Company NameB Legal Limited
Company StatusDissolved
Company Number05465882
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date5 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Nicola Ruth Chard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMs Nicola Ruth Chard
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month after company formation)
Appointment Duration13 years, 5 months (closed 05 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Stephen Bucknill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameJeremy Edward Boakes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleSolicitor
Correspondence Address41 Sherrards Park Road
Welwyn Garden City
Herts
AL8 7LD
Director NameManisha Bhula
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2014)
RoleSolicitor
Correspondence Address14 Stilton Close
Lower Earley
Reading
Berkshire
RG6 3AD
Director NameKaren Elizabeth White
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Globeside Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameDharmesh Bhula
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Stilton Close
Lower Earley
Reading
Berkshire
RG6 3AD
Director NameAlison Clare Whistler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne, Globeside
Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameMr Roger Neil Towner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Globeside Fieldhouse Lane
Marlow
Bucks
SL7 1HZ
Director NameMr Joseph Jonathan Da Silva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Station Parade
Beaconsfield
Buckinghamshire
HP9 2PG
Director NameMiss Lucy Clare Fisher
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Station Parade
Beaconsfield
Buckinghamshire
HP9 2PG
Director NameMs Nathalie Claire Wespieser
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Station Parade
Beaconsfield
Buckinghamshire
HP9 2PG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.b-legal.co.uk/
Telephone01628 496687
Telephone regionMaidenhead

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£122,359
Cash£16,123
Current Liabilities£774,794

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (21 pages)
30 November 2016Notice of completion of voluntary arrangement (15 pages)
19 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 February 2016Registered office address changed from 5 Station Parade Beaconsfield Buckinghamshire HP9 2PG to The Shard 32 London Bridge Street London SE1 9SG on 15 February 2016 (2 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
11 February 2016Statement of affairs with form 4.19 (16 pages)
20 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2015 (14 pages)
6 November 2015Termination of appointment of Nathalie Claire Wespieser as a director on 3 November 2015 (1 page)
6 November 2015Termination of appointment of Nathalie Claire Wespieser as a director on 3 November 2015 (1 page)
6 November 2015Termination of appointment of Lucy Clare Fisher as a director on 30 October 2015 (1 page)
6 November 2015Termination of appointment of Joseph Jonathan Da Silva as a director on 31 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 August 2015Appointment of Ms Nathalie Claire Wespieser as a director on 1 November 2014 (2 pages)
4 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 75,000
(6 pages)
4 August 2015Appointment of Ms Nathalie Claire Wespieser as a director on 1 November 2014 (2 pages)
3 August 2015Director's details changed for Stephen Bucknill on 1 November 2014 (2 pages)
3 August 2015Director's details changed for Stephen Bucknill on 1 November 2014 (2 pages)
27 November 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 November 2014Registered office address changed from One, Globeside Fieldhouse Lane Marlow Bucks SL7 1HZ to 5 Station Parade Beaconsfield Buckinghamshire HP9 2PG on 10 November 2014 (1 page)
11 September 2014Appointment of Miss Lucy Clare Fisher as a director on 1 September 2014 (2 pages)
11 September 2014Termination of appointment of Alison Clare Whistler as a director on 31 August 2014 (1 page)
11 September 2014Appointment of Miss Lucy Clare Fisher as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Joseph Jonathan Da Silva as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Joseph Jonathan Da Silva as a director on 1 September 2014 (2 pages)
9 July 2014Secretary's details changed for Ms Nicola Ruth Chard on 1 July 2014 (1 page)
9 July 2014Termination of appointment of Dharmesh Bhula as a director (1 page)
9 July 2014Director's details changed for Ms Nicola Ruth Chard on 1 July 2014 (2 pages)
9 July 2014Secretary's details changed for Ms Nicola Ruth Chard on 1 July 2014 (1 page)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75,000
(5 pages)
9 July 2014Director's details changed for Alison Clare Whistler on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Alison Clare Whistler on 1 July 2014 (2 pages)
9 July 2014Director's details changed for Ms Nicola Ruth Chard on 1 July 2014 (2 pages)
14 March 2014Termination of appointment of Manisha Bhula as a director (1 page)
9 October 2013Termination of appointment of Roger Towner as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (11 pages)
16 August 2013Termination of appointment of Karen White as a director (1 page)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 72,312
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 61,511
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 72,312
(3 pages)
23 October 2012Appointment of Stephen Bucknill as a director (2 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 58,823
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 58,823
(3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
16 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 50,000
(3 pages)
4 May 2012Appointment of Mr Roger Neil Towner as a director (2 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 35,000
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 35,000
(3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Appointment of Alison Clare Whistler as a director (2 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
11 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,000
(3 pages)
11 November 2010Appointment of Karen Elizabeth White as a director
  • ANNOTATION Date of birth of Karen Elizabeth White was removed from the AP01 on 24/07/2012 as it was invalid or ineffective.
(3 pages)
11 November 2010Appointment of Karen Elizabeth White as a director (2 pages)
10 November 2010Appointment of Dharmesh Bhula as a director (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 July 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 January 2009Director and secretary's change of particulars / nicola chard / 29/01/2009 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 27/05/08; full list of members (3 pages)
14 June 2007Return made up to 27/05/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006New director appointed (1 page)
13 June 2006Return made up to 27/05/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
7 April 2006Ad 13/09/05--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages)
7 April 2006Ad 01/08/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 6 de havilland drive, hazlemere high wycombe bucks HP15 7FP (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 August 2005Nc inc already adjusted 25/07/05 (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
27 May 2005Incorporation (13 pages)