London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mrs Janet Elizabeth Baker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | Vicarage Cottage Stoney Lane Hatton Warwickshire CV35 7EY |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 23 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Martin Howard Pleasance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Timothy Ian Lewis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | Hill Farm Langley Stratford Upon Avon Warwickshire CV37 0HW |
Secretary Name | Mr Charles John Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 29 Somerville Road Sutton Coldfield West Midlands B73 6HH |
Secretary Name | Mr Martin Howard Pleasance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Lodge 3a Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Mr Brian David Gilbert |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 15 Prince Albert Road Regents Park London NW1 7SR |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Katherine McComb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street Finsbury Square London EC2A 2BS |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington, Tadley Hampshire RG26 5TN |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2014(24 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | www.wilmington.co.uk/ |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,217,347 |
Cash | £648,091 |
Current Liabilities | £28,754,613 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
27 January 2003 | Delivered 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 7/8 wrens court,south parade,lower queen street and victoria rd,sutton coldfield,west midlands B72 1SY and 7 parking spaces; t/no WM588803 and unit 12/14 wrens court aforesaid; WM588726. 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 |
---|---|
1 February 1994 | Delivered on: 16 February 1994 Satisfied on: 27 May 1999 Persons entitled: Charles John Brady Martin Howard Pleasance Classification: Debenture Secured details: £142,648 and £77,352 respectively due from the company to the chargees. Particulars: Units 7/8 phase 2 wrens court, south parade, lower queen street and victoria road, suttin coldfield west midlands together with parking spaces 33 and 34 phase 1 and phase 4B wrens court, parking spaces 41 phase 4B wrens court and parking spaces 55 and 56 4A wrens court, floating charge all property present and future including uncalled capital but excluding the premises referred to above. Fully Satisfied |
14 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (17 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 December 2020 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
13 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
30 January 2018 | Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
15 December 2017 | Registered 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) |
15 December 2017 | Registered 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) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (21 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 April 2015 | Company name changed wilmington training & events LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed wilmington training & events LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Termination of appointment of Katherine Mccomb as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
11 August 2014 | Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Katherine Mccomb as a director on 31 July 2014 (1 page) |
11 August 2014 | Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
16 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
26 January 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
26 January 2012 | Appointment of Neil Edwin Smith as a director (2 pages) |
26 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
26 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed clt group LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Company name changed clt group LIMITED\certificate issued on 06/10/10
|
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
18 February 2010 | Appointment of Katherine Mccomb as a director (3 pages) |
18 February 2010 | Appointment of Katherine Mccomb as a director (3 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
10 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (5 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (4 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
29 June 2007 | Company name changed central law group LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed central law group LIMITED\certificate issued on 29/06/07 (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
13 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
13 August 2003 | Return made up to 29/06/03; full list of members (9 pages) |
18 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
18 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
4 February 2003 | Particulars of mortgage/charge (21 pages) |
4 February 2003 | Particulars of mortgage/charge (21 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 28 February 2002 (18 pages) |
17 December 2002 | Full accounts made up to 28 February 2002 (18 pages) |
14 July 2002 | Return made up to 29/06/02; full list of members
|
14 July 2002 | Return made up to 29/06/02; full list of members
|
9 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (14 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members
|
10 July 2001 | Return made up to 29/06/01; full list of members
|
4 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
26 July 2000 | Return made up to 29/06/00; full list of members
|
26 July 2000 | Return made up to 29/06/00; full list of members
|
12 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
18 February 2000 | Full accounts made up to 31 July 1999 (18 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (18 pages) |
5 August 1999 | Return made up to 29/06/99; full list of members (9 pages) |
5 August 1999 | Return made up to 29/06/99; full list of members (9 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
1 June 1999 | Ad 19/05/99--------- £ si [email protected]=19143 £ ic 12762/31905 (2 pages) |
1 June 1999 | Ad 19/05/99--------- £ si [email protected]=19143 £ ic 12762/31905 (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
20 May 1999 | £ nc 20000/35000 23/04/99 (1 page) |
20 May 1999 | S-div 23/04/99 (1 page) |
20 May 1999 | S-div 23/04/99 (1 page) |
20 May 1999 | £ nc 20000/35000 23/04/99 (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
6 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
15 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
6 September 1990 | Company name changed C.L.T. (holdings) LIMITED\certificate issued on 07/09/90 (2 pages) |
6 September 1990 | Company name changed C.L.T. (holdings) LIMITED\certificate issued on 07/09/90 (2 pages) |
16 July 1990 | Incorporation (15 pages) |
16 July 1990 | Incorporation (15 pages) |