London
EC2A 2BB
Director Name | Miss Creenagh Margaret Lodge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 56 Holland Park London W11 3RS |
Director Name | Michael Levy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 August 2009) |
Role | Company Director |
Correspondence Address | 17 Mervyn Road London W13 9UW |
Secretary Name | Hannah Marie Wyley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Thornbury Road Isleworth Middlesex TW7 4LQ |
Director Name | Ms Irene Mary Inskip |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | Little Hinton Hinton Road Hurst Berkshire RG10 0BT |
Director Name | Ann Jennifer Alexander |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 7 Canfield Place London NW6 3BT |
Director Name | Richard Ian Bicknell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Cakebread Cottage Dawes Lane, Sarratt Bottom Sarratt Hertfordshire WD3 6DA |
Director Name | Mr Simon Charles Lake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manor Cottages The Street Sedlescombe East Sussex TN33 0QG |
Director Name | Ms Catherine Helen Hamilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 De Morgan Road London SW6 2RP |
Director Name | Mr Simon John Ratcliffe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dornton Road Balham London SW12 9NB |
Director Name | Nicholas Stephen Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2002) |
Role | Marketing Consultant |
Correspondence Address | Garden Flat 56 Elgin Crescent London W11 2JJ |
Director Name | Mr Ian David Hayes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2005) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | 16 Midhurst Road London W13 9XT |
Director Name | Charles Jonathan Hall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2004) |
Role | Branding |
Correspondence Address | 26 Saint Anns Road London W11 4SR |
Director Name | Mr Neil Patrick Fairplay |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2007) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Top Flat 26 Aynhoe Road London W14 0QD |
Director Name | Clive David Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 55-56 Old School Lane Brockham Surrey RH3 7JP |
Director Name | Mr Stuart Dickinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2005) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 31 Inkerman Road London NW5 3BT |
Secretary Name | Mr Anthony Nigel Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Baronsfield Road Twickenham Middlesex TW1 2QU |
Secretary Name | Mr Christopher Hereward Vaughan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stowe Road London W12 8BQ |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Timothy James Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 37 Telegraph Road Pymble New South Wales 2071 Australia |
Director Name | Adam McKenzie Kilgour |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25 Park Avenue Mosman New South Wales Australia |
Secretary Name | Perninderjit Singh Dhadwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2011) |
Role | Accountant |
Correspondence Address | 25 Compton Avenue Romford Essex RM2 6ET |
Secretary Name | Jillian Susan Ruth Masselds |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 28 Coolawin Road Northbridge New South Wales 2063 |
Secretary Name | Renee Elizabeth Van Vugt |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 March 2009) |
Role | Divisional Cfo |
Correspondence Address | 7 Diana Avenue West Pymble 2073 Nsw Australia |
Secretary Name | Mr Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | 112 Denison Street Bondi Junction Nsw 2022 Australia |
Secretary Name | Vanessa Mackett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 January 2010) |
Role | Finance |
Correspondence Address | 17/6 Francis Road Artarmon Nsw 2064 |
Secretary Name | Justin Matthew Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 27 Tallowwood Avenue Cherrybrook Nsw 2126 Australia |
Director Name | Mr Nicholas Philip Jefferson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House, Kensington Village Avonmore Road London W14 8TS |
Director Name | Brian Lindsay Bickmore |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Chairman |
Country of Residence | Australia Vic |
Correspondence Address | Level 9, 155 George Street Sydney Nsw 2000 Australia |
Director Name | Mr Matthew Simon Melhuish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mr Brendon Craigie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mrs Alex Maclaverty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Mr Tony Morreale |
---|---|
Status | Resigned |
Appointed | 01 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Mr Stephen Watson |
---|---|
Status | Resigned |
Appointed | 04 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | corporateedge.com |
---|---|
Email address | [email protected] |
Telephone | 020 70823800 |
Telephone region | London |
