Company NameCompany Law International Limited
Company StatusDissolved
Company Number03018068
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NamesHerts Legal & Financial Services Limited and Company Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Zion Solomon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 17 December 2019)
RoleCompany Secretarial Manager
Country of ResidenceMonaco
Correspondence AddressMd Management Corporation Ermanno Palace 27 Boulev
Monaco
Mc98000
Director NameMs Candice Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 17 December 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameMs Candice Martin
StatusClosed
Appointed13 January 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 17 December 2019)
RoleCompany Director
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameAlan Harold Martin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMrs Ilana Martin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Secretary NameMrs Ilana Martin
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMs Candice Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Brampton Court
Brampton Grove
London
NW4 4AJ
Secretary NameCompany Law Consultants Ltd (Corporation)
StatusResigned
Appointed11 April 2013(18 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 January 2014)
Correspondence AddressSeven Gables House 30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Contact

Websitecompanylaw.co.uk

Location

Registered Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

269 at £0.01Ilana Martin
33.63%
Ordinary A
31 at £0.01David Solomon
3.88%
Ordinary A
1 at £1Candice Martin
12.50%
C
1 at £1David Solomon
12.50%
D
1 at £1Mr Alan Harold Martin
12.50%
Ordinary E
100 at £0.01Mr Alan Harold Martin
12.50%
Ordinary A
1 at £1Samantha Sylvia Glick
12.50%
B

Financials

Year2014
Net Worth£65,970
Cash£60,404
Current Liabilities£30,392

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 July 2014Secretary's details changed for Ms Candice Martin on 2 February 2014 (1 page)
4 July 2014Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages)
4 July 2014Director's details changed for Ms Candice Martin on 2 February 2014 (2 pages)
4 July 2014Secretary's details changed for Ms Candice Martin on 2 February 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(7 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8
(7 pages)
14 January 2014Appointment of Ms Candice Martin as a secretary (2 pages)
14 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Company Law Consultants Ltd as a secretary (1 page)
19 April 2013Appointment of Company Law Consultants Ltd as a secretary (2 pages)
13 April 2013Termination of appointment of Ilana Martin as a director (1 page)
12 April 2013Termination of appointment of Ilana Martin as a secretary (1 page)
12 April 2013Termination of appointment of Alan Martin as a director (1 page)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (9 pages)
24 January 2013Appointment of Ms Candice Martin as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (8 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 November 2009Director's details changed for Alan Harold Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Ilana Martin on 1 October 2009 (1 page)
10 November 2009Director's details changed for Alan Harold Martin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Ilana Martin on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Ilana Martin on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr David Solomon on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr David Solomon on 1 October 2009 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 February 2009Return made up to 03/02/09; full list of members (6 pages)
29 December 2008Appointment terminated director candice martin (1 page)
22 December 2008Appointment terminated director candice martin (1 page)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 February 2008Return made up to 03/02/08; full list of members (4 pages)
10 March 2007S-div 26/02/07 (2 pages)
5 February 2007Return made up to 03/02/07; full list of members (4 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006New director appointed (1 page)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006Return made up to 03/02/06; full list of members (4 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 February 2005Return made up to 03/02/05; full list of members (4 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 February 2004Return made up to 03/02/04; full list of members (11 pages)
18 February 2003Location of register of members (1 page)
18 February 2003Return made up to 03/02/03; full list of members (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 February 2003Registered office changed on 10/02/03 from: seven gables letchmore road radlett hertfordshire WD7 8HT (1 page)
11 June 2002Company name changed company law LIMITED\certificate issued on 11/06/02 (2 pages)
12 March 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
4 October 2001Nc inc already adjusted 20/09/01 (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2001Notice of assignment of name or new name to shares (1 page)
24 September 2001Ad 20/09/01--------- £ si 1@1=1 £ ic 7/8 (2 pages)
13 March 2001Full accounts made up to 31 July 2000 (9 pages)
12 February 2001Notice of assignment of name or new name to shares (1 page)
12 February 2001Notice of assignment of name or new name to shares (1 page)
12 February 2001Nc inc already adjusted 05/02/01 (2 pages)
12 February 2001Notice of assignment of name or new name to shares (1 page)
12 February 2001Ad 06/02/01--------- £ si 3@1=3 £ ic 4/7 (2 pages)
12 February 2001Notice of assignment of name or new name to shares (1 page)
12 February 2001Return made up to 03/02/01; full list of members (5 pages)
12 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(15 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 January 2001Registered office changed on 26/01/01 from: 211 streatfield road queensbury harrow middlesex HA3 9DA (1 page)
19 April 2000Full accounts made up to 31 July 1999 (9 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
26 March 1999Ad 09/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1999Full accounts made up to 31 July 1998 (9 pages)
9 March 1999Return made up to 03/02/99; full list of members (6 pages)
15 April 1998Full accounts made up to 31 July 1997 (9 pages)
10 February 1998Return made up to 03/02/98; no change of members (4 pages)
6 March 1997Return made up to 03/02/97; no change of members (6 pages)
3 December 1996Full accounts made up to 31 July 1996 (9 pages)
23 February 1996Memorandum and Articles of Association (7 pages)
21 February 1996Company name changed herts legal & financial services LIMITED\certificate issued on 22/02/96 (2 pages)
6 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Accounting reference date notified as 31/07 (1 page)
3 February 1995Incorporation (14 pages)