London
SE1 6HY
Director Name | John Nicholas Stapleton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX |
Director Name | Mr Andrew Charles Weaver |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Dr David Laurence Gee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Mr Julian Conway Costley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
Website | lawyerfair.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2335636 |
Telephone region | Freephone |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
10.3k at £1 | Dan Somers 55.71% Ordinary |
---|---|
1k at £1 | Icenic Limited 5.67% Ordinary |
571 at £1 | John Stapleton 3.09% Ordinary |
465 at £1 | Jason Noble 2.52% Ordinary |
3.7k at £1 | Reyker Nominees 19.94% Ordinary |
1.9k at £1 | Woodside Corporate Services Limited 10.03% Ordinary |
311 at £1 | Andrew Weaver 1.68% Ordinary |
150 at £1 | Damo Baliga 0.81% Ordinary |
100 at £1 | Damian Taylor 0.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,693 |
Cash | £615 |
Current Liabilities | £7,166 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
---|---|
21 April 2017 | Registered office address changed from 6 Albion Riverside Building Hester Road London SW11 4AX to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 21 April 2017 (1 page) |
11 July 2016 | Appointment of Mr Julian Conway Costley as a director on 1 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 February 2016 | Appointment of David Laurence Gee as a director on 2 April 2015 (3 pages) |
8 December 2015 | Director's details changed for Mr Daniel Peter Somers on 1 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Daniel Peter Somers on 1 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX to 6 Albion Riverside Building Hester Road London SW11 4AX on 11 November 2015 (3 pages) |
18 September 2015 | Director's details changed for John Nicholas Stapleton on 13 May 2015 (2 pages) |
18 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 September 2015 | Director's details changed for Mr Daniel Peter Somers on 13 May 2015 (2 pages) |
31 July 2015 | Termination of appointment of John Nicholas Stapleton as a director on 22 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 April 2015 | Resolutions
|
20 March 2015 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Unit 6 Albion Riverside Building 8 Hester Road London SW11 4AX on 20 March 2015 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 February 2015 | Current accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Appointment of Mr Andrew Charles Weaver as a director (2 pages) |
26 March 2014 | Registered office address changed from 145 - 157 St John Street London London EC1V 4PY United Kingdom on 26 March 2014 (2 pages) |
19 December 2013 | Appointment of John Nicholas Stapleton as a director (3 pages) |
13 May 2013 | Incorporation (22 pages) |