirectorsAnnette Bettina Prandzioch and Jan Klaus Hoppe
Company StatusActive
Company Number05128394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Annette Bettina Prandzioch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Jan Klaus Hoppe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr David Elliott Holt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2014)
RoleSolicitor & Rechtsanwalt
Country of ResidenceUnited Kingdom
Correspondence Address4 Cats Lane
Sudbury
Suffolk
CO10 2SF
Director NameAdrian Laurence Robert Jack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2014)
RoleBarrister & Rechtsanwalt
Country of ResidenceUnited Kingdom
Correspondence Address4a Orde Hall Street
London
WC1N 3JW
Secretary NameAndrea Vero
NationalityBritish
StatusResigned
Appointed18 May 2004(4 days after company formation)
Appointment Duration13 years (resigned 15 May 2017)
RoleCompany Director
Correspondence Address3 Montagu Place
Leeds
West Yorkshire
LS8 2RQ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,887
Cash£4,068
Current Liabilities£331

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Andrea Vero as a secretary on 15 May 2017 (1 page)
21 December 2017Director's details changed for Mr Jan Klaus Hoppe on 14 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 14 May 2016 no member list (4 pages)
8 June 2016Annual return made up to 14 May 2016 no member list (4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 June 2015Annual return made up to 14 May 2015 no member list (4 pages)
15 June 2015Annual return made up to 14 May 2015 no member list (4 pages)
27 October 2014Appointment of Annette Bettina Prandzioch as a director on 31 August 2014 (2 pages)
27 October 2014Appointment of Mr Jan Klaus Hoppe as a director on 31 August 2014 (2 pages)
27 October 2014Appointment of Mr Jan Klaus Hoppe as a director on 31 August 2014 (2 pages)
27 October 2014Appointment of Annette Bettina Prandzioch as a director on 31 August 2014 (2 pages)
23 October 2014Termination of appointment of David Elliott Holt as a director on 31 August 2014 (1 page)
23 October 2014Termination of appointment of Adrian Laurence Robert Jack as a director on 31 August 2014 (1 page)
23 October 2014Termination of appointment of David Elliott Holt as a director on 31 August 2014 (1 page)
23 October 2014Termination of appointment of Adrian Laurence Robert Jack as a director on 31 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
19 May 2014Annual return made up to 14 May 2014 no member list (4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page)
2 July 2013Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page)
2 July 2013Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN on 2 July 2013 (1 page)
16 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
16 May 2013Annual return made up to 14 May 2013 no member list (4 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 14 May 2012 no member list (4 pages)
18 May 2012Annual return made up to 14 May 2012 no member list (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Director's details changed for Adrian Laurence Robert Jack on 14 May 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
16 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
16 May 2011Director's details changed for Adrian Laurence Robert Jack on 14 May 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Annual return made up to 14 May 2010 (14 pages)
6 August 2010Annual return made up to 14 May 2010 (14 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Annual return made up to 14/05/09 (4 pages)
15 June 2009Annual return made up to 14/05/09 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Annual return made up to 14/05/08 (4 pages)
9 June 2008Annual return made up to 14/05/08 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Annual return made up to 14/05/07 (4 pages)
18 June 2007Annual return made up to 14/05/07 (4 pages)
28 February 2007Registered office changed on 28/02/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
28 February 2007Registered office changed on 28/02/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 June 2006Annual return made up to 14/05/06 (4 pages)
14 June 2006Annual return made up to 14/05/06 (4 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 May 2005Annual return made up to 14/05/05 (4 pages)
24 May 2005Annual return made up to 14/05/05 (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: ship canal house king street manchester M2 4WB (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: ship canal house king street manchester M2 4WB (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
14 May 2004Incorporation (21 pages)
14 May 2004Incorporation (21 pages)