London
SE1 9SG
Secretary Name | Ms Nicola Ruth Chard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 December 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Stephen Bucknill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Jeremy Edward Boakes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Solicitor |
Correspondence Address | 41 Sherrards Park Road Welwyn Garden City Herts AL8 7LD |
Director Name | Manisha Bhula |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2014) |
Role | Solicitor |
Correspondence Address | 14 Stilton Close Lower Earley Reading Berkshire RG6 3AD |
Director Name | Karen Elizabeth White |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Globeside Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Dharmesh Bhula |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Stilton Close Lower Earley Reading Berkshire RG6 3AD |
Director Name | Alison Clare Whistler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One, Globeside Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Mr Roger Neil Towner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Globeside Fieldhouse Lane Marlow Bucks SL7 1HZ |
Director Name | Mr Joseph Jonathan Da Silva |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Station Parade Beaconsfield Buckinghamshire HP9 2PG |
Director Name | Miss Lucy Clare Fisher |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Station Parade Beaconsfield Buckinghamshire HP9 2PG |
Director Name | Ms Nathalie Claire Wespieser |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Station Parade Beaconsfield Buckinghamshire HP9 2PG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.b-legal.co.uk/ |
---|---|
Telephone | 01628 496687 |
Telephone region | Maidenhead |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£122,359 |
Cash | £16,123 |
Current Liabilities | £774,794 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2017 | Liquidators' statement of receipts and payments to 27 January 2017 (21 pages) |
---|---|
30 November 2016 | Notice of completion of voluntary arrangement (15 pages) |
19 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 February 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Resolutions
|
11 February 2016 | Statement of affairs with form 4.19 (16 pages) |
20 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 2015 (14 pages) |
6 November 2015 | Termination of appointment of Nathalie Claire Wespieser as a director on 3 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Nathalie Claire Wespieser as a director on 3 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Lucy Clare Fisher as a director on 30 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Joseph Jonathan Da Silva as a director on 31 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | Appointment of Ms Nathalie Claire Wespieser as a director on 1 November 2014 (2 pages) |
4 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Ms Nathalie Claire Wespieser as a director on 1 November 2014 (2 pages) |
3 August 2015 | Director's details changed for Stephen Bucknill on 1 November 2014 (2 pages) |
3 August 2015 | Director's details changed for Stephen Bucknill on 1 November 2014 (2 pages) |
27 November 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 November 2014 | Registered 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 2014 | Appointment of Miss Lucy Clare Fisher as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Alison Clare Whistler as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of Miss Lucy Clare Fisher as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Joseph Jonathan Da Silva as a director on 1 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Joseph Jonathan Da Silva as a director on 1 September 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Ms Nicola Ruth Chard on 1 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Dharmesh Bhula as a director (1 page) |
9 July 2014 | Director's details changed for Ms Nicola Ruth Chard on 1 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Ms Nicola Ruth Chard on 1 July 2014 (1 page) |
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Alison Clare Whistler on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Alison Clare Whistler on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Ms Nicola Ruth Chard on 1 July 2014 (2 pages) |
14 March 2014 | Termination of appointment of Manisha Bhula as a director (1 page) |
9 October 2013 | Termination of appointment of Roger Towner as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (11 pages) |
16 August 2013 | Termination of appointment of Karen White as a director (1 page) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
23 October 2012 | Appointment of Stephen Bucknill as a director (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
4 May 2012 | Appointment of Mr Roger Neil Towner as a director (2 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 July 2011 | Appointment of Alison Clare Whistler as a director (2 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
11 November 2010 | Appointment of Karen Elizabeth White as a director
|
11 November 2010 | Appointment of Karen Elizabeth White as a director (2 pages) |
10 November 2010 | Appointment of Dharmesh Bhula as a director (2 pages) |
10 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
29 January 2009 | Director and secretary's change of particulars / nicola chard / 29/01/2009 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
14 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
7 April 2006 | Ad 13/09/05--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages) |
7 April 2006 | Ad 01/08/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 6 de havilland drive, hazlemere high wycombe bucks HP15 7FP (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
27 May 2005 | Incorporation (13 pages) |