Allsquare Legal Limited BOURNE END


Founded in 2000, Allsquare Legal, classified under reg no. 04061312 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 9th January 2012 Allsquare Legal Limited is no longer carrying the name R S Cameron Legal Services.

The firm has 3 directors, namely Simon W., Andrew B. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 29 August 2000 and Simon W. has been with the company for the least time - from 8 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allsquare Legal Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061312
Date of Incorporation Tue, 29th Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 08 September 2023

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 18 October 2021

Andrew B.

Position: Director

Appointed: 23 September 2021

Andrew G.

Position: Director

Appointed: 29 August 2000

Corey M.

Position: Director

Appointed: 23 September 2021

Resigned: 22 September 2023

Toni C.

Position: Secretary

Appointed: 23 June 2017

Resigned: 23 September 2021

Andrew D.

Position: Director

Appointed: 01 June 2017

Resigned: 31 August 2023

Lakmini W.

Position: Secretary

Appointed: 01 September 2015

Resigned: 22 June 2017

Thomas C.

Position: Director

Appointed: 01 January 2012

Resigned: 07 July 2017

Nigel B.

Position: Director

Appointed: 01 January 2010

Resigned: 23 September 2021

Robert B.

Position: Director

Appointed: 01 January 2010

Resigned: 23 September 2021

John A.

Position: Secretary

Appointed: 01 January 2010

Resigned: 28 August 2015

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2000

Resigned: 29 August 2000

Andrew G.

Position: Secretary

Appointed: 29 August 2000

Resigned: 01 January 2010

Valerie C.

Position: Director

Appointed: 29 August 2000

Resigned: 01 January 2010

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Qdime Corporate Holdings Limited from Bourne End, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Qdime Limited that put Bourne End, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Qdime Corporate Holdings Limited

Thamesbourne Lodge Station Road, Bourne End, Bucks, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 10927043
Notified on 31 December 2017
Nature of control: 75,01-100% shares

Qdime Limited

Thamesbourne Lodge Station Road, Bourne End, SL8 5QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England/ Wales
Registration number 02792160
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Company previous names

R S Cameron Legal Services January 9, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand227 12862 186151 776146 948103 265
Current Assets849 9481 206 2151 889 2912 258 7552 790 652
Debtors622 8201 144 0291 737 5152 111 8072 687 387
Net Assets Liabilities775 0751 093 1451 618 5211 970 2831 933 555
Other
Accrued Liabilities    9 650
Accumulated Amortisation Impairment Intangible Assets27 66332 93133 87534 00521 335
Accumulated Depreciation Impairment Property Plant Equipment     
Additions Other Than Through Business Combinations Property Plant Equipment     
Amounts Owed By Other Related Parties Other Than Directors    2 102 083
Amounts Owed To Parent Entities    500 000
Average Number Employees During Period69101210
Cash Cash Equivalents    103 265
Deferred Tax Liabilities217189 1 00374
Dividends Paid Classified As Financing Activities    -500 000
Increase From Amortisation Charge For Year Intangible Assets 5 268944130130
Increase From Depreciation Charge For Year Property Plant Equipment     
Intangible Assets Gross Cost33 87533 87533 87534 52521 725
Intangible Assets Including Right-of-use Assets    390
Prepayments    18 938
Profit Loss    463 272
Property Plant Equipment Gross Cost     
Property Plant Equipment Including Right-of-use Assets     
Trade Creditors Trade Payables 5989002 1115 296
Trade Debtors Trade Receivables 242 400451 517459 152566 366
Accrued Liabilities Deferred Income 9 16924 1229 5809 650
Amounts Owed By Group Undertakings 889 4201 268 7211 634 6442 102 083
Corporation Tax Payable 59 29084 93327 98064 782
Creditors80 868113 825270 770287 989857 413
Intangible Assets6 212944 520390
Net Current Assets Liabilities769 0801 092 3901 618 5211 970 7661 933 239
Other Creditors  100 000185 886206 140
Other Increase Decrease In Net Deferred Tax Liability -28-189  
Other Taxation Social Security Payable 7 2918 75012 1449 117
Prepayments Accrued Income 12 20917 27718 01118 938
Provisions217189 1 00374
Provisions For Liabilities Balance Sheet Subtotal217189 1 00374
Total Assets Less Current Liabilities775 2921 093 3341 618 5211 971 2861 933 629
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -929
Amounts Owed To Group Undertakings    500 000
Disposals Decrease In Amortisation Impairment Intangible Assets    12 800
Disposals Intangible Assets    12 800
Total Additions Including From Business Combinations Intangible Assets   650 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, November 2023
Free Download (17 pages)

Company search

Advertisements