Registered Address | 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Lorica Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,567 |
Gross Profit | £711,237 |
Net Worth | -£1,335,280 |
Cash | £9,249 |
Current Liabilities | £1,646,262 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
20 March 2018 | Director's details changed for Mr Brendan York on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Stephen Watson as a secretary on 20 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
23 March 2017 | Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alex Maclaverty as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alex Maclaverty as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Brendon Craigie as a director on 22 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 January 2016 | Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Tony Morreale as a secretary on 19 January 2016 (1 page) |
8 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
4 August 2014 | Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Tony Morreale as a secretary on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Brendon Craigie as a director on 1 July 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Alex Maclaverty as a director on 1 July 2014 (2 pages) |
4 July 2014 | Appointment of Mr Brendan York as a director (2 pages) |
4 July 2014 | Appointment of Mr Stephen Watson as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Brendan York as a director (2 pages) |
4 July 2014 | Appointment of Mr Stephen Watson as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Brendan York as a secretary (1 page) |
4 July 2014 | Termination of appointment of Brendan York as a secretary (1 page) |
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
24 October 2013 | Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 2Nd Floor 159-173 St. John Street London EC1V 4QJ United Kingdom on 24 October 2013 (1 page) |
29 July 2013 | Satisfaction of charge 4 in full (4 pages) |
29 July 2013 | Satisfaction of charge 5 in full (4 pages) |
29 July 2013 | Satisfaction of charge 4 in full (4 pages) |
29 July 2013 | Satisfaction of charge 3 in full (4 pages) |
29 July 2013 | Satisfaction of charge 5 in full (4 pages) |
29 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 May 2013 | Satisfaction of charge 6 in full (4 pages) |
16 May 2013 | Satisfaction of charge 6 in full (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (21 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Termination of appointment of Brian Bickmore as a director (1 page) |
29 November 2012 | Appointment of Mr Matthew Simon Melhuish as a director (2 pages) |
29 November 2012 | Termination of appointment of Brian Bickmore as a director (1 page) |
29 November 2012 | Appointment of Mr Matthew Simon Melhuish as a director (2 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of Nicholas Jefferson as a director (2 pages) |
30 January 2012 | Termination of appointment of Nicholas Jefferson as a director (2 pages) |
24 January 2012 | Registered office address changed from 159-173 St John Street London EC1V 4QY on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 159-173 St John Street London EC1V 4QY on 24 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Avon House, Kensington Village Avonmore Road London W14 8TS on 5 January 2012 (2 pages) |
21 October 2011 | Termination of appointment of Nicholas Jefferson as a director (1 page) |
21 October 2011 | Termination of appointment of Nicholas Jefferson as a director (1 page) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Mr Brendan York on 16 September 2011 (3 pages) |
12 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
31 January 2011 | Termination of appointment of Justin Smart as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Perninderjit Dhadwar as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Justin Smart as a secretary (2 pages) |
15 November 2010 | Termination of appointment of Adam Kilgour as a director (2 pages) |
15 November 2010 | Termination of appointment of Adam Kilgour as a director (2 pages) |
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (22 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (22 pages) |
24 February 2010 | Appointment of Mr Nicholas Philip Jefferson as a director (2 pages) |
24 February 2010 | Appointment of Mr Nicholas Philip Jefferson as a director (2 pages) |
23 February 2010 | Termination of appointment of Simon Lake as a director (1 page) |
23 February 2010 | Termination of appointment of Vanessa Mackett as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Simon Lake as a director (1 page) |
23 February 2010 | Termination of appointment of Vanessa Mackett as a secretary (2 pages) |
22 February 2010 | Appointment of Justin Matthew Smart as a secretary (3 pages) |
22 February 2010 | Appointment of Justin Matthew Smart as a secretary (3 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 September 2009 | Appointment terminated director michael levy (1 page) |
