ABSTRACT LEGAL HOLDINGS LIMITED
LONDON ACCIDENT ADVICE HOLDINGS LIMITED

Hellopages » City of London » City of London » WC2A 1HL

Company number 05107527
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 50 - 52 CHANCERY LANE, LONDON, ENGLAND, WC2A 1HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL; Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 66,512 . The most likely internet sites of ABSTRACT LEGAL HOLDINGS LIMITED are www.abstractlegalholdings.co.uk, and www.abstract-legal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abstract Legal Holdings Limited is a Private Limited Company. The company registration number is 05107527. Abstract Legal Holdings Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Abstract Legal Holdings Limited is 50 52 Chancery Lane London England Wc2a 1hl. . FOWLIE, Kenneth John is a Director of the company. Secretary BECK, Barry Alexander has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary WALKER, Edward Ian Charles has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director BECK, Barry Alexander has been resigned. Director BECK, Laurence Jeremy has been resigned. Director FIELDING, Robert Martin has been resigned. Director MOORSE, Laurence has been resigned. Director ROSEN, Paul Darren has been resigned. Director SCOTT REES, David has been resigned. Director TERRY, Robert Simon has been resigned. Director WERTH, Darren Andrew has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOWLIE, Kenneth John
Appointed Date: 29 May 2015
57 years old

Resigned Directors

Secretary
BECK, Barry Alexander
Resigned: 31 May 2011
Appointed Date: 21 April 2004

Secretary
FARRELLY, Ian Brian
Resigned: 30 June 2014
Appointed Date: 01 July 2013

Secretary
MORRISON, Kirsten
Resigned: 03 February 2017
Appointed Date: 29 May 2015

Secretary
WALKER, Edward Ian Charles
Resigned: 29 May 2015
Appointed Date: 30 June 2014

Secretary
CETC (NOMINEES) LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Director
BECK, Barry Alexander
Resigned: 31 May 2011
Appointed Date: 21 April 2004
82 years old

Director
BECK, Laurence Jeremy
Resigned: 13 November 2015
Appointed Date: 21 April 2004
56 years old

Director
FIELDING, Robert Martin
Resigned: 17 September 2015
Appointed Date: 25 November 2014
60 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 08 April 2013
52 years old

Director
ROSEN, Paul Darren
Resigned: 29 April 2005
Appointed Date: 21 April 2004
57 years old

Director
SCOTT REES, David
Resigned: 08 April 2013
Appointed Date: 21 April 2004
68 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 08 April 2013
56 years old

Director
WERTH, Darren Andrew
Resigned: 29 May 2015
Appointed Date: 21 April 2004
56 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

ABSTRACT LEGAL HOLDINGS LIMITED Events

23 Feb 2017
Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
06 Feb 2017
Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 66,512

13 Apr 2016
Audit exemption subsidiary accounts made up to 30 June 2015
13 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
...
... and 79 more events
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
22 Apr 2004
New director appointed
22 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
Incorporation

ABSTRACT LEGAL HOLDINGS LIMITED Charges

27 July 2015
Charge code 0510 7527 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: None…
1 December 2005
Chattels mortgage
Delivered: 2 December 2005
Status: Satisfied on 10 October 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels plant machinery and things being samsung 15"…