This company is commonly known as H M Law Costs Draftsmen Limited. The company was founded 32 years ago and was given the registration number 02705358. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | H M LAW COSTS DRAFTSMEN LIMITED |
---|---|---|
Company Number | : | 02705358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1992 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheyne House, Sycamore Road, Amersham, HP6 6BB | Secretary | 14 April 1992 | Active |
63 Terrington Hill, Marlow, United Kingdom, SL7 2RE | Director | 14 April 1992 | Active |
Cheyne House, Sycamore Road, Amersham, HP6 6BB | Director | 14 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1992 | Active |
70 Heathfields, Lancaster Road, Salford, M6 8AW | Director | 03 July 2000 | Active |
44 Wick Avenue, Wheathampstead, St. Albans, AL4 8QB | Director | 03 July 2000 | Active |
115 Hivings Hill, Chesham, HP5 2PJ | Director | 10 April 2000 | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 01 May 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 1992 | Active |
Mr Stephen Edmond Howey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Terrington Hill, Marlow, United Kingdom, SL7 2RE |
Nature of control | : |
|
Mr John Mistri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheyne House, Sycamore Road, Amersham, England, HP6 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-06 | Dissolution | Dissolution application strike off company. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Change person director company with change date. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Address | Change registered office address company with date old address new address. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.