London
EC4Y 0AB
Director Name | James Spencer Hilsdon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mrs Joanna Millicent Abrahams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Betina Amanda Brice |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Faraday Road Wimbledon London SW19 8PE |
Secretary Name | Betina Amanda Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Faraday Road Wimbledon London SW19 8PE |
Director Name | Mrs Sharon Elizabeth Saywell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Grove Road Tring Herts HP23 5PB |
Website | virtuallaw.eu |
---|---|
Telephone | 0x549e341b5 |
Telephone region | Unknown |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Oliver Charles Robert Brice 50.00% Preferred B |
---|---|
5 at £1 | James Spencer Hilsdon 5.00% Ordinary A |
45 at £1 | Oliver Charles Robert Brice 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £429,753 |
Cash | £607,313 |
Current Liabilities | £400,540 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
19 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
---|---|
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 2nd Floor 9 Savoy Street London WC2E 7EG to Tallis House 2 Tallis Street London EC4Y 0AB on 1 August 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
7 March 2018 | Director's details changed for James Spencer Hilsdon on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Oliver Charles Robert Brice on 6 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 August 2016 | Purchase of own shares. (3 pages) |
11 August 2016 | Cancellation of shares. Statement of capital on 18 July 2016
|
11 August 2016 | Cancellation of shares. Statement of capital on 18 July 2016
|
11 August 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-01-26
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-01-26
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 March 2014 | Registered office address changed from Flint's House Eldernell Lane Coates, Whittlesey Peterborough Cambridgeshire PE7 2DD on 27 March 2014 (1 page) |
27 March 2014 | Company name changed virtual lawyers LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Registered office address changed from Flint's House Eldernell Lane Coates, Whittlesey Peterborough Cambridgeshire PE7 2DD on 27 March 2014 (1 page) |
27 March 2014 | Company name changed virtual lawyers LIMITED\certificate issued on 27/03/14
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 October 2012 | Change of share class name or designation (2 pages) |
24 October 2012 | Change of share class name or designation (2 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
29 June 2012 | Termination of appointment of Sharon Saywell as a director (1 page) |
29 June 2012 | Termination of appointment of Sharon Saywell as a director (1 page) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS on 10 June 2011 (1 page) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Oliver Charles Robert Brice on 25 January 2011 (2 pages) |
4 March 2011 | Director's details changed for Oliver Charles Robert Brice on 25 January 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Appointment of James Spencer Hilsdon as a director (3 pages) |
19 May 2010 | Appointment of Sharon Elizabeth Saywell as a director (3 pages) |
19 May 2010 | Appointment of Sharon Elizabeth Saywell as a director (3 pages) |
19 May 2010 | Appointment of James Spencer Hilsdon as a director (3 pages) |
25 January 2010 | Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Oliver Charles Robert Brice on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
10 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 43 faraday road wimbledon london SW19 8PE (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 43 faraday road wimbledon london SW19 8PE (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 25/01/07; full list of members; amend
|
19 February 2007 | Return made up to 25/01/07; full list of members; amend
|
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
16 January 2007 | Memorandum and Articles of Association (13 pages) |
16 January 2007 | Memorandum and Articles of Association (13 pages) |
9 January 2007 | Company name changed professional advice brokers limi ted\certificate issued on 09/01/07 (3 pages) |
9 January 2007 | Company name changed professional advice brokers limi ted\certificate issued on 09/01/07 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |