Harlow
Essex
CM20 1YS
Director Name | Mr Daniel Edward Morris |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Barton Road Cambridge CB3 9LL |
Secretary Name | Simon Solomon Pinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 2nd Floor Westgate House Harlow Essex CM20 1YS |
Secretary Name | Daniel Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2005) |
Role | Solicitor |
Correspondence Address | Unit 12 1-6 Batemans Row London EC2A 3HH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | boxlegal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707669997 |
Telephone region | Unknown |
Registered Address | 2nd Floor Westgate House Harlow Essex CM20 1YS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
17k at £1 | Daniel Morris 50.00% Ordinary |
---|---|
17k at £1 | Simon Pinner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £602,309 |
Net Worth | £82,001 |
Cash | £431,602 |
Current Liabilities | £418,164 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
1 June 2004 | Delivered on: 3 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
30 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Daniel Edward Morris on 31 January 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
3 July 2018 | Full accounts made up to 31 August 2017 (27 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 31 August 2016 (26 pages) |
30 August 2017 | Full accounts made up to 31 August 2016 (26 pages) |
14 August 2017 | Registered office address changed from Westgate House 2nd Floor the High Harlow CM20 1YS England to 2nd Floor Westgate House Harlow Essex CM20 1YS on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Westgate House 2nd Floor the High Harlow CM20 1YS England to 2nd Floor Westgate House Harlow Essex CM20 1YS on 14 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Box Legal Edinburgh Gate Harlow Essex CM20 2JE to Westgate House 2nd Floor the High Harlow CM20 1YS on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from Box Legal Edinburgh Gate Harlow Essex CM20 2JE to Westgate House 2nd Floor the High Harlow CM20 1YS on 4 August 2017 (1 page) |
28 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
5 October 2015 | Director's details changed for Mr Daniel Edward Morris on 15 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Daniel Edward Morris on 15 September 2015 (2 pages) |
19 August 2015 | Registered office address changed from Woodland House 20a Woodland Rise London N10 3UG to Box Legal Edinburgh Gate Harlow Essex CM20 2JE on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Woodland House 20a Woodland Rise London N10 3UG to Box Legal Edinburgh Gate Harlow Essex CM20 2JE on 19 August 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 August 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 August 2014 (19 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 December 2013 | Full accounts made up to 31 August 2013 (19 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (19 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
19 December 2012 | Full accounts made up to 31 August 2012 (19 pages) |
4 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
4 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
28 December 2011 | Full accounts made up to 31 August 2011 (18 pages) |
28 December 2011 | Full accounts made up to 31 August 2011 (18 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 August 2010 (18 pages) |
22 December 2010 | Full accounts made up to 31 August 2010 (18 pages) |
26 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
20 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
30 July 2010 | Secretary's details changed for Simon Solomon Pinner on 28 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for Simon Solomon Pinner on 28 July 2010 (1 page) |
29 July 2010 | Director's details changed for Simon Solomon Pinner on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Solomon Pinner on 28 July 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 August 2009 (19 pages) |
18 January 2010 | Full accounts made up to 31 August 2009 (19 pages) |
20 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
20 September 2009 | Return made up to 16/09/09; full list of members (5 pages) |
4 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
4 August 2009 | Ad 31/07/09\gbp si 4000@1=4000\gbp ic 18000/22000\ (2 pages) |
4 August 2009 | Nc inc already adjusted 31/07/09 (1 page) |
4 August 2009 | Ad 31/07/09\gbp si 4000@1=4000\gbp ic 18000/22000\ (2 pages) |
19 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
19 January 2009 | Full accounts made up to 31 August 2008 (17 pages) |
21 October 2008 | Return made up to 19/08/08; full list of members (5 pages) |
21 October 2008 | Return made up to 19/08/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / daniel morris / 21/09/2007 (1 page) |
3 October 2008 | Director's change of particulars / daniel morris / 21/09/2007 (1 page) |
24 April 2008 | Nc inc already adjusted 07/04/08 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Nc inc already adjusted 07/04/08 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Ad 09/04/08\gbp si 6000@1=6000\gbp ic 12000/18000\ (2 pages) |
24 April 2008 | Ad 09/04/08\gbp si 6000@1=6000\gbp ic 12000/18000\ (2 pages) |
10 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
10 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
5 October 2007 | Return made up to 19/08/07; no change of members (7 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Nc inc already adjusted 24/08/07 (1 page) |
5 October 2007 | Ad 24/08/07--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
5 October 2007 | Ad 24/08/07--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Nc inc already adjusted 24/08/07 (1 page) |
5 October 2007 | Return made up to 19/08/07; no change of members (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 12 1-6 batemans row london greater london EC2A 3HH (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 12 1-6 batemans row london greater london EC2A 3HH (1 page) |
6 March 2007 | Full accounts made up to 31 August 2006 (14 pages) |
6 March 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (15 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (15 pages) |
18 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
26 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
26 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Ad 03/05/06--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Ad 03/05/06--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
16 May 2006 | Nc inc already adjusted 03/05/06 (1 page) |
16 May 2006 | Nc inc already adjusted 03/05/06 (1 page) |
8 May 2006 | Ad 10/01/05--------- £ si 1998@1 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Nc inc already adjusted 10/01/05 (1 page) |
8 May 2006 | Return made up to 19/08/05; full list of members; amend (7 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Ad 10/01/05--------- £ si 1998@1 (2 pages) |
8 May 2006 | Nc inc already adjusted 10/01/05 (1 page) |
8 May 2006 | Return made up to 19/08/05; full list of members; amend (7 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
23 July 2004 | Company name changed box legal services LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed box legal services LIMITED\certificate issued on 23/07/04 (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | New secretary appointed;new director appointed (1 page) |
9 March 2004 | New secretary appointed;new director appointed (1 page) |
24 February 2004 | Ad 19/08/03-02/02/04 £ si 2@1=2 £ ic 1/3 (2 pages) |
24 February 2004 | Ad 19/08/03-02/02/04 £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2004 | Company name changed sevice gas LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed sevice gas LIMITED\certificate issued on 09/02/04 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 August 2003 | Incorporation (12 pages) |
19 August 2003 | Incorporation (12 pages) |