16 September 2009 | Appointment terminated director michael levy (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
8 April 2009 | Secretary appointed vanessa mackett (1 page) |
8 April 2009 | Appointment terminated secretary renee van vugt (1 page) |
8 April 2009 | Appointment terminated secretary renee van vugt (1 page) |
8 April 2009 | Secretary appointed vanessa mackett (1 page) |
27 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (5 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 December 2008 | Secretary appointed renee elizabeth van vugt (2 pages) |
12 December 2008 | Secretary appointed renee elizabeth van vugt (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselds (1 page) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselds (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
11 April 2008 | Secretary appointed jillian susan ruth masselds (2 pages) |
11 April 2008 | Secretary appointed jillian susan ruth masselds (2 pages) |
10 April 2008 | Return made up to 13/02/08; full list of members (5 pages) |
10 April 2008 | Return made up to 13/02/08; full list of members (5 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
8 April 2008 | Secretary appointed perninderjit singh dhadwar (1 page) |
8 April 2008 | Secretary appointed perninderjit singh dhadwar (1 page) |
8 April 2008 | Appointment terminated director bridget ruffell (1 page) |
8 April 2008 | Appointment terminated director christopher wood (1 page) |
8 April 2008 | Appointment terminated director christopher wood (1 page) |
8 April 2008 | Appointment terminated secretary christopher wood (1 page) |
8 April 2008 | Appointment terminated director bridget ruffell (1 page) |
8 April 2008 | Appointment terminated secretary christopher wood (1 page) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
18 December 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 149 hammersmith road hammersmith london W14 0QL (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 May 2006 | Return made up to 13/02/06; full list of members (3 pages) |
22 May 2006 | Return made up to 13/02/06; full list of members (3 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 March 2005 | Return made up to 13/02/05; full list of members
|
12 March 2005 | Return made up to 13/02/05; full list of members
|
14 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 13/02/04; full list of members
|
17 March 2004 | Return made up to 13/02/04; full list of members
|
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
28 May 2003 | Amended full accounts made up to 31 December 2002 (23 pages) |
28 May 2003 | Amended full accounts made up to 31 December 2002 (23 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members
|
25 February 2003 | Return made up to 13/02/03; full list of members
|
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 13/02/02; full list of members
|
26 February 2002 | Return made up to 13/02/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 March 2001 | Company name changed clk.mpl LIMITED\certificate issued on 14/03/01 (2 pages) |
14 March 2001 | Company name changed clk.mpl LIMITED\certificate issued on 14/03/01 (2 pages) |
6 March 2001 | Return made up to 13/02/01; full list of members
|
6 March 2001 | Return made up to 13/02/01; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 13/02/00; full list of members
|
9 March 2000 | Return made up to 13/02/00; full list of members
|
15 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 February 1999 | Return made up to 13/02/99; no change of members
|
24 February 1999 | Return made up to 13/02/99; no change of members
|
9 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Return made up to 13/02/98; full list of members (10 pages) |
12 March 1998 | Return made up to 13/02/98; full list of members (10 pages) |
15 December 1997 | Company name changed lorica international LIMITED\certificate issued on 16/12/97 (2 pages) |
15 December 1997 | Company name changed lorica international LIMITED\certificate issued on 16/12/97 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
23 June 1997 | New director appointed (2 pages) |
20 June 1997 | Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 1997 | Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 190 strand london WC2R 1JN (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 190 strand london WC2R 1JN (1 page) |
1 May 1997 | Particulars of mortgage/charge (7 pages) |
1 May 1997 | Particulars of mortgage/charge (10 pages) |
1 May 1997 | Particulars of mortgage/charge (7 pages) |
1 May 1997 | Particulars of mortgage/charge (10 pages) |
21 April 1997 | Company name changed lawgra (no.409) LIMITED\certificate issued on 21/04/97 (2 pages) |
21 April 1997 | Company name changed lawgra (no.409) LIMITED\certificate issued on 21/04/97 (2 pages) |
13 February 1997 | Incorporation (19 pages) |
13 February 1997 | Incorporation (19 pages) |