Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNAPFORD LEGAL SERVICES LIMITED
Company Information for

KNAPFORD LEGAL SERVICES LIMITED

1 LONDON STREET, READING, RG1 4PN,
Company Registration Number
04357365
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Knapford Legal Services Ltd
KNAPFORD LEGAL SERVICES LIMITED was founded on 2002-01-21 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Knapford Legal Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KNAPFORD LEGAL SERVICES LIMITED
 
Legal Registered Office
1 LONDON STREET
READING
RG1 4PN
Other companies in GU21
 
 
Trading Names/Associated Names
Property Search Group
Filing Information
Company Number 04357365
Company ID Number 04357365
Date formed 2002-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791053824  
Last Datalog update: 2020-07-05 07:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNAPFORD LEGAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNAPFORD LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2018-04-13
DAVID ALISTAIR BROWN
Director 2018-03-13
ROY HASTINGS
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL DAWSON
Director 2017-10-31 2018-05-01
JEREMY PAUL DORKINS
Company Secretary 2002-01-21 2017-10-31
JEREMY PAUL DORKINS
Director 2002-01-21 2017-10-31
SARAH MICHELLE FILSELL
Director 2002-01-21 2017-10-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-01-21 2002-01-21
WATERLOW NOMINEES LIMITED
Nominated Director 2002-01-21 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED R-SQUARED BIDCO LIMITED Company Secretary 2018-03-21 CURRENT 2017-04-04 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED FNH UK HOLDINGS LIMITED Company Secretary 2015-12-28 CURRENT 1989-12-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED HAPPEN GP LIMITED Company Secretary 2012-11-01 CURRENT 2011-09-05 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED FNH UK LIMITED Company Secretary 2012-01-18 CURRENT 1987-01-26 Active
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED 4-IRON 2020 LIMITED Company Secretary 2010-11-11 CURRENT 1989-02-08 Liquidation
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
DAVID ALISTAIR BROWN HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
DAVID ALISTAIR BROWN A2 LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2010-11-09 Active
DAVID ALISTAIR BROWN PREMIER LEGAL SERVICES LIMITED Director 2018-01-31 CURRENT 2002-07-17 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG FINANCIAL SERVICES LIMITED Director 2017-06-02 CURRENT 2005-08-23 Active - Proposal to Strike off
DAVID ALISTAIR BROWN PSG CONNECT LIMITED Director 2017-06-02 CURRENT 1998-11-25 Active
DAVID ALISTAIR BROWN PSG CLIENT SERVICES LIMITED Director 2017-06-02 CURRENT 2003-05-13 Active
DAVID ALISTAIR BROWN JCS SEARCHES LIMITED Director 2017-05-20 CURRENT 2016-10-06 Dissolved 2018-03-20
DAVID ALISTAIR BROWN HOMEINFO ENGLAND LIMITED Director 2017-05-20 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO UK LIMITED Director 2017-05-20 CURRENT 2004-02-05 Active - Proposal to Strike off
DAVID ALISTAIR BROWN HOMEINFO WALES LIMITED Director 2017-05-20 CURRENT 2016-02-29 Active - Proposal to Strike off
DAVID ALISTAIR BROWN EVERYDAY LAW LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-09-26
DAVID ALISTAIR BROWN LOCAL PROPERTY LAW LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID ALISTAIR BROWN BRIGHTER LAW LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2018-01-23
DAVID ALISTAIR BROWN RUSSELL STREET HOUSE LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROY HASTINGS HOMEINFO ENGLAND LIMITED Director 2018-04-13 CURRENT 2016-03-02 Active - Proposal to Strike off
ROY HASTINGS PSG FINANCIAL SERVICES LIMITED Director 2018-04-13 CURRENT 2005-08-23 Active - Proposal to Strike off
ROY HASTINGS DYE & DURHAM (UK) LIMITED Director 2018-04-13 CURRENT 2006-12-14 Active
ROY HASTINGS PSG CONNECT LIMITED Director 2018-04-13 CURRENT 1998-11-25 Active
ROY HASTINGS PSG CLIENT SERVICES LIMITED Director 2018-04-13 CURRENT 2003-05-13 Active
ROY HASTINGS HOMEINFO UK LIMITED Director 2018-04-13 CURRENT 2004-02-05 Active - Proposal to Strike off
ROY HASTINGS HOMEINFO WALES LIMITED Director 2018-04-13 CURRENT 2016-02-29 Active - Proposal to Strike off
ROY HASTINGS A2 LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2010-11-09 Active
ROY HASTINGS KUDOS LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
ROY HASTINGS PREMIER LEGAL SERVICES LIMITED Director 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
ROY HASTINGS HIPS (GMC) LTD Director 2018-04-03 CURRENT 2007-05-09 Active - Proposal to Strike off
ROY HASTINGS HUMBER LEGALS LIMITED Director 2018-03-13 CURRENT 2005-11-14 Active - Proposal to Strike off
ROY HASTINGS HIP SEARCH LIMITED Director 2018-03-13 CURRENT 2007-12-12 Active - Proposal to Strike off
ROY HASTINGS R-SQUARED HOLDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active
