Company NameCorporate Edge Group Ltd
Company StatusDissolved
Company Number03317694
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Catherine Eileen Hoyle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed02 March 2022(25 years after company formation)
Appointment Duration2 months, 4 weeks (closed 31 May 2022)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMiss Creenagh Margaret Lodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 10 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 56 Holland Park
London
W11 3RS
Director NameMichael Levy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 August 2009)
RoleCompany Director
Correspondence Address17 Mervyn Road
London
W13 9UW
Secretary NameHannah Marie Wyley
NationalityIrish
StatusResigned
Appointed24 March 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Thornbury Road
Isleworth
Middlesex
TW7 4LQ
Director NameMs Irene Mary Inskip
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressLittle Hinton
Hinton Road
Hurst
Berkshire
RG10 0BT
Director NameAnn Jennifer Alexander
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address7 Canfield Place
London
NW6 3BT
Director NameRichard Ian Bicknell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCakebread Cottage
Dawes Lane, Sarratt Bottom
Sarratt
Hertfordshire
WD3 6DA
Director NameMr Simon Charles Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Cottages
The Street
Sedlescombe
East Sussex
TN33 0QG
Director NameMs Catherine Helen Hamilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address46 De Morgan Road
London
SW6 2RP
Director NameMr Simon John Ratcliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dornton Road
Balham
London
SW12 9NB
Director NameNicholas Stephen Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 November 2002)
RoleMarketing Consultant
Correspondence AddressGarden Flat 56 Elgin Crescent
London
W11 2JJ
Director NameMr Ian David Hayes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2005)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address16 Midhurst Road
London
W13 9XT
Director NameCharles Jonathan Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2004)
RoleBranding
Correspondence Address26 Saint Anns Road
London
W11 4SR
Director NameMr Neil Patrick Fairplay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2007)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressTop Flat
26 Aynhoe Road
London
W14 0QD
Director NameClive David Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
55-56 Old School Lane
Brockham
Surrey
RH3 7JP
Director NameMr Stuart Dickinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 2005)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address31 Inkerman Road
London
NW5 3BT
Secretary NameMr Anthony Nigel Walford
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Baronsfield Road
Twickenham
Middlesex
TW1 2QU
Secretary NameMr Christopher Hereward Vaughan Wood
NationalityBritish
StatusResigned
Appointed13 December 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stowe Road
London
W12 8BQ
Director NameMatthew William Bailey
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Marlborough Street
Surrey Hills
Victoria 3127
Australia
Director NameTimothy James Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address37 Telegraph Road
Pymble
New South Wales 2071
Australia
Director NameAdam McKenzie Kilgour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2007(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25 Park Avenue
Mosman
New South Wales
Australia
Secretary NamePerninderjit Singh Dhadwar
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2011)
RoleAccountant
Correspondence Address25 Compton Avenue
Romford
Essex
RM2 6ET
Secretary NameJillian Susan Ruth Masselds
NationalityAustralian
StatusResigned
Appointed04 April 2008(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 November 2008)
RoleCompany Director
Correspondence Address28 Coolawin Road
Northbridge
New South Wales
2063
Secretary NameRenee Elizabeth Van Vugt
NationalityAustralian
StatusResigned
Appointed21 November 2008(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 2009)
RoleDivisional Cfo
Correspondence Address7 Diana Avenue
West Pymble
2073 Nsw
Australia
Secretary NameMr Brendan York
NationalityAustralian
StatusResigned
Appointed21 November 2008(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2014)
RoleCompany Director
Correspondence Address112 Denison Street
Bondi Junction
Nsw 2022
Australia
Secretary NameVanessa Mackett
NationalityAustralian
StatusResigned
Appointed30 March 2009(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 January 2010)
RoleFinance
Correspondence Address17/6 Francis Road
Artarmon
Nsw
2064
Secretary NameJustin Matthew Smart
NationalityBritish
StatusResigned
Appointed22 January 2010(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 January 2011)
RoleCompany Director
Correspondence Address27 Tallowwood Avenue
Cherrybrook
Nsw
2126
Australia
Director NameMr Nicholas Philip Jefferson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House, Kensington Village
Avonmore Road
London
W14 8TS
Director NameBrian Lindsay Bickmore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleChairman
Country of ResidenceAustralia  Vic
Correspondence AddressLevel 9, 155
George Street
Sydney
Nsw 2000
Australia
Director NameMr Matthew Simon Melhuish
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2012(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Brendon Craigie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMrs Alex Maclaverty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMr Tony Morreale
StatusResigned
Appointed01 July 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMr Stephen Watson
StatusResigned
Appointed04 July 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2018)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitecorporateedge.com
Email address[email protected]
Telephone020 70823800
Telephone regionLondon

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lorica Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£723,567
Gross Profit£711,237
Net Worth-£1,335,280
Cash£9,249
Current Liabilities£1,646,262

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 November 2009Delivered on: 23 November 2009
Satisfied on: 16 May 2013
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 January 2008Delivered on: 25 January 2008
Satisfied on: 29 July 2013
Persons entitled: Benchmark Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and deposit balance,. See the mortgage charge document for full details.
