THE SOCIETY FOR ADVANCED LEGAL STUDIES
LONDON

Hellopages » Greater London » Camden » WC1B 5DR

Company number 03366060
Status Active
Incorporation Date 7 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHARLES CLORE HOUSE, 17 RUSSELL SQUARE, LONDON, WC1B 5DR
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 May 2016 no member list; Termination of appointment of Avrom Hirsh Sherr as a director on 10 June 2016. The most likely internet sites of THE SOCIETY FOR ADVANCED LEGAL STUDIES are www.thesocietyforadvancedlegal.co.uk, and www.the-society-for-advanced-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Society For Advanced Legal Studies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03366060. The Society For Advanced Legal Studies has been working since 07 May 1997. The present status of the company is Active. The registered address of The Society For Advanced Legal Studies is Charles Clore House 17 Russell Square London Wc1b 5dr. The company`s financial liabilities are £10.95k. It is £1.34k against last year. The cash in hand is £10.95k. It is £1.34k against last year. And the total assets are £10.95k, which is £1.34k against last year. HALE, Christopher is a Director of the company. RAJAK, Harry Hyman, Professor is a Director of the company. Secretary BRANDLING HARRIS, Julian Howard has been resigned. Secretary FUSSELL, Juliet Mary has been resigned. Secretary NIVEN, Peter Stuart Buchanan has been resigned. Secretary WALTERS, Adrian James has been resigned. Director ASHE, Thomas Michael has been resigned. Director GOWAR, Martyn Christopher has been resigned. Director PHILLIPS, David has been resigned. Director RIDER, Barry Alexander Kenneth, Professor has been resigned. Director SHERR, Avrom Hirsh, Professor has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


the society for advanced legal Key Finiance

LIABILITIES £10.95k
+14%
CASH £10.95k
+14%
TOTAL ASSETS £10.95k
+14%
All Financial Figures

Current Directors

Director
HALE, Christopher
Appointed Date: 07 May 1997
70 years old

Director
RAJAK, Harry Hyman, Professor
Appointed Date: 07 May 1997
83 years old

Resigned Directors

Secretary
BRANDLING HARRIS, Julian Howard
Resigned: 31 July 2006
Appointed Date: 18 October 2004

Secretary
FUSSELL, Juliet Mary
Resigned: 01 February 1999
Appointed Date: 07 May 1997

Secretary
NIVEN, Peter Stuart Buchanan
Resigned: 09 September 2008
Appointed Date: 28 July 2006

Secretary
WALTERS, Adrian James
Resigned: 18 October 2004
Appointed Date: 01 February 1999

Director
ASHE, Thomas Michael
Resigned: 12 June 2002
Appointed Date: 07 May 1997
76 years old

Director
GOWAR, Martyn Christopher
Resigned: 06 June 2010
Appointed Date: 12 June 2002
79 years old

Director
PHILLIPS, David
Resigned: 31 May 2006
Appointed Date: 07 May 1997
76 years old

Director
RIDER, Barry Alexander Kenneth, Professor
Resigned: 31 March 2004
Appointed Date: 07 May 1997
73 years old

Director
SHERR, Avrom Hirsh, Professor
Resigned: 10 June 2016
Appointed Date: 07 May 1997
76 years old

THE SOCIETY FOR ADVANCED LEGAL STUDIES Events

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Jun 2016
Annual return made up to 27 May 2016 no member list
10 Jun 2016
Termination of appointment of Avrom Hirsh Sherr as a director on 10 June 2016
10 Jun 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 27 May 2015 no member list
...
... and 50 more events
08 Feb 1999
Secretary resigned
26 May 1998
Annual return made up to 07/05/98
  • 363(288) ‐ Secretary's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1998
Memorandum and Articles of Association
11 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1997
Incorporation