Company NameServe Legal Limited
Company StatusActive
Company Number05861955
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward John Heaver
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Citibase Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Julian George Sargeson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Citibase Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Julian George Sargeson
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Citibase Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Charlie Daniel Mowat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Citibase Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.servelegal.co.uk
Email address[email protected]
Telephone020 70911080
Telephone regionLondon

Location

Registered Address1st Floor Citibase Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£461,603
Cash£246,461
Current Liabilities£371,113

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Termination of appointment of Julian George Sargeson as a secretary on 29 June 2023 (1 page)
3 July 2023Appointment of Edward John Heaver as a secretary on 29 June 2023 (2 pages)
3 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 August 2022Secretary's details changed for Mr Julian George Sargeson on 4 August 2022 (1 page)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Charlie Daniel Mowat as a person with significant control on 1 July 2022 (2 pages)
6 July 2022Director's details changed for Mr Julian George Sargeson on 1 July 2022 (2 pages)
6 July 2022Director's details changed for Mr. Edward John Heaver on 1 July 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 June 2021Change of details for Mr Charlie Daniel Mowat as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Change of details for Mr Charlie Daniel Mowat as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Charlie Daniel Mowat on 17 June 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 September 2020Registered office address changed from 4 Regent Terrace, Rita Road London SW8 1AW to 1st Floor Citibase Millbank Tower 21-24 Millbank London SW1P 4QP on 15 September 2020 (1 page)
15 September 2020Notification of Charlie Daniel Mowat as a person with significant control on 15 September 2020 (2 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Notification of Julian George Sargeson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julian George Sargeson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Mr. Edward John Heaver on 4 July 2017 (2 pages)
5 July 2017Notification of Edward John Heaver as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Edward John Heaver as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julian George Sargeson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Mr. Edward John Heaver on 4 July 2017 (2 pages)
5 July 2017Notification of Edward John Heaver as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
8 July 2013Director's details changed for Mr Charlie Daniel Mowat on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Charlie Daniel Mowat on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Charlie Daniel Mowat on 8 July 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 August 2012Director's details changed for Mr Julian George Sargeson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Julian George Sargeson on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Charlie Daniel Mowat on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Charlie Daniel Mowat on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Charlie Daniel Mowat on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Julian George Sargeson on 9 August 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 August 2010Director's details changed for Julian George Sargeson on 29 June 2010 (2 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Julian George Sargeson on 29 June 2010 (2 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 57 south lambeth road london SW8 1RH united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from 57 south lambeth road london SW8 1RH united kingdom (1 page)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Return made up to 29/06/08; full list of members (4 pages)
12 June 2008Director appointed mr charlie daniel mowat (2 pages)
12 June 2008Director appointed mr charlie daniel mowat (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 15 ash close, garston watford herts WD25 0RU (1 page)
6 June 2008Registered office changed on 06/06/2008 from 15 ash close, garston watford herts WD25 0RU (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 29/06/07; full list of members (3 pages)
20 July 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)