KUDOS LEGAL SERVICES LIMITED
KENT P S G BEXLEY LIMITED

Hellopages » Greater London » Bexley » DA1 4JY

Company number 04450801
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 1 CRAYFORD WAY, CRAYFORD, KENT, DA1 4JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 210 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of KUDOS LEGAL SERVICES LIMITED are www.kudoslegalservices.co.uk, and www.kudos-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Kudos Legal Services Limited is a Private Limited Company. The company registration number is 04450801. Kudos Legal Services Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Kudos Legal Services Limited is 1 Crayford Way Crayford Kent Da1 4jy. The company`s financial liabilities are £202.02k. It is £15.28k against last year. The cash in hand is £127.23k. It is £-52.15k against last year. And the total assets are £268.3k, which is £-74.24k against last year. MATTERSON, Roy is a Secretary of the company. MATTERSON, Deborah Elizabeth is a Director of the company. MATTERSON, Roy is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HUGHES, Douglas Brian has been resigned. Director WICKHAM, Vanessa has been resigned. The company operates in "Other service activities n.e.c.".


kudos legal services Key Finiance

LIABILITIES £202.02k
+8%
CASH £127.23k
-30%
TOTAL ASSETS £268.3k
-22%
All Financial Figures

Current Directors

Secretary
MATTERSON, Roy
Appointed Date: 29 May 2002

Director
MATTERSON, Deborah Elizabeth
Appointed Date: 01 June 2005
64 years old

Director
MATTERSON, Roy
Appointed Date: 29 May 2002
63 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
HUGHES, Douglas Brian
Resigned: 01 June 2007
Appointed Date: 29 May 2002
74 years old

Director
WICKHAM, Vanessa
Resigned: 21 December 2011
Appointed Date: 29 May 2002
56 years old

KUDOS LEGAL SERVICES LIMITED Events

01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 210

22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 210

04 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 210

...
... and 34 more events
11 Jul 2003
Company name changed p s g bexley LIMITED\certificate issued on 11/07/03
05 Jun 2003
Return made up to 29/05/03; full list of members
25 Jun 2002
Ad 29/05/02--------- £ si 299@1=299 £ ic 1/300
07 Jun 2002
Secretary resigned
29 May 2002
Incorporation