ROY HASTINGS R-SQUARED BIDCO LIMITED Director 2018-01-02 CURRENT 2017-04-04 Active - Proposal to Strike off
ROY HASTINGS PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
ROY HASTINGS DRUMMONDS MEDICAL LIMITED Director 2014-05-30 CURRENT 2007-01-18 Dissolved 2017-02-14
ROY HASTINGS CALBEC CONSULTING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-18DS01Application to strike the company off the register
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GREG JAMES BRYCE
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ROB PHILLIPSON
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06PSC05Change of details for Psg Connect Limited as a person with significant control on 2018-05-31
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL DAWSON
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 6 Great Cliffe Court Dodworth Business Park Dodworth Barnsley S75 3SP England
2018-04-13AP04Appointment of Speafi Secretarial Limited as company secretary on 2018-04-13
2018-03-13AP01DIRECTOR APPOINTED MR DAVID ALISTAIR BROWN
2018-03-13AP01DIRECTOR APPOINTED MR ROY HASTINGS
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-11-23PSC05Change of details for Psg Connect Limited as a person with significant control on 2017-10-31
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 74 Victoria Road Knaphill Woking Surrey GU21 2AA
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FILSELL
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DORKINS
2017-11-23PSC02Notification of Psg Connect Limited as a person with significant control on 2017-10-31
2017-11-23AP01DIRECTOR APPOINTED MR RICHARD NEIL DAWSON
2017-11-23TM02Termination of appointment of Jeremy Paul Dorkins on 2017-10-31
2017-11-23AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-10-31AA31/03/17 TOTAL EXEMPTION FULL
2017-10-31PSC07CESSATION OF JEREMY PAUL DORKINS AS A PSC
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE FILSELL / 13/10/2017
2017-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE FILSELL / 13/10/2017
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-07-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0121/01/16 FULL LIST
2015-09-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0121/01/15 FULL LIST
2015-01-28AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-07-04AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0121/01/14 FULL LIST
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM W ACCOUNTANCY LTD 74 VICTORIA ROAD KNAPHILL WOKING SURREY GU21 2AA
2013-10-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-23AR0121/01/13 FULL LIST
2012-04-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-09AR0121/01/12 FULL LIST
2011-03-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-09AR0121/01/11 FULL LIST
2010-05-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-27AR0121/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE FILSELL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL DORKINS / 27/01/2010
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-07363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-31363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-29363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-20363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-03-0988(2)RAD 21/01/02--------- £ SI 99@1=99 £ IC 1/100
2002-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288bSECRETARY RESIGNED
2002-02-01288bDIRECTOR RESIGNED
2002-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNAPFORD LEGAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNAPFORD LEGAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNAPFORD LEGAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 140,541
Creditors Due Within One Year 2012-01-31 £ 116,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNAPFORD LEGAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 76,025
Cash Bank In Hand 2012-01-31 £ 97,073
Current Assets 2013-01-31 £ 195,642
Current Assets 2012-01-31 £ 196,979
Debtors 2013-01-31 £ 99,786
Debtors 2012-01-31 £ 85,906
Fixed Assets 2013-01-31 £ 27,782
Fixed Assets 2012-01-31 £ 10,781
Shareholder Funds 2013-01-31 £ 82,883
Shareholder Funds 2012-01-31 £ 91,351
Tangible Fixed Assets 2013-01-31 £ 10,982
Tangible Fixed Assets 2012-01-31 £ 10,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNAPFORD LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNAPFORD LEGAL SERVICES LIMITED
Trademarks
We have not found any records of KNAPFORD LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KNAPFORD LEGAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-05-16 GBP £16
City of London Corporation 2010-05-15 GBP £3,305

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KNAPFORD LEGAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNAPFORD LEGAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNAPFORD LEGAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.