About

Registered Number: 04076847
Date of Incorporation: 22/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1DD

 

Stevensdrake Legal Services Ltd was established in 2000, it has a status of "Active". The companies directors are listed as Lovatt, John Paul, Mitchell, Alexander George, Patel, Minesh Kantilal, Price, Ian Michael, Abrey, Caroline Marie, Drake, John Edward, Sol, Grimshaw, Spencer Lee, O'halloran, Mark Anthony, Penn, Graham Philip, Pickering, Gavin James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVATT, John Paul 01 January 2013 - 1
MITCHELL, Alexander George 28 November 2000 - 1
PATEL, Minesh Kantilal 28 September 2001 - 1
PRICE, Ian Michael 07 September 2010 - 1
ABREY, Caroline Marie 28 November 2000 01 May 2001 1
DRAKE, John Edward, Sol 28 November 2000 28 September 2001 1
GRIMSHAW, Spencer Lee 19 March 2003 07 September 2010 1
O'HALLORAN, Mark Anthony 05 March 2003 07 September 2010 1
PENN, Graham Philip 28 November 2000 19 February 2015 1
PICKERING, Gavin James 10 October 2011 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 01 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 October 2012
CH04 - Change of particulars for corporate secretary 16 October 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 September 2010
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 30 June 2010
CERTNM - Change of name certificate 22 February 2010
CONNOT - N/A 22 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 23 October 2002
CERTNM - Change of name certificate 08 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
MEM/ARTS - N/A 19 December 2000
CERTNM - Change of name certificate 12 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.