Per Ardua Legal Services Limited DARTFORD


Founded in 1997, Per Ardua Legal Services, classified under reg no. 03443953 is an active company. Currently registered at The Base DA1 5FS, Dartford the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 14th October 1998 Per Ardua Legal Services Limited is no longer carrying the name Rationalbehaviour.

Currently there are 2 directors in the the company, namely Dermot M. and Brian J.. In addition one secretary - Elaine C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Per Ardua Legal Services Limited Address / Contact

Office Address The Base
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443953
Date of Incorporation Thu, 2nd Oct 1997
Industry Barristers at law
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Elaine C.

Position: Secretary

Appointed: 01 October 2010

Dermot M.

Position: Director

Appointed: 29 November 2001

Brian J.

Position: Director

Appointed: 05 May 1998

William M.

Position: Director

Appointed: 01 May 2007

Resigned: 17 November 2012

Margaret P.

Position: Director

Appointed: 09 February 2006

Resigned: 30 April 2007

Ruth K.

Position: Director

Appointed: 09 February 2006

Resigned: 30 April 2007

Shiva A.

Position: Director

Appointed: 01 November 2004

Resigned: 08 February 2006

Joanna D.

Position: Director

Appointed: 01 November 2004

Resigned: 10 April 2013

Teertha G.

Position: Director

Appointed: 01 November 2004

Resigned: 08 February 2006

David G.

Position: Secretary

Appointed: 17 February 2004

Resigned: 01 September 2008

Geoffrey M.

Position: Director

Appointed: 29 November 2001

Resigned: 01 October 2004

Ian L.

Position: Director

Appointed: 29 November 2001

Resigned: 01 October 2004

Heather M.

Position: Director

Appointed: 29 November 2001

Resigned: 30 September 2004

Nicholas H.

Position: Director

Appointed: 29 November 2001

Resigned: 30 April 2007

Cherry H.

Position: Director

Appointed: 29 June 2001

Resigned: 29 November 2001

Amina A.

Position: Director

Appointed: 11 December 2000

Resigned: 29 November 2001

Margaret P.

Position: Director

Appointed: 11 December 2000

Resigned: 29 November 2001

Christopher A.

Position: Director

Appointed: 11 December 2000

Resigned: 29 November 2001

Peter S.

Position: Secretary

Appointed: 18 May 2000

Resigned: 16 February 2004

Henry S.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2010

Teertha G.

Position: Director

Appointed: 07 April 2000

Resigned: 29 November 2001

Caroline R.

Position: Director

Appointed: 01 September 1998

Resigned: 29 November 2001

Yvonne B.

Position: Secretary

Appointed: 04 August 1998

Resigned: 18 May 2000

David H.

Position: Director

Appointed: 04 August 1998

Resigned: 29 November 2001

Richard C.

Position: Director

Appointed: 05 May 1998

Resigned: 29 November 2001

Rozanna M.

Position: Secretary

Appointed: 05 May 1998

Resigned: 04 August 1998

Rozanna M.

Position: Director

Appointed: 05 May 1998

Resigned: 11 September 2000

Heather M.

Position: Director

Appointed: 05 May 1998

Resigned: 29 June 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1997

Resigned: 05 May 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Brian J. The abovementioned PSC and has 25-50% shares.

Brian J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rationalbehaviour October 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9071 4608626   
Current Assets28 28321 64515 90112 997   
Debtors26 37620 18515 81512 971   
Net Assets Liabilities-27 007-29 797-31 42831 54137 0004242
Other
Average Number Employees During Period22     
Creditors55 29051 4421 00844 58037 042  
Net Current Assets Liabilities-27 007-29 797-31 42812 997-37 000  
Provisions For Liabilities Balance Sheet Subtotal  8 0007 500   
Total Assets Less Current Liabilities-27 007-29 797-31 42813 039424242
Called Up Share Capital Not Paid Not Expressed As Current Asset   42424242
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   12 997   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements