Company NameAble Law Ltd
DirectorsMargaret Jean Compton and Richard Charles Compton
Company StatusActive
Company Number04670231
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Margaret Jean Compton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thirlmere Road
Barnehurst
Kent
DA7 6PU
Director NameMr Richard Charles Compton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Secretary NameMrs Margaret Jean Compton
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thirlmere Road
Barnehurst
Kent
DA7 6PU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteapex-law.co.uk

Location

Registered Address1 Thirlmere Road
Bexleyheath
DA7 6PU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Shareholders

1 at £1Margaret Jean Compton
50.00%
Ordinary
1 at £1Richard Charles Compton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,817
Cash£14,042
Current Liabilities£24,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
(3 pages)
26 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
24 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
19 March 2020Registered office address changed from 3 the Pantiles Bexleyheath Kent DA7 5HH to 1 Thirlmere Road Thirlmere Road Bexleyheath DA7 6PU on 19 March 2020 (1 page)
19 March 2020Registered office address changed from 1 Thirlmere Road Thirlmere Road Bexleyheath DA7 6PU England to 1 Thirlmere Road Bexleyheath DA7 6PU on 19 March 2020 (1 page)
19 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 April 2012Registered office address changed from 1 Thirlmere Road Bexleyheath Kent DA7 6PU on 10 April 2012 (1 page)
10 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
10 April 2012Registered office address changed from 1 Thirlmere Road Bexleyheath Kent DA7 6PU on 10 April 2012 (1 page)
20 February 2012Register inspection address has been changed (1 page)
20 February 2012Register inspection address has been changed (1 page)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Change of name notice (1 page)
16 November 2010Company name changed wills in motion LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
16 November 2010Company name changed wills in motion LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
16 November 2010Change of name notice (1 page)
4 March 2010Director's details changed for Richard Charles Compton on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Richard Charles Compton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard Charles Compton on 4 March 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
10 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
3 April 2007Return made up to 19/02/07; full list of members (7 pages)
3 April 2007Return made up to 19/02/07; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
13 March 2006Return made up to 19/02/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 19/02/05; full list of members (7 pages)
17 March 2005Return made up to 19/02/05; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
6 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
22 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 March 2004Return made up to 19/02/04; full list of members (7 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 February 2003Director resigned (1 page)
19 February 2003Incorporation (12 pages)
19 February 2003Incorporation (12 pages)