Company Information for HERTS & BEDS LEGAL SERVICES LIMITED
1 LONDON STREET, READING, RG1 4PN,
|
Company Registration Number
06062288
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HERTS & BEDS LEGAL SERVICES LIMITED | |
Legal Registered Office | |
1 LONDON STREET READING RG1 4PN Other companies in AL7 | |
Company Number | 06062288 | |
---|---|---|
Company ID Number | 06062288 | |
Date formed | 2007-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/09/2019 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-15 03:01:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN MURPHY |
||
NICHOLAS PAUL WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ROB PHILLIPSON | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2018-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WILD | |
AP01 | DIRECTOR APPOINTED MR ROY HASTINGS | |
TM02 | Termination of appointment of Karen Murphy on 2018-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM Unit 10a Weltech Centre Ridgeway Welwyn Garden City Herts AL7 2AA | |
PSC02 | Notification of Psg Client Services Limited as a person with significant control on 2018-10-31 | |
PSC07 | CESSATION OF NICHOLAS PAUL WILD AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended mirco entity accounts made up to 2018-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL WILD / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN MURPHY / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILD / 01/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: UNIT 10A WELTECH CENTRE, RIDGEWAY, WELWYNE GARDEN CITY HERTS AL7 2AA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 118,864 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,600 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERTS & BEDS LEGAL SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 68,460 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 33,574 |
Current Assets | 2013-03-31 | £ 166,934 |
Current Assets | 2012-03-31 | £ 113,914 |
Debtors | 2013-03-31 | £ 98,474 |
Debtors | 2012-03-31 | £ 80,340 |
Fixed Assets | 2013-03-31 | £ 7,798 |
Fixed Assets | 2012-03-31 | £ 10,071 |
Shareholder Funds | 2013-03-31 | £ 55,868 |
Shareholder Funds | 2012-03-31 | £ 60,385 |
Tangible Fixed Assets | 2013-03-31 | £ 1,301 |
Tangible Fixed Assets | 2012-03-31 | £ 1,952 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as HERTS & BEDS LEGAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |