London
SE1 2AU
Director Name | Mr Sunil Shantilal Kakkad |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Kristian Thomas Rogers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Martyn Christopher Gowar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Farm Westbrook Hill Elstead Godalming Surrey GU8 6LQ |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Director Name | Mr Richard Francis Jocelyn Simon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 Victoria Drive London SW19 6HQ |
Director Name | Mr Simon James Crawford Randall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craigower Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr John Alasdair Nicholson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1997) |
Role | Solicitor |
Correspondence Address | Broome Cottage 18 Elm Drive Leatherhead Surrey KT22 8EX |
Director Name | Mr James Donald Malcolm Mackintosh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Larkfield Road Richmond Surrey TW9 2PG |
Director Name | Timothy Thornton-Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Poundsbridge House Poundsbridge Penshurst Tonbridge Kent TN11 8AL |
Director Name | Mr Hugh Robert Bousfield Hamilton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Wild Hatch London NW11 7LD |
Director Name | Robert John Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Robert David Field |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Brightwell-Cum-Sotwell Oxfordshire OX10 0QX |
Director Name | Mr Richard William Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 June 2006) |
Role | Solicitor |
Correspondence Address | 25 Avenue Road Southgate London N14 4DA |
Director Name | Mr Anthony Ian Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(8 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Glenn Charles Hurstfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bridge House The Bridge Mepal Ely Cambridgeshire CB6 2AT |
Director Name | Andrew Hylton Young |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 June 2009) |
Role | Solicitor |
Correspondence Address | 11 Warrington Crescent London W9 1ED |
Director Name | Michael Brian Murphy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 11 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Teresa Yvonne Gallagher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Peter Borrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 July 2004) |
Role | Solicitor |
Correspondence Address | 5 Bromfield Street Islington London N1 0QA |
Director Name | Mr Ronald Geoffrey Thom |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 September 2008) |
Role | Solicitor |
Correspondence Address | 32 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Mr James Edward Beadell Bacon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Quinton Cottage Mill Copse Road Haslemere Surrey GU27 3DN |
Director Name | Mr Nicholas David Grenville Jacob |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Michael Robert Anthony Lacey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(14 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Ronald Langdon Burgess |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Adam Peter Fayerman Bushby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2016) |
Role | Solicitor (Partner) |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Caroline Xania Garnham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Ms Catharine Ann Bell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Rosemary Helen Chamberlayne |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Brian William Darrell Richards |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr David Edward Ponsford |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Daniel Robert Ugur |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Jane Elizabeth Hayes Kola |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 July 2008) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2013) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.wragge-law.com/ |
---|---|
Telephone | 0121 3930315 |
Telephone region | Birmingham |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 1994 |
---|---|
Net Worth | £100,000 |
Cash | £100,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
21 August 2006 | Delivered 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 1999 | Delivered 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 |
24 October 2023 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
15 June 2020 | Appointment of Mr Kristian Thomas Rogers as a director on 11 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Michael Brian Murphy as a director on 11 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
25 September 2019 | Termination of appointment of Michael Robert Anthony Lacey as a director on 23 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Sunil Shantilal Kakkad as a director on 9 September 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
4 June 2018 | Termination of appointment of David Edward Ponsford as a director on 4 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
27 November 2017 | Second filing of Confirmation Statement dated 30/03/2017 (5 pages) |
27 November 2017 | Second filing of Confirmation Statement dated 30/03/2017 (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Nicholas David Grenville Jacob as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Daniel Robert Ugur as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Daniel Robert Ugur as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Anthony Ian Thompson as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Catharine Ann Bell as a director on 30 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jane Elizabeth Kola as a director on 10 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jane Elizabeth Kola as a director on 10 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | 30/03/17 Statement of Capital gbp 250000
