Company NameGowling Wlg Trust Corporation Limited
Company StatusActive
Company Number02209819
CategoryPrivate Limited Company
Incorporation Date5 January 1988(36 years, 4 months ago)
Previous NamesLawrence Graham Trust Corporation Limited and Wragge Lawrence Graham & Co Trust Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(25 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Sunil Shantilal Kakkad
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Kristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Martyn Christopher Gowar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch Farm Westbrook Hill
Elstead
Godalming
Surrey
GU8 6LQ
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameMr Richard Francis Jocelyn Simon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Victoria Drive
London
SW19 6HQ
Director NameMr Simon James Crawford Randall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigower
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMr John Alasdair Nicholson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressBroome Cottage
18 Elm Drive
Leatherhead
Surrey
KT22 8EX
Director NameMr James Donald Malcolm Mackintosh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameTimothy Thornton-Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPoundsbridge House Poundsbridge
Penshurst
Tonbridge
Kent
TN11 8AL
Director NameMr Hugh Robert Bousfield Hamilton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wild Hatch
London
NW11 7LD
Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Robert David Field
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands
Brightwell-Cum-Sotwell
Oxfordshire
OX10 0QX
Director NameMr Richard William Wood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 June 2006)
RoleSolicitor
Correspondence Address25 Avenue Road
Southgate
London
N14 4DA
Director NameMr Anthony Ian Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(8 years, 3 months after company formation)
Appointment Duration21 years (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Glenn Charles Hurstfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House The Bridge
Mepal
Ely
Cambridgeshire
CB6 2AT
Director NameAndrew Hylton Young
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 June 2009)
RoleSolicitor
Correspondence Address11 Warrington Crescent
London
W9 1ED
Director NameMichael Brian Murphy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(9 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTeresa Yvonne Gallagher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(9 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePeter Borrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 July 2004)
RoleSolicitor
Correspondence Address5 Bromfield Street
Islington
London
N1 0QA
Director NameMr Ronald Geoffrey Thom
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2008)
RoleSolicitor
Correspondence Address32 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr James Edward Beadell Bacon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuinton Cottage
Mill Copse Road
Haslemere
Surrey
GU27 3DN
Director NameMr Nicholas David Grenville Jacob
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(14 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMichael Robert Anthony Lacey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(14 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Ronald Langdon Burgess
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Adam Peter Fayerman Bushby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 November 2016)
RoleSolicitor (Partner)
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCaroline Xania Garnham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameMs Catharine Ann Bell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London
Riverside
London
SE1 2AU
Director NameRosemary Helen Chamberlayne
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameBrian William Darrell Richards
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr David Edward Ponsford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Daniel Robert Ugur
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameJane Elizabeth Hayes Kola
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(4 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 July 2008)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 2013)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.wragge-law.com/
Telephone0121 3930315
Telephone regionBirmingham

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year1994
Net Worth£100,000
Cash£100,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

21 August 2006Delivered on: 31 August 2006
Satisfied on: 11 December 2013
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: F/H property k/a jackdaw cottage salterton salisbury wiltshire.
Fully Satisfied
17 June 1999Delivered on: 29 June 1999
Satisfied on: 11 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from shc st.ermins (netherlands) B.V. (as borrower) to the chargee pursuant to the charge and the credit agreement (as defined) or any other financing document.
Particulars: St ermins hotel 2 caxton street and 3 to 11 (odd) 15 and 17 broadway london SW1 t/no;-NGL536862 buildings structures fixtures (inc. Trade fixturres) fixed plant machinery and equipment thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Accounts for a dormant company made up to 30 April 2023 (9 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 30 April 2021 (9 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
15 June 2020Appointment of Mr Kristian Thomas Rogers as a director on 11 June 2020 (2 pages)
15 June 2020Termination of appointment of Michael Brian Murphy as a director on 11 June 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 April 2019 (10 pages)
25 September 2019Termination of appointment of Michael Robert Anthony Lacey as a director on 23 September 2019 (1 page)
9 September 2019Appointment of Mr Sunil Shantilal Kakkad as a director on 9 September 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 April 2018 (15 pages)
4 June 2018Termination of appointment of David Edward Ponsford as a director on 4 June 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
21 December 2017Full accounts made up to 30 April 2017 (13 pages)
21 December 2017Full accounts made up to 30 April 2017 (13 pages)
27 November 2017Second filing of Confirmation Statement dated 30/03/2017 (5 pages)
