Company NameBox Legal Limited
DirectorsSimon Solomon Pinner and Daniel Edward Morris
Company StatusActive
Company Number04871657
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Previous NameBox Legal Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Simon Solomon Pinner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(5 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Westgate House
Harlow
Essex
CM20 1YS
Director NameMr Daniel Edward Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(5 months after company formation)
Appointment Duration20 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Barton Road
Cambridge
CB3 9LL
Secretary NameSimon Solomon Pinner
NationalityBritish
StatusCurrent
Appointed02 November 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Westgate House
Harlow
Essex
CM20 1YS
Secretary NameDaniel Edward Morris
NationalityBritish
StatusResigned
Appointed20 January 2004(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2005)
RoleSolicitor
Correspondence AddressUnit 12 1-6 Batemans Row
London
EC2A 3HH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websiteboxlegal.co.uk
Email address[email protected]
Telephone08707669997
Telephone regionUnknown

Location

Registered Address2nd Floor
Westgate House
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Shareholders

17k at £1Daniel Morris
50.00%
Ordinary
17k at £1Simon Pinner
50.00%
Ordinary

Financials

Year2014
Turnover£602,309
Net Worth£82,001
Cash£431,602
Current Liabilities£418,164

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

1 June 2004Delivered 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

Filing History

9 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Daniel Edward Morris on 31 January 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
17 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
20 August 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 40,000
(3 pages)
3 July 2018Full accounts made up to 31 August 2017 (27 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 August 2016 (26 pages)
30 August 2017Full accounts made up to 31 August 2016 (26 pages)
14 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
8 June 2016Full accounts made up to 31 August 2015 (21 pages)
8 June 2016Full accounts made up to 31 August 2015 (21 pages)
5 October 2015Director's details changed for Mr Daniel Edward Morris on 15 September 2015 (2 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 34,000
(4 pages)
5 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 34,000
(4 pages)
5 October 2015Director's details changed for Mr Daniel Edward Morris on 15 September 2015 (2 pages)
19 August 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 August 2014 (19 pages)
23 December 2014Full accounts made up to 31 August 2014 (19 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 34,000
(4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 34,000
(4 pages)
30 December 2013Full accounts made up to 31 August 2013 (19 pages)
30 December 2013Full accounts made up to 31 August 2013 (19 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 34,000
(4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 34,000
(4 pages)
19 December 2012Full accounts made up to 31 August 2012 (19 pages)
19 December 2012Full accounts made up to 31 August 2012 (19 pages)
4 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
4 October 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 30,000
(3 pages)
4 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
4 October 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 30,000
(3 pages)
28 December 2011Full accounts made up to 31 August 2011 (18 pages)
28 December 2011Full accounts made up to 31 August 2011 (18 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 August 2010 (18 pages)
22 December 2010Full accounts made up to 31 August 2010 (18 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Intermin divided to be paid and allotment of shares- 2000 simon pinner 13/07/2010
(1 page)
1 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Intermin divided to be paid and allotment of shares- 2000 simon pinner 13/07/2010
(1 page)
20 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 26,000
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 26,000
(4 pages)
30 July 2010Secretary's details changed for Simon Solomon Pinner on 28 July 2010 (1 page)
30 July 2010Secretary's details changed for Simon Solomon Pinner on 28 July 2010 (1 page)
29 July 2010Director's details changed for Simon Solomon Pinner on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Solomon Pinner on 28 July 2010 (2 pages)
18 January 2010Full accounts made up to 31 August 2009 (19 pages)
18 January 2010Full accounts made up to 31 August 2009 (19 pages)
20 September 2009Return made up to 16/09/09; full list of members (5 pages)
20 September 2009Return made up to 16/09/09; full list of members (5 pages)
4 August 2009Nc inc already adjusted 31/07/09 (1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Dividend paid, shares allotted 31/07/2009
(1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Dividend paid, shares allotted 31/07/2009
(1 page)
4 August 2009Ad 31/07/09\gbp si 4000@1=4000\gbp ic 18000/22000\ (2 pages)
4 August 2009Nc inc already adjusted 31/07/09 (1 page)
4 August 2009Ad 31/07/09\gbp si 4000@1=4000\gbp ic 18000/22000\ (2 pages)
19 January 2009Full accounts made up to 31 August 2008 (17 pages)
19 January 2009Full accounts made up to 31 August 2008 (17 pages)
21 October 2008Return made up to 19/08/08; full list of members (5 pages)
21 October 2008Return made up to 19/08/08; full list of members (5 pages)
3 October 2008Director's change of particulars / daniel morris / 21/09/2007 (1 page)
3 October 2008Director's change of particulars / daniel morris / 21/09/2007 (1 page)
24 April 2008Nc inc already adjusted 07/04/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 07/04/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Ad 09/04/08\gbp si 6000@1=6000\gbp ic 12000/18000\ (2 pages)
24 April 2008Ad 09/04/08\gbp si 6000@1=6000\gbp ic 12000/18000\ (2 pages)
10 March 2008Full accounts made up to 31 August 2007 (14 pages)
10 March 2008Full accounts made up to 31 August 2007 (14 pages)
5 October 2007Return made up to 19/08/07; no change of members (7 pages)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007Nc inc already adjusted 24/08/07 (1 page)
5 October 2007Ad 24/08/07--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
5 October 2007Ad 24/08/07--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007Nc inc already adjusted 24/08/07 (1 page)
5 October 2007Return made up to 19/08/07; no change of members (7 pages)
25 September 2007Registered office changed on 25/09/07 from: unit 12 1-6 batemans row london greater london EC2A 3HH (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit 12 1-6 batemans row london greater london EC2A 3HH (1 page)
6 March 2007Full accounts made up to 31 August 2006 (14 pages)
6 March 2007Full accounts made up to 31 August 2006 (14 pages)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
18 September 2006Return made up to 19/08/06; full list of members (7 pages)
18 September 2006Return made up to 19/08/06; full list of members (7 pages)
26 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
26 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Ad 03/05/06--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
16 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2006Ad 03/05/06--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
16 May 2006Nc inc already adjusted 03/05/06 (1 page)
16 May 2006Nc inc already adjusted 03/05/06 (1 page)
8 May 2006Ad 10/01/05--------- £ si 1998@1 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Nc inc already adjusted 10/01/05 (1 page)
8 May 2006Return made up to 19/08/05; full list of members; amend (7 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Ad 10/01/05--------- £ si 1998@1 (2 pages)
8 May 2006Nc inc already adjusted 10/01/05 (1 page)
8 May 2006Return made up to 19/08/05; full list of members; amend (7 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
21 September 2005Return made up to 19/08/05; full list of members (7 pages)
21 September 2005Return made up to 19/08/05; full list of members (7 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
24 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
8 September 2004Return made up to 19/08/04; full list of members (7 pages)
8 September 2004Return made up to 19/08/04; full list of members (7 pages)
23 July 2004Company name changed box legal services LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed box legal services LIMITED\certificate issued on 23/07/04 (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
9 March 2004New secretary appointed;new director appointed (1 page)
9 March 2004New secretary appointed;new director appointed (1 page)
24 February 2004Ad 19/08/03-02/02/04 £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 2004Ad 19/08/03-02/02/04 £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2004Company name changed sevice gas LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed sevice gas LIMITED\certificate issued on 09/02/04 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
19 August 2003Incorporation (12 pages)
19 August 2003Incorporation (12 pages)