Fully Satisfied
7 November 2007Delivered on: 14 November 2007
Satisfied on: 29 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
30 July 2007Delivered on: 7 August 2007
Satisfied on: 29 July 2013
Persons entitled: Benchmark Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the amount from time to time standing to the credit of the deposit account.
Fully Satisfied
23 April 1997Delivered on: 1 May 1997
Satisfied on: 13 September 2007
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: .. 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
23 April 1997Delivered on: 1 May 1997
Satisfied on: 19 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All obligations and liabilities now due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined) and this charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
20 March 2018Director's details changed for Mr Brendan York on 20 March 2018 (2 pages)
20 March 2018Termination of appointment of Stephen Watson as a secretary on 20 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
2 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
23 March 2017Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Alex Maclaverty as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Alex Maclaverty as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 January 2017Full accounts made up to 30 June 2016 (16 pages)
8 January 2017Full accounts made up to 30 June 2016 (16 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
19 January 2016Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page)
8 January 2016Full accounts made up to 30 June 2015 (18 pages)
8 January 2016Full accounts made up to 30 June 2015 (18 pages)
17 March 2015Full accounts made up to 30 June 2014 (18 pages)
17 March 2015Full accounts made up to 30 June 2014 (18 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
4 August 2014Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages)
4 August 2014Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages)
4 August 2014Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages)
4 August 2014Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages)
4 July 2014Appointment of Mr Brendan York as a director (2 pages)
4 July 2014Appointment of Mr Stephen Watson as a secretary (2 pages)
4 July 2014Appointment of Mr Brendan York as a director (2 pages)
4 July 2014Appointment of Mr Stephen Watson as a secretary (2 pages)
4 July 2014Termination of appointment of Brendan York as a secretary (1 page)
4 July 2014Termination of appointment of Brendan York as a secretary (1 page)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
25 February 2014Full accounts made up to 30 June 2013 (19 pages)
24 October 2013Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 24 October 2013 (1 page)
29 July 2013Satisfaction of charge 4 in full (4 pages)
29 July 2013Satisfaction of charge 5 in full (4 pages)
29 July 2013Satisfaction of charge 4 in full (4 pages)
29 July 2013Satisfaction of charge 3 in full (4 pages)
29 July 2013Satisfaction of charge 5 in full (4 pages)
29 July 2013Satisfaction of charge 3 in full (4 pages)
16 May 2013Satisfaction of charge 6 in full (4 pages)
16 May 2013Satisfaction of charge 6 in full (4 pages)
2 April 2013Full accounts made up to 30 June 2012 (21 pages)
2 April 2013Full accounts made up to 30 June 2012 (21 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
29 November 2012Termination of appointment of Brian Bickmore as a director (1 page)
29 November 2012Appointment of Mr Matthew Simon Melhuish as a director (2 pages)
29 November 2012Termination of appointment of Brian Bickmore as a director (1 page)
29 November 2012Appointment of Mr Matthew Simon Melhuish as a director (2 pages)
21 March 2012Full accounts made up to 30 June 2011 (21 pages)
21 March 2012Full accounts made up to 30 June 2011 (21 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Nicholas Jefferson as a director (2 pages)
30 January 2012Termination of appointment of Nicholas Jefferson as a director (2 pages)
24 January 2012Registered office address changed from 159-173 St John Street London EC1V 4QY on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 159-173 St John Street London EC1V 4QY on 24 January 2012 (1 page)
5 January 2012Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages)
21 October 2011Termination of appointment of Nicholas Jefferson as a director (1 page)
21 October 2011Termination of appointment of Nicholas Jefferson as a director (1 page)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
23 September 2011Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages)
12 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (20 pages)
25 March 2011Full accounts made up to 30 June 2010 (20 pages)
31 January 2011Termination of appointment of Justin Smart as a secretary (2 pages)
31 January 2011Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages)
31 January 2011Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages)
31 January 2011Termination of appointment of Justin Smart as a secretary (2 pages)
15 November 2010Termination of appointment of Adam Kilgour as a director (2 pages)
15 November 2010Termination of appointment of Adam Kilgour as a director (2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Termination of appointment of Timothy Hughes as a director (2 pages)
9 September 2010Appointment of Brian Lindsay Bickmore as a director (3 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
12 April 2010Termination of appointment of Matthew Bailey as a director (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
25 February 2010Full accounts made up to 30 June 2009 (22 pages)
25 February 2010Full accounts made up to 30 June 2009 (22 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
24 February 2010Appointment of Mr Nicholas Philip Jefferson as a director (2 pages)