27 November 2017Second filing of Confirmation Statement dated 30/03/2017 (5 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 May 2017Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Daniel Robert Ugur as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Daniel Robert Ugur as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page)
12 April 2017Termination of appointment of Jane Elizabeth Kola as a director on 10 April 2017 (1 page)
12 April 2017Termination of appointment of Jane Elizabeth Kola as a director on 10 April 2017 (1 page)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 201730/03/17 Statement of Capital gbp 250000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/11/2017
(6 pages)
4 April 201730/03/17 Statement of Capital gbp 250000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/11/2017
(6 pages)
31 March 2017Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
31 March 2017Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
7 January 2017Full accounts made up to 30 April 2016 (14 pages)
7 January 2017Full accounts made up to 30 April 2016 (14 pages)
2 December 2016Termination of appointment of Adam Peter Fayreman Bushby as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Adam Peter Fayreman Bushby as a director on 30 November 2016 (1 page)
8 June 2016Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
8 June 2016Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
2 June 2016Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page)
2 June 2016Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250,000
(14 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 250,000
(14 pages)
19 February 2016Company name changed wragge lawrence graham & co trust corporation LIMITED\certificate issued on 19/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 February 2016Company name changed wragge lawrence graham & co trust corporation LIMITED\certificate issued on 19/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
27 January 2016Amended full accounts made up to 30 April 2014 (14 pages)
27 January 2016Amended full accounts made up to 30 April 2014 (14 pages)
27 January 2016Full accounts made up to 30 April 2015 (14 pages)
27 January 2016Full accounts made up to 30 April 2015 (14 pages)
15 April 2015Appointment of Ms Jane Elizabeth Kola as a director on 15 April 2015 (2 pages)
15 April 2015Appointment of Ms Jane Elizabeth Kola as a director on 15 April 2015 (2 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(13 pages)
7 April 2015Register(s) moved to registered office address 4 More London Riverside London SE1 2AU (1 page)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(13 pages)
7 April 2015Register(s) moved to registered office address 4 More London Riverside London SE1 2AU (1 page)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page)
13 January 2015Termination of appointment of Rosemary Helen Chamberlayne as a director on 12 November 2014 (1 page)
13 January 2015Termination of appointment of Rosemary Helen Chamberlayne as a director on 12 November 2014 (1 page)
20 October 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
20 October 2014Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Registered office address changed from , 55 Colmore Row, Birmingham, B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Registered office address changed from , 55 Colmore Row, Birmingham, B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
1 August 2014Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page)
1 August 2014Register inspection address has been changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR (1 page)
13 May 2014Appointment of Mr Daniel Robert Ugur as a director (3 pages)
13 May 2014Appointment of Mr Daniel Robert Ugur as a director (3 pages)
7 May 2014Termination of appointment of Brian Richards as a director (2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Brian Richards as a director (2 pages)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
7 May 2014Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 7 May 2014 (2 pages)
7 May 2014Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/04/2014
(2 pages)
7 May 2014Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 7 May 2014 (2 pages)
1 May 2014Company name changed lawrence graham trust corporation LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
1 May 2014Company name changed lawrence graham trust corporation LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
30 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-30
  • GBP 250,000
(24 pages)
30 April 2014Annual return made up to 30 March 2014
Statement of capital on 2014-04-30
  • GBP 250,000
(24 pages)
12 December 2013Re-registration of Memorandum and Articles (9 pages)
12 December 2013Certificate of re-registration from Unlimited to Limited (1 page)
12 December 2013Re-registration from a private unlimited company to a private limited company (3 pages)
12 December 2013Certificate of re-registration from Unlimited to Limited (1 page)
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2013Re-registration from a private unlimited company to a private limited company (3 pages)
12 December 2013Re-registration of Memorandum and Articles (9 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 2 in full (4 pages)
8 November 2013Appointment of David Edward Ponsford as a director (3 pages)
8 November 2013Appointment of David Edward Ponsford as a director (3 pages)
24 October 2013Appointment of Hugh Patrick Guerin Maule as a director (3 pages)
24 October 2013Appointment of Hugh Patrick Guerin Maule as a director (3 pages)
3 October 2013Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
3 October 2013Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (25 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (25 pages)
9 May 2013Termination of appointment of Ronald Burgess as a director (2 pages)
9 May 2013Termination of appointment of Ronald Burgess as a director (2 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(23 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(23 pages)
9 October 2012Appointment of Brian William Darrell Richards as a director (3 pages)
9 October 2012Appointment of Brian William Darrell Richards as a director (3 pages)
29 August 2012Appointment of Rosemary Helen Chamberlayne as a director (3 pages)
29 August 2012Appointment of Rosemary Helen Chamberlayne as a director (3 pages)
