Pinner
HA5 5AF
Director Name | Mr Raman Deep Singh Purewal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 10 Village Way Pinner HA5 5AF |
Director Name | Ms Vijeyamalar Balasingam |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 29 March 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Village Way Pinner HA5 5AF |
Director Name | Ms Georgina Rita Stephan |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 10 Village Way Pinner HA5 5AF |
Director Name | Mrs Adriana McLelland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(4 days after company formation) |
Appointment Duration | 2 years (resigned 29 September 2005) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Director Name | Mr Brian Thomas Hay McLelland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Secretary Name | Mr Brian Thomas Hay McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(4 days after company formation) |
Appointment Duration | 2 years (resigned 29 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Secretary Name | Mrs Adriana McLelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 years after company formation) |
Appointment Duration | 7 years (resigned 20 October 2012) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH |
Director Name | Mr Noel Claude De Speville |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Cowarth Road Sunningdale Ascot Berkshire SL5 0NX |
Director Name | Mrs Baljinder Kaur |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard High Street Ascot Berks SL5 7HP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.business-lawyers.org |
---|---|
Telephone | 0845 1306608 |
Telephone region | Unknown |
Registered Address | First Floor 10 Village Way Pinner HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Noel Claude De Speville 99.00% Ordinary |
---|---|
1 at £1 | Brian Mclelland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,962 |
Cash | £5,594 |
Current Liabilities | £21,641 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
16 March 2023 | Delivered on: 5 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2023 | Delivered on: 5 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 March 2024 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
25 March 2024 | Micro company accounts made up to 29 March 2022 (3 pages) |
20 February 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
5 April 2023 | Registration of charge 048978510001, created on 16 March 2023 (42 pages) |
5 April 2023 | Registration of charge 048978510002, created on 16 March 2023 (34 pages) |
30 March 2023 | Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
26 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
24 June 2022 | Director's details changed for Ms Mala Balasingam on 29 March 2021 (2 pages) |
24 June 2022 | Appointment of Ms Georgina Rita Stephan as a director on 24 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Baljinder Kaur as a director on 26 May 2022 (1 page) |
30 March 2022 | Registered office address changed from C/O C/O Kirk Rice Accountants the Courtyard High Street Ascot Berks SL5 7HP to First Floor 10 Village Way Pinner HA5 5AF on 30 March 2022 (1 page) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Compulsory strike-off action has been suspended (1 page) |
23 March 2022 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 April 2021 | Appointment of Ms Mala Balasingam as a director on 29 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Noel Claude De Speville as a director on 26 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
20 November 2020 | Appointment of Mrs Baljinder Kaur as a director on 5 October 2020 (2 pages) |
14 August 2020 | Appointment of Mr Raman Deep Singh Purewal as a director on 31 July 2020 (2 pages) |
14 August 2020 | Appointment of Mr Kashif Majeed as a director on 31 July 2020 (2 pages) |
13 August 2020 | Notification of Kashif Majeed as a person with significant control on 31 July 2020 (2 pages) |
13 August 2020 | Notification of Raman Deep Singh Purewal as a person with significant control on 31 July 2020 (2 pages) |
13 August 2020 | Termination of appointment of Brian Thomas Hay Mclelland as a director on 31 July 2020 (1 page) |
13 August 2020 | Cessation of Noel Claude De Speville as a person with significant control on 31 July 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
8 November 2019 | Change of details for Mr Noel Claude De Speville as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Noel Claude De Speville on 8 November 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 December 2014 | Director's details changed for Noel Claude De Speville on 21 December 2012 (2 pages) |
22 December 2014 | Director's details changed for Noel Claude De Speville on 21 December 2012 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Cancellation of shares. Statement of capital on 14 November 2012
|
14 November 2012 | Cancellation of shares. Statement of capital on 14 November 2012
|
14 November 2012 | Resolutions
|
14 November 2012 | Purchase of own shares. (3 pages) |
14 November 2012 | Purchase of own shares. (3 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Change of share class name or designation (2 pages) |
14 November 2012 | Change of share class name or designation (2 pages) |
20 October 2012 | Termination of appointment of Adriana Mclelland as a secretary (1 page) |
20 October 2012 | Registered office address changed from 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH on 20 October 2012 (1 page) |
20 October 2012 | Registered office address changed from 4 Bridle Gate High Wycombe Buckinghamshire HP11 2JH on 20 October 2012 (1 page) |
20 October 2012 | Termination of appointment of Adriana Mclelland as a secretary (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Solvency statement dated 29/06/11 (1 page) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Solvency statement dated 29/06/11 (1 page) |
18 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
12 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
12 September 2010 | Director's details changed for Noel Claude De Speville on 12 September 2010 (2 pages) |
12 September 2010 | Director's details changed for Noel Claude De Speville on 12 September 2010 (2 pages) |
12 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
26 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Director appointed noel de speville (1 page) |
2 July 2008 | Director appointed noel de speville (1 page) |
24 June 2008 | Ad 13/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 13/06/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
24 June 2008 | Nc inc already adjusted 13/06/08 (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 13/06/08 (1 page) |
26 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
26 September 2007 | Return made up to 12/09/07; no change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
26 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
8 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
8 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Memorandum and Articles of Association (14 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Memorandum and Articles of Association (14 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
5 July 2005 | Company name changed uk legal consultants LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed uk legal consultants LIMITED\certificate issued on 05/07/05 (2 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Return made up to 12/09/04; full list of members; amend (13 pages) |
23 February 2005 | Return made up to 12/09/04; full list of members; amend (13 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page) |
12 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 8 the galleries dovecot road high wycombe buckinghamshire HP13 5HR (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
12 September 2003 | Incorporation (6 pages) |
12 September 2003 | Incorporation (6 pages) |