|
4 April 2017 | 30/03/17 Statement of Capital gbp 250000
|
31 March 2017 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
31 March 2017 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
7 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
2 December 2016 | Termination of appointment of Adam Peter Fayreman Bushby as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Adam Peter Fayreman Bushby as a director on 30 November 2016 (1 page) |
8 June 2016 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
8 June 2016 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
2 June 2016 | Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page) |
2 June 2016 | Termination of appointment of Robert John Smith as a director on 30 April 2016 (1 page) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 February 2016 | Company name changed wragge lawrence graham & co trust corporation LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed wragge lawrence graham & co trust corporation LIMITED\certificate issued on 19/02/16
|
27 January 2016 | Amended full accounts made up to 30 April 2014 (14 pages) |
27 January 2016 | Amended full accounts made up to 30 April 2014 (14 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
27 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
15 April 2015 | Appointment of Ms Jane Elizabeth Kola as a director on 15 April 2015 (2 pages) |
15 April 2015 | Appointment of Ms Jane Elizabeth Kola as a director on 15 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered office address 4 More London Riverside London SE1 2AU (1 page) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Register(s) moved to registered office address 4 More London Riverside London SE1 2AU (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 February 2015 | Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Teresa Yvonne Gallagher as a director on 31 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Rosemary Helen Chamberlayne as a director on 12 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Rosemary Helen Chamberlayne as a director on 12 November 2014 (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Registered 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 2014 | Register 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 2014 | Registered 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 2014 | Registered 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 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR (1 page) |
1 August 2014 | Registered 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 2014 | Register 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 2014 | Appointment of Mr Daniel Robert Ugur as a director (3 pages) |
13 May 2014 | Appointment of Mr Daniel Robert Ugur as a director (3 pages) |
7 May 2014 | Termination of appointment of Brian Richards as a director (2 pages) |
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Brian Richards as a director (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Registered office address changed from , 4 More London Riverside, London, SE1 2AU on 7 May 2014 (2 pages) |
1 May 2014 | Company name changed lawrence graham trust corporation LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed lawrence graham trust corporation LIMITED\certificate issued on 01/05/14
|
30 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 March 2014 Statement of capital on 2014-04-30
|
12 December 2013 | Re-registration of Memorandum and Articles (9 pages) |
12 December 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 December 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
12 December 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
12 December 2013 | Re-registration of Memorandum and Articles (9 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 2 in full (4 pages) |
8 November 2013 | Appointment of David Edward Ponsford as a director (3 pages) |
8 November 2013 | Appointment of David Edward Ponsford as a director (3 pages) |
24 October 2013 | Appointment of Hugh Patrick Guerin Maule as a director (3 pages) |
24 October 2013 | Appointment of Hugh Patrick Guerin Maule as a director (3 pages) |
3 October 2013 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (25 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (25 pages) |
9 May 2013 | Termination of appointment of Ronald Burgess as a director (2 pages) |
9 May 2013 | Termination of appointment of Ronald Burgess as a director (2 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
9 October 2012 | Appointment of Brian William Darrell Richards as a director (3 pages) |
9 October 2012 | Appointment of Brian William Darrell Richards as a director (3 pages) |
29 August 2012 | Appointment of Rosemary Helen Chamberlayne as a director (3 pages) |
29 August 2012 | Appointment of Rosemary Helen Chamberlayne as a director (3 pages) |
17 April 2012 | Termination of appointment of Caroline Garnham as a director (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 (21 pages) |
17 April 2012 | Termination of appointment of Caroline Garnham as a director (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 (21 pages) |