17 April 2012Termination of appointment of Caroline Garnham as a director (2 pages)
17 April 2012Annual return made up to 30 March 2012 (21 pages)
17 April 2012Termination of appointment of Caroline Garnham as a director (2 pages)
17 April 2012Annual return made up to 30 March 2012 (21 pages)
3 February 2012Director's details changed for Anthony Ian Thompson on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Michael Brian Murphy on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Michael Robert Anthony Lacey on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Anthony Ian Thompson on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Michael Brian Murphy on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Robert John Smith on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Nicholas David Grenville Jacob on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Michael Robert Anthony Lacey on 24 January 2012 (3 pages)
3 February 2012Director's details changed for Nicholas David Grenville Jacob on 24 January 2012 (3 pages)
28 April 2011Annual return made up to 30 March 2011 (22 pages)
28 April 2011Annual return made up to 30 March 2011 (22 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
18 March 2010Appointment of Caroline Xania Garnham as a director (3 pages)
18 March 2010Appointment of Caroline Xania Garnham as a director (3 pages)
18 March 2010Appointment of Catharine Bell as a director (3 pages)
18 March 2010Appointment of Catharine Bell as a director (3 pages)
17 March 2010Termination of appointment of Glenn Hurstfield as a director (2 pages)
17 March 2010Termination of appointment of Glenn Hurstfield as a director (2 pages)
17 March 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
17 March 2010Termination of appointment of Timothy Thornton-Jones as a director (2 pages)
2 December 2009Appointment of Mr Ronald Langdon Burgess as a director (2 pages)
2 December 2009Appointment of Mr Ronald Langdon Burgess as a director (2 pages)
2 December 2009Appointment of Mr Adam Peter Fayreman Bushby as a director (2 pages)
2 December 2009Appointment of Mr Adam Peter Fayreman Bushby as a director (2 pages)
19 August 2009Appointment terminated director robert field (1 page)
19 August 2009Appointment terminated director robert field (1 page)
17 June 2009Appointment terminated director andrew young (1 page)
17 June 2009Appointment terminated director andrew young (1 page)
4 June 2009Appointment terminated director simon randall (1 page)
4 June 2009Appointment terminated director simon randall (1 page)
31 March 2009Return made up to 30/03/09; full list of members (7 pages)
31 March 2009Return made up to 30/03/09; full list of members (7 pages)
21 January 2009Director's change of particulars / robert field / 07/08/2001 (1 page)
21 January 2009Director's change of particulars / robert field / 07/08/2001 (1 page)
1 October 2008Appointment terminated director ronald thom (1 page)
1 October 2008Appointment terminated director ronald thom (1 page)
8 August 2008Director's change of particulars / nicholas jacob / 13/04/2006 (1 page)
8 August 2008Director's change of particulars / nicholas jacob / 13/04/2006 (1 page)
25 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
25 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
25 July 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
25 July 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
12 June 2008Return made up to 30/03/08; full list of members (7 pages)
12 June 2008Return made up to 30/03/08; full list of members (7 pages)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 the strand, london, WC2R 1DT (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 the strand, london, WC2R 1DT (1 page)
11 May 2007Return made up to 30/03/07; full list of members (10 pages)
11 May 2007Return made up to 30/03/07; full list of members (10 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
20 April 2006Return made up to 30/03/06; full list of members (11 pages)
20 April 2006Return made up to 30/03/06; full list of members (11 pages)
13 April 2005Return made up to 30/03/05; full list of members (11 pages)
13 April 2005Return made up to 30/03/05; full list of members (11 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
14 May 2004Return made up to 30/03/04; full list of members (12 pages)
14 May 2004Return made up to 30/03/04; full list of members (12 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
10 May 2003Return made up to 30/03/03; full list of members (12 pages)
10 May 2003Return made up to 30/03/03; full list of members (12 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Return made up to 30/03/02; full list of members (11 pages)
23 April 2002Return made up to 30/03/02; full list of members (11 pages)
23 April 2002Director's particulars changed (1 page)
26 March 2001Return made up to 30/03/01; full list of members (11 pages)
26 March 2001Return made up to 30/03/01; full list of members (11 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Return made up to 30/03/00; full list of members (14 pages)
3 May 2000Return made up to 30/03/00; full list of members (14 pages)
29 June 1999Particulars of mortgage/charge (9 pages)
29 June 1999Particulars of mortgage/charge (9 pages)
13 April 1999Return made up to 30/03/99; full list of members (14 pages)
13 April 1999Return made up to 30/03/99; full list of members (14 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
16 April 1998Return made up to 30/03/98; full list of members (14 pages)
16 April 1998Return made up to 30/03/98; full list of members (14 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
11 April 1997Return made up to 30/03/97; full list of members (12 pages)
11 April 1997Return made up to 30/03/97; full list of members (12 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
9 April 1996Return made up to 30/03/96; full list of members (10 pages)
9 April 1996Return made up to 30/03/96; full list of members (10 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
10 April 1995Return made up to 30/03/95; full list of members (20 pages)
10 April 1995Return made up to 30/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 December 1994Full accounts made up to 30 April 1994 (6 pages)
14 December 1994Full accounts made up to 30 April 1994 (6 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 January 1988Incorporation (17 pages)
5 January 1988Incorporation (17 pages)