23 February 2010Termination of appointment of Simon Lake as a director (1 page)
23 February 2010Termination of appointment of Vanessa Mackett as a secretary (2 pages)
23 February 2010Termination of appointment of Simon Lake as a director (1 page)
23 February 2010Termination of appointment of Vanessa Mackett as a secretary (2 pages)
22 February 2010Appointment of Justin Matthew Smart as a secretary (3 pages)
22 February 2010Appointment of Justin Matthew Smart as a secretary (3 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement 04/11/2009
(30 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement 04/11/2009
(30 pages)
25 November 2009Statement of company's objects (2 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2009Appointment terminated director michael levy (1 page)
16 September 2009Appointment terminated director michael levy (1 page)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
5 May 2009Full accounts made up to 30 June 2008 (22 pages)
8 April 2009Secretary appointed vanessa mackett (1 page)
8 April 2009Appointment terminated secretary renee van vugt (1 page)
8 April 2009Appointment terminated secretary renee van vugt (1 page)
8 April 2009Secretary appointed vanessa mackett (1 page)
27 February 2009Return made up to 13/02/09; full list of members (5 pages)
27 February 2009Return made up to 13/02/09; full list of members (5 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 December 2008Secretary appointed renee elizabeth van vugt (2 pages)
12 December 2008Secretary appointed renee elizabeth van vugt (2 pages)
11 December 2008Appointment terminated secretary jillian masselds (1 page)
11 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Secretary appointed brendan york (2 pages)
11 December 2008Appointment terminated secretary jillian masselds (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2008Secretary appointed jillian susan ruth masselds (2 pages)
11 April 2008Secretary appointed jillian susan ruth masselds (2 pages)
10 April 2008Return made up to 13/02/08; full list of members (5 pages)
10 April 2008Return made up to 13/02/08; full list of members (5 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
8 April 2008Secretary appointed perninderjit singh dhadwar (1 page)
8 April 2008Secretary appointed perninderjit singh dhadwar (1 page)
8 April 2008Appointment terminated director bridget ruffell (1 page)
8 April 2008Appointment terminated director christopher wood (1 page)
8 April 2008Appointment terminated director christopher wood (1 page)
8 April 2008Appointment terminated secretary christopher wood (1 page)
8 April 2008Appointment terminated director bridget ruffell (1 page)
8 April 2008Appointment terminated secretary christopher wood (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
18 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
18 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page)
22 October 2007Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (21 pages)
21 June 2007Full accounts made up to 31 December 2006 (21 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 13/02/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
22 May 2006Return made up to 13/02/06; full list of members (3 pages)
22 May 2006Return made up to 13/02/06; full list of members (3 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
6 May 2005Full accounts made up to 31 December 2004 (20 pages)
6 May 2005Full accounts made up to 31 December 2004 (20 pages)
12 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 2004Full accounts made up to 31 December 2003 (23 pages)
14 October 2004Full accounts made up to 31 December 2003 (23 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
17 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
17 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
28 May 2003Amended full accounts made up to 31 December 2002 (23 pages)
28 May 2003Amended full accounts made up to 31 December 2002 (23 pages)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
8 May 2003Full accounts made up to 31 December 2002 (23 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
26 February 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (17 pages)
24 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 March 2001Company name changed clk.mpl LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed clk.mpl LIMITED\certificate issued on 14/03/01 (2 pages)
6 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Full accounts made up to 31 December 1998 (17 pages)
24 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1998Full accounts made up to 31 December 1997 (16 pages)
9 September 1998Full accounts made up to 31 December 1997 (16 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary resigned (1 page)
12 March 1998Return made up to 13/02/98; full list of members (10 pages)
12 March 1998Return made up to 13/02/98; full list of members (10 pages)
15 December 1997Company name changed lorica international LIMITED\certificate issued on 16/12/97 (2 pages)
15 December 1997Company name changed lorica international LIMITED\certificate issued on 16/12/97 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 June 1997New director appointed (2 pages)
20 June 1997Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1997Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 190 strand london WC2R 1JN (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: 190 strand london WC2R 1JN (1 page)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (10 pages)
1 May 1997Particulars of mortgage/charge (7 pages)
1 May 1997Particulars of mortgage/charge (10 pages)
21 April 1997Company name changed lawgra (no.409) LIMITED\certificate issued on 21/04/97 (2 pages)
21 April 1997Company name changed lawgra (no.409) LIMITED\certificate issued on 21/04/97 (2 pages)
13 February 1997Incorporation (19 pages)
13 February 1997Incorporation (19 pages)