Company NameCentral Law Training Limited
DirectorGuy Leighton Millward
Company StatusLiquidation
Company Number02158821
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusCurrent
Appointed17 May 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameMr Charles John Brady
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Correspondence Address29 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameNigel Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Paul William Whitehouse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 11 months after company formation)
Appointment Duration16 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 1999(11 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameWilliam Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2007)
RoleCompany Director
Correspondence AddressVilla Torricella
1 Dol Hyfryd
Penrhosgarnedd
Gwynedd
LL57 2JZ
Wales
Director NameDr Ian Raymond La Touche Beaumont
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtley Hall
Hall Lane Otley
Ipswich
Suffolk
IP6 9PA
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameKaren Battersby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameSimon Peter Dieppe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameHelen Philippa Langton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameJennifer Guy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hock Hill, Sanderstead
Croydon
Surrey
CR2 0LA
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(26 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(26 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(31 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(32 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websiteclt.co.uk
Telephone0141 2256700
Telephone regionGlasgow

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Shareholders

10.1k at £1Wilmington Legal Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,144,970
Gross Profit£2,407,299
Net Worth£751,578
Cash£1,029,247
Current Liabilities£5,293,431

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Charges

27 January 2003Delivered on: 4 February 2003
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Deed of accession relating to the debenture dated 9/6/1999
Secured details: All obligations and liabilities whatsoever due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including unit 9 wrens court,50 victoria rd,sutton coldfield,west midlands B72 1SY; t/no wm 526461. 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.
Fully Satisfied

