Company NameWilmington Legal Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number02522603
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMrs Janet Elizabeth Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressVicarage Cottage
Stoney Lane
Hatton
Warwickshire
CV35 7EY
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration23 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration20 years, 10 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameTimothy Ian Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence AddressHill Farm
Langley
Stratford Upon Avon
Warwickshire
CV37 0HW
Secretary NameMr Charles John Brady
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1992)
RoleCompany Director
Correspondence Address29 Somerville Road
Sutton Coldfield
West Midlands
B73 6HH
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed07 September 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Director NameMr Nicholas John Miller
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Lodge
3a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr Brian David Gilbert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address15 Prince Albert Road
Regents Park
London
NW1 7SR
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameKatherine McComb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
Finsbury Square
London
EC2A 2BS
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(23 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(24 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(28 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitewww.wilmington.co.uk/
Telephone020 74900049
Telephone regionLondon

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£3,217,347
Cash£648,091
Current Liabilities£28,754,613

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

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

Classification: Deed of accession relating to the debenture dated 9/6/1999
Secured details: All obligations and liabilities whatsoever due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including unit 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 1994Delivered 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

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (17 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 December 2020Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (18 pages)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
30 January 2018Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (18 pages)
15 December 2015Full accounts made up to 30 June 2015 (18 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,905
(6 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,905
(6 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 31,905
(6 pages)
9 April 2015Company name changed wilmington training & events LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed wilmington training & events LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
29 January 2015Full accounts made up to 30 June 2014 (22 pages)
29 January 2015Full accounts made up to 30 June 2014 (22 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 31,905
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 31,905
(6 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 31,905
(6 pages)
11 August 2014Termination of appointment of Katherine Mccomb as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Katherine Mccomb as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
18 March 2014Full accounts made up to 30 June 2013 (23 pages)
18 March 2014Full accounts made up to 30 June 2013 (23 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 31,905
(6 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 31,905
(6 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 31,905
(6 pages)
4 February 2013Full accounts made up to 30 June 2012 (16 pages)
4 February 2013Full accounts made up to 30 June 2012 (16 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
16 February 2012Full accounts made up to 30 June 2011 (16 pages)
16 February 2012Full accounts made up to 30 June 2011 (16 pages)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Appointment of Neil Edwin Smith as a director (2 pages)
26 January 2012Appointment of Neil Edwin Smith as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 June 2010 (16 pages)
31 January 2011Full accounts made up to 30 June 2010 (16 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed clt group LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed clt group LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
18 March 2010Full accounts made up to 30 June 2009 (17 pages)
18 March 2010Full accounts made up to 30 June 2009 (17 pages)
18 February 2010Appointment of Katherine Mccomb as a director (3 pages)
18 February 2010Appointment of Katherine Mccomb as a director (3 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
10 August 2009Return made up to 20/07/09; full list of members (6 pages)
10 August 2009Return made up to 20/07/09; full list of members (6 pages)
6 February 2009Full accounts made up to 30 June 2008 (18 pages)
6 February 2009Full accounts made up to 30 June 2008 (18 pages)
2 September 2008Return made up to 20/07/08; full list of members (5 pages)
2 September 2008Return made up to 20/07/08; full list of members (5 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
8 March 2008Full accounts made up to 30 June 2007 (16 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(1 page)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
20 July 2007Return made up to 20/07/07; full list of members (4 pages)
20 July 2007Return made up to 20/07/07; full list of members (4 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
29 June 2007Company name changed central law group LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed central law group LIMITED\certificate issued on 29/06/07 (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Full accounts made up to 30 June 2006 (16 pages)
25 April 2007Full accounts made up to 30 June 2006 (16 pages)
7 August 2006Return made up to 29/06/06; full list of members (8 pages)
7 August 2006Return made up to 29/06/06; full list of members (8 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
28 July 2005Return made up to 29/06/05; full list of members (8 pages)
28 July 2005Return made up to 29/06/05; full list of members (8 pages)
6 May 2005Full accounts made up to 30 June 2004 (18 pages)
6 May 2005Full accounts made up to 30 June 2004 (18 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
6 April 2004Full accounts made up to 30 June 2003 (18 pages)
6 April 2004Full accounts made up to 30 June 2003 (18 pages)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
10 October 2003Resolutions
  • RES13 ‐ Guarantor agreement 17/09/03
(1 page)
13 August 2003Return made up to 29/06/03; full list of members (9 pages)
13 August 2003Return made up to 29/06/03; full list of members (9 pages)
18 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
18 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
4 February 2003Particulars of mortgage/charge (21 pages)
4 February 2003Particulars of mortgage/charge (21 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
17 December 2002Full accounts made up to 28 February 2002 (18 pages)
17 December 2002Full accounts made up to 28 February 2002 (18 pages)
14 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2001Full accounts made up to 28 February 2001 (14 pages)
9 October 2001Full accounts made up to 28 February 2001 (14 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 December 2000Full accounts made up to 29 February 2000 (16 pages)
4 December 2000Full accounts made up to 29 February 2000 (16 pages)
26 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
18 February 2000Full accounts made up to 31 July 1999 (18 pages)
18 February 2000Full accounts made up to 31 July 1999 (18 pages)
5 August 1999Return made up to 29/06/99; full list of members (9 pages)
5 August 1999Return made up to 29/06/99; full list of members (9 pages)
22 June 1999Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999New director appointed (3 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 June 1999Ad 19/05/99--------- £ si [email protected]=19143 £ ic 12762/31905 (2 pages)
1 June 1999Ad 19/05/99--------- £ si [email protected]=19143 £ ic 12762/31905 (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (3 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 May 1999Full accounts made up to 31 July 1998 (15 pages)
26 May 1999Full accounts made up to 31 July 1998 (15 pages)
20 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
20 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
20 May 1999£ nc 20000/35000 23/04/99 (1 page)
20 May 1999S-div 23/04/99 (1 page)
20 May 1999S-div 23/04/99 (1 page)
20 May 1999£ nc 20000/35000 23/04/99 (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
6 July 1998Return made up to 29/06/98; no change of members (4 pages)
6 July 1998Return made up to 29/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
1 June 1998Full accounts made up to 31 July 1997 (14 pages)
15 July 1997Return made up to 07/07/97; no change of members (4 pages)
15 July 1997Return made up to 07/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (10 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
6 September 1990Company name changed C.L.T. (holdings) LIMITED\certificate issued on 07/09/90 (2 pages)
6 September 1990Company name changed C.L.T. (holdings) LIMITED\certificate issued on 07/09/90 (2 pages)
16 July 1990Incorporation (15 pages)
16 July 1990Incorporation (15 pages)