3 February 2012 | Director's details changed for Anthony Ian Thompson on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Michael Brian Murphy on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Michael Robert Anthony Lacey on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Anthony Ian Thompson on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Teresa Yvonne Gallagher on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Michael Brian Murphy on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Robert John Smith on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Robert John Smith on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Nicholas David Grenville Jacob on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Michael Robert Anthony Lacey on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Nicholas David Grenville Jacob on 24 January 2012 (3 pages) |
28 April 2011 | Annual return made up to 30 March 2011 (22 pages) |
28 April 2011 | Annual return made up to 30 March 2011 (22 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Appointment of Caroline Xania Garnham as a director (3 pages) |
18 March 2010 | Appointment of Caroline Xania Garnham as a director (3 pages) |
18 March 2010 | Appointment of Catharine Bell as a director (3 pages) |
18 March 2010 | Appointment of Catharine Bell as a director (3 pages) |
17 March 2010 | Termination of appointment of Glenn Hurstfield as a director (2 pages) |
17 March 2010 | Termination of appointment of Glenn Hurstfield as a director (2 pages) |
17 March 2010 | Termination of appointment of Timothy Thornton-Jones as a director (2 pages) |
17 March 2010 | Termination of appointment of Timothy Thornton-Jones as a director (2 pages) |
2 December 2009 | Appointment of Mr Ronald Langdon Burgess as a director (2 pages) |
2 December 2009 | Appointment of Mr Ronald Langdon Burgess as a director (2 pages) |
2 December 2009 | Appointment of Mr Adam Peter Fayreman Bushby as a director (2 pages) |
2 December 2009 | Appointment of Mr Adam Peter Fayreman Bushby as a director (2 pages) |
19 August 2009 | Appointment terminated director robert field (1 page) |
19 August 2009 | Appointment terminated director robert field (1 page) |
17 June 2009 | Appointment terminated director andrew young (1 page) |
17 June 2009 | Appointment terminated director andrew young (1 page) |
4 June 2009 | Appointment terminated director simon randall (1 page) |
4 June 2009 | Appointment terminated director simon randall (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (7 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (7 pages) |
21 January 2009 | Director's change of particulars / robert field / 07/08/2001 (1 page) |
21 January 2009 | Director's change of particulars / robert field / 07/08/2001 (1 page) |
1 October 2008 | Appointment terminated director ronald thom (1 page) |
1 October 2008 | Appointment terminated director ronald thom (1 page) |
8 August 2008 | Director's change of particulars / nicholas jacob / 13/04/2006 (1 page) |
8 August 2008 | Director's change of particulars / nicholas jacob / 13/04/2006 (1 page) |
25 July 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
25 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
25 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
25 July 2008 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
12 June 2008 | Return made up to 30/03/08; full list of members (7 pages) |
12 June 2008 | Return made up to 30/03/08; full list of members (7 pages) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
22 May 2008 | Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 the strand, london, WC2R 1DT (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 the strand, london, WC2R 1DT (1 page) |
11 May 2007 | Return made up to 30/03/07; full list of members (10 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (10 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 30/03/06; full list of members (11 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (11 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 30/03/04; full list of members (12 pages) |
14 May 2004 | Return made up to 30/03/04; full list of members (12 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 30/03/03; full list of members (12 pages) |
10 May 2003 | Return made up to 30/03/03; full list of members (12 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 30/03/02; full list of members (11 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (11 pages) |
23 April 2002 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 30/03/01; full list of members (11 pages) |
26 March 2001 | Return made up to 30/03/01; full list of members (11 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (14 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members (14 pages) |
29 June 1999 | Particulars of mortgage/charge (9 pages) |
29 June 1999 | Particulars of mortgage/charge (9 pages) |
13 April 1999 | Return made up to 30/03/99; full list of members (14 pages) |
13 April 1999 | Return made up to 30/03/99; full list of members (14 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (14 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (14 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (12 pages) |
11 April 1997 | Return made up to 30/03/97; full list of members (12 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (10 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (10 pages) |
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Director resigned (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Return made up to 30/03/95; full list of members (20 pages) |
10 April 1995 | Return made up to 30/03/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
14 December 1994 | Full accounts made up to 30 April 1994 (6 pages) |
14 December 1994 | Full accounts made up to 30 April 1994 (6 pages) |
8 April 1988 | Resolutions
|
8 April 1988 | Resolutions
|
5 January 1988 | Incorporation (17 pages) |
5 January 1988 | Incorporation (17 pages) |