Filing History

10 December 2020Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
18 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (20 pages)
18 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (21 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (23 pages)
20 December 2016Full accounts made up to 30 June 2016 (23 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
11 February 2016Full accounts made up to 30 June 2015 (20 pages)
11 February 2016Full accounts made up to 30 June 2015 (20 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,135
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,135
(5 pages)
23 June 2015Termination of appointment of Nigel Wilkinson as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Nigel Wilkinson as a director on 22 June 2015 (1 page)
29 January 2015Full accounts made up to 30 June 2014 (23 pages)
29 January 2015Full accounts made up to 30 June 2014 (23 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,135
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,135
(5 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Termination of appointment of Jennifer Guy as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Jennifer Guy as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
16 May 2014Termination of appointment of Robert Farquharson as a director (1 page)
10 December 2013Full accounts made up to 30 June 2013 (22 pages)
10 December 2013Full accounts made up to 30 June 2013 (22 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,135
(6 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,135
(6 pages)
1 November 2013Termination of appointment of Paul Whitehouse as a director (1 page)
1 November 2013Termination of appointment of Paul Whitehouse as a director (1 page)
4 February 2013Full accounts made up to 30 June 2012 (17 pages)
4 February 2013Full accounts made up to 30 June 2012 (17 pages)
24 December 2012Registered office address changed from , 19-21 Christopher Street, London, England, EC2A 2BS, England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from , 19-21 Christopher Street, London, England, EC2A 2BS, England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 October 2012Termination of appointment of Simon Dieppe as a director (1 page)
2 October 2012Termination of appointment of Simon Dieppe as a director (1 page)
19 July 2012Termination of appointment of Karen Battersby as a director (1 page)
19 July 2012Termination of appointment of Karen Battersby as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
16 February 2012Full accounts made up to 30 June 2011 (17 pages)
16 February 2012Full accounts made up to 30 June 2011 (17 pages)
3 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
3 February 2012Appointment of Robert David Farquharson as a director (2 pages)
3 February 2012Appointment of Robert David Farquharson as a director (2 pages)
3 February 2012Appointment of Linda Anne Wake as a director (2 pages)
3 February 2012Appointment of Linda Anne Wake as a director (2 pages)
3 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 June 2010 (18 pages)
31 January 2011Full accounts made up to 30 June 2010 (18 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 October 2010Appointment of Jennifer Guy as a director (2 pages)
1 October 2010Appointment of Jennifer Guy as a director (2 pages)
17 August 2010Termination of appointment of Helen Langton as a director (2 pages)
17 August 2010Termination of appointment of Helen Langton as a director (2 pages)
18 March 2010Full accounts made up to 30 June 2009 (18 pages)
18 March 2010Full accounts made up to 30 June 2009 (18 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Karen Battersby on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Helen Philippa Langton on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Karen Battersby on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Wilkinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Simon Peter Dieppe on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Karen Battersby on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
10 February 2010Appointment of Karen Battersby as a director (2 pages)
10 February 2010Appointment of Karen Battersby as a director (2 pages)
1 December 2009Registered office address changed from , Paulton House, 8 Sheperdess Walk, London, N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Paulton House, 8 Sheperdess Walk, London, N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page)
19 November 2009Appointment of Simon Peter Dieppe as a director (3 pages)
19 November 2009Appointment of Simon Peter Dieppe as a director (3 pages)
18 November 2009Appointment of Helen Philippa Langton as a director (2 pages)
18 November 2009Appointment of Helen Philippa Langton as a director (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
6 February 2009Full accounts made up to 30 June 2008 (19 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
8 March 2008Full accounts made up to 30 June 2007 (19 pages)
8 March 2008Full accounts made up to 30 June 2007 (19 pages)
24 January 2008Return made up to 31/10/07; full list of members (3 pages)
24 January 2008Return made up to 31/10/07; full list of members (3 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Full accounts made up to 30 June 2006 (20 pages)
25 April 2007Full accounts made up to 30 June 2006 (20 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
7 December 2006Return made up to 31/10/06; full list of members (9 pages)
7 December 2006Return made up to 31/10/06; full list of members (9 pages)
26 April 2006Full accounts made up to 30 June 2005 (19 pages)
26 April 2006Full accounts made up to 30 June 2005 (19 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
2 December 2005Return made up to 31/10/05; full list of members (9 pages)
2 December 2005Return made up to 31/10/05; full list of members (9 pages)
6 May 2005Full accounts made up to 30 June 2004 (22 pages)
6 May 2005Full accounts made up to 30 June 2004 (22 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
24 November 2004Return made up to 31/10/04; full list of members (9 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 30 June 2003 (21 pages)
6 April 2004Full accounts made up to 30 June 2003 (21 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
1 December 2003Return made up to 31/10/03; full list of members (9 pages)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
19 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
19 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
4 February 2003Particulars of mortgage/charge (21 pages)
4 February 2003Particulars of mortgage/charge (21 pages)
17 December 2002Full accounts made up to 28 February 2002 (20 pages)
17 December 2002Full accounts made up to 28 February 2002 (20 pages)
2 December 2002Return made up to 31/10/02; full list of members (9 pages)
2 December 2002Return made up to 31/10/02; full list of members (9 pages)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Full accounts made up to 28 February 2001 (16 pages)
9 October 2001Full accounts made up to 28 February 2001 (16 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
4 December 2000Full accounts made up to 29 February 2000 (18 pages)
4 December 2000Full accounts made up to 29 February 2000 (18 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
18 February 2000Full accounts made up to 31 July 1999 (19 pages)
18 February 2000Full accounts made up to 31 July 1999 (19 pages)
11 November 1999Return made up to 31/10/99; full list of members (11 pages)
11 November 1999Return made up to 31/10/99; full list of members (11 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: wrens court 52/54 victoria road, sutton coldfield, birmingham, west midlands B72 1SX (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
22 June 1999New secretary appointed (2 pages)
26 May 1999Full accounts made up to 31 July 1998 (16 pages)
26 May 1999Full accounts made up to 31 July 1998 (16 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 November 1998Return made up to 31/10/98; no change of members (6 pages)
25 November 1998Return made up to 31/10/98; no change of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
16 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 31 July 1996 (15 pages)
2 June 1997Full accounts made up to 31 July 1996 (15 pages)
6 December 1996Return made up to 11/12/96; full list of members (6 pages)
6 December 1996Return made up to 11/12/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
14 December 1995Return made up to 11/12/95; no change of members (4 pages)
14 December 1995Return made up to 11/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (19 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (19 pages)
1 June 1994Accounts for a small company made up to 31 July 1993 (9 pages)
1 June 1994Accounts for a small company made up to 31 July 1993 (9 pages)
6 July 1992Full accounts made up to 31 July 1991 (15 pages)
6 July 1992Full accounts made up to 31 July 1991 (15 pages)
22 March 1990Full accounts made up to 31 July 1989 (13 pages)
22 March 1990Full accounts made up to 31 July 1989 (13 pages)
19 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 September 1989Full accounts made up to 31 March 1988 (7 pages)
21 September 1989Full accounts made up to 31 March 1988 (7 pages)
28 August 1987Incorporation (19 pages)
28 August 1987Incorporation (19 pages)