VERBATIM PROPERTY LAWYERS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0XE

Company number 06299710
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address 455 HIGH ROAD, WOODFORD GREEN, ESSEX, IG8 0XE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of VERBATIM PROPERTY LAWYERS LIMITED are www.verbatimpropertylawyers.co.uk, and www.verbatim-property-lawyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Verbatim Property Lawyers Limited is a Private Limited Company. The company registration number is 06299710. Verbatim Property Lawyers Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of Verbatim Property Lawyers Limited is 455 High Road Woodford Green Essex Ig8 0xe. The company`s financial liabilities are £32.09k. It is £-20.24k against last year. The cash in hand is £17.69k. It is £-9.39k against last year. And the total assets are £17.69k, which is £-14.21k against last year. AHMED, Forid is a Secretary of the company. AHMED, Forid is a Director of the company. DACOSTA, Tracy Kim is a Director of the company. Secretary DACOSTA, Richard Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Solicitors".


verbatim property lawyers Key Finiance

LIABILITIES £32.09k
-39%
CASH £17.69k
-35%
TOTAL ASSETS £17.69k
-45%
All Financial Figures

Current Directors

Secretary
AHMED, Forid
Appointed Date: 20 November 2009

Director
AHMED, Forid
Appointed Date: 20 November 2009
53 years old

Director
DACOSTA, Tracy Kim
Appointed Date: 03 July 2007
61 years old

Resigned Directors

Secretary
DACOSTA, Richard Charles
Resigned: 01 November 2009
Appointed Date: 03 July 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 2007
Appointed Date: 03 July 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 2007
Appointed Date: 03 July 2007

VERBATIM PROPERTY LAWYERS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

22 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 21 more events
02 Aug 2007
Secretary resigned
02 Aug 2007
Director resigned
02 Aug 2007
New director appointed
02 Aug 2007
New secretary appointed
03 Jul 2007
Incorporation