COURTLEGAL LIMITED

Hellopages » Greater London » Islington » EC1V 4UD

Company number 03655558
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 148-150 SAINT JOHN STREET, LONDON, EC1V 4UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 22 September 2014; Accounts for a small company made up to 22 September 2013; Accounts for a small company made up to 22 September 2012. The most likely internet sites of COURTLEGAL LIMITED are www.courtlegal.co.uk, and www.courtlegal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtlegal Limited is a Private Limited Company. The company registration number is 03655558. Courtlegal Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Courtlegal Limited is 148 150 Saint John Street London Ec1v 4ud. . WADHWA, Mark is a Secretary of the company. WADHWA, Mark is a Director of the company. Secretary JOSEPH, Michael has been resigned. Secretary VISICK, Richard Faras has been resigned. Secretary WHITTAKER, William David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHAW, Alexander Rudolph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WADHWA, Mark
Appointed Date: 18 January 2012

Director
WADHWA, Mark
Appointed Date: 01 August 2000
64 years old

Resigned Directors

Secretary
JOSEPH, Michael
Resigned: 18 January 2012
Appointed Date: 01 August 2000

Secretary
VISICK, Richard Faras
Resigned: 15 March 1999
Appointed Date: 23 December 1998

Secretary
WHITTAKER, William David
Resigned: 01 August 2000
Appointed Date: 15 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1998
Appointed Date: 23 October 1998

Director
SHAW, Alexander Rudolph
Resigned: 31 July 2000
Appointed Date: 23 December 1998
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 October 1998

COURTLEGAL LIMITED Events

24 Jun 2016
Accounts for a small company made up to 22 September 2014
24 Jun 2016
Accounts for a small company made up to 22 September 2013
24 Jun 2016
Accounts for a small company made up to 22 September 2012
24 Jun 2016
Accounts for a small company made up to 22 September 2011
24 Jun 2016
Accounts for a small company made up to 22 September 2010
...
... and 64 more events
05 Jan 1999
New director appointed
05 Jan 1999
Secretary resigned
05 Jan 1999
Director resigned
05 Jan 1999
Registered office changed on 05/01/99 from: 1 mitchell lane bristol BS1 6BU
23 Oct 1998
Incorporation

COURTLEGAL LIMITED Charges

4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a brentford baths, clifden, brentford t/no…
15 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/Hold land and buildings known as units 1,2 and 3…
2 April 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Including units 1,2 and 3 brentford baths,clifden rd,london…
6 January 1999
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Barbara Helen Herod
Description: Brentford baths clifden road brentford middlesex-AGL45747…