London
EC4Y 0HP
Director Name | Mr Mark Christian Culbert |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 26 June 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Thomas Edward Clark |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Ms Jenny Ching-Yee Harper |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Leigh Anthony Roberts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Bobby Gill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Manorgate Road Kingston Upon Thames Surrey KT2 7AW |
Director Name | Ms Natasha Clare Sheridan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Julian Richard Alan Cox |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London Greater London EC4Y 0HA |
Director Name | Mr Matthew Bruno Benjamin Poli |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Website | www.ilaw.co.uk/ |
---|---|
Telephone | 020 74892059 |
Telephone region | London |
Registered Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Justin Jeremy Ellis 38.14% Ordinary |
---|---|
45 at £1 | Mark Christian Culbert 38.14% Ordinary |
28 at £1 | Thomas Clark 23.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,750 |
Cash | £145,462 |
Current Liabilities | £351,375 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
23 August 2006 | Delivered on: 30 August 2006 Satisfied on: 11 March 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
17 May 2020 | Termination of appointment of Matthew Bruno Benjamin Poli as a director on 13 May 2020 (1 page) |
20 April 2020 | Termination of appointment of Julian Richard Alan Cox as a director on 17 April 2020 (1 page) |
15 August 2019 | Director's details changed for Mr Mark Christian Culbert on 22 July 2019 (2 pages) |
15 August 2019 | Registered office address changed from 3 - 7 Temple Chambers Temple Avenue London EC4Y 0HP to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 15 August 2019 (2 pages) |
25 July 2019 | Resolutions
|
25 June 2019 | Change of details for Mr Justin Jeremy Ellis as a person with significant control on 30 June 2016 (2 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 October 2018 | Appointment of Mr Matthew Bruno Benjamin Poli as a director on 15 October 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 June 2018 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 3 - 7 Temple Chambers Temple Avenue London EC4Y 0HP on 28 June 2018 (2 pages) |
26 June 2018 | Change of name notice (2 pages) |
26 June 2018 | Company name changed ilaw legal services LIMITED\certificate issued on 26/06/18 (3 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Natasha Clare Sheridan as a director on 30 April 2018 (1 page) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Justin Jeremy Ellis as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Mark Christian Culbert as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Mark Christian Culbert as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Justin Jeremy Ellis as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Appointment of Natasha Clare Sheridan as a director on 18 January 2017 (3 pages) |
1 February 2017 | Appointment of Julian Richard Alan Cox as a director on 18 January 2017 (3 pages) |
1 February 2017 | Appointment of Natasha Clare Sheridan as a director on 18 January 2017 (3 pages) |
1 February 2017 | Appointment of Julian Richard Alan Cox as a director on 18 January 2017 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 June 2012 | Appointment of Mr Thomas Clarke as a director (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Mr Thomas Clarke on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Thomas Clarke on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Appointment of Mr Thomas Clarke as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 June 2010 | Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Justin Ellis on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mark Christian Culbert on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Justin Ellis on 5 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Pp Secretaries Limited on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Justin Ellis on 5 June 2010 (2 pages) |
8 February 2010 | Termination of appointment of Bobby Gill as a director (1 page) |
8 February 2010 | Termination of appointment of Bobby Gill as a director (1 page) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of debenture register (1 page) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: eoffice 2 sheraton street soho london W1F 8BH (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: eoffice 2 sheraton street soho london W1F 8BH (1 page) |
1 March 2007 | Accounting reference date extended from 31/03/07 to 30/11/07 (1 page) |
1 March 2007 | Accounting reference date extended from 31/03/07 to 30/11/07 (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
30 August 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2006 | Particulars of mortgage/charge (9 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: cornelius house, 178/180 church road, hove east sussex BN3 2DJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: cornelius house, 178/180 church road, hove east sussex BN3 2DJ (1 page) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 July 2006 | Ad 26/06/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 26/06/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
5 June 2006 | Incorporation (17 pages) |
5 June 2006 | Incorporation (17 pages) |