CLEVERDALE LEGAL LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 3RS

Company number 04514622
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address ASHFIELDS SUITE INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLEVERDALE LEGAL LIMITED are www.cleverdalelegal.co.uk, and www.cleverdale-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cleverdale Legal Limited is a Private Limited Company. The company registration number is 04514622. Cleverdale Legal Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Cleverdale Legal Limited is Ashfields Suite International House Cray Avenue Orpington Kent Br5 3rs. The company`s financial liabilities are £0.63k. It is £0.63k against last year. And the total assets are £0.63k, which is £0.63k against last year. ST SECRETARIAL SERVICES LIMITED is a Secretary of the company. SILVA, Rose is a Director of the company. Secretary PUHALLOVA, Ivana has been resigned. Secretary ST SECRETARIAL SERVICES LIMITED has been resigned. Secretary SW SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CONDE, Iris has been resigned. Director CONDE, Iris has been resigned. Director KUNZ, Romilda has been resigned. Director SILVA, Ronnie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


cleverdale legal Key Finiance

LIABILITIES £0.63k
CASH n/a
TOTAL ASSETS £0.63k
All Financial Figures

Current Directors

Secretary
ST SECRETARIAL SERVICES LIMITED
Appointed Date: 29 July 2008

Director
SILVA, Rose
Appointed Date: 27 November 2003
92 years old

Resigned Directors

Secretary
PUHALLOVA, Ivana
Resigned: 30 July 2008
Appointed Date: 22 February 2007

Secretary
ST SECRETARIAL SERVICES LIMITED
Resigned: 23 February 2007
Appointed Date: 04 August 2004

Secretary
SW SECRETARIAL SERVICES LTD
Resigned: 05 August 2004
Appointed Date: 19 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
CONDE, Iris
Resigned: 28 November 2003
Appointed Date: 14 September 2003
49 years old

Director
CONDE, Iris
Resigned: 31 July 2003
Appointed Date: 21 July 2003
49 years old

Director
KUNZ, Romilda
Resigned: 22 July 2003
Appointed Date: 19 August 2002
60 years old

Director
SILVA, Ronnie
Resigned: 14 September 2003
Appointed Date: 31 July 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mrs Rose Silva
Notified on: 19 August 2016
92 years old
Nature of control: Has significant influence or control

CLEVERDALE LEGAL LIMITED Events

04 May 2017
Total exemption full accounts made up to 31 August 2016
14 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10,000

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
28 Feb 2003
Director resigned
28 Feb 2003
Secretary resigned
28 Feb 2003
New secretary appointed
28 Feb 2003
New director appointed
19 Aug 